Company number 01957591
Status Active
Incorporation Date 12 November 1985
Company Type Public Limited Company
Address 9 SHERLOCK MEWS, LONDON, W1U 6DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and seventy-seven events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 26 in full; Satisfaction of charge 18 in full. The most likely internet sites of LONDON SETTLED ESTATES P.L.C. are www.londonsettledestates.co.uk, and www.london-settled-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. London Settled Estates P L C is a Public Limited Company.
The company registration number is 01957591. London Settled Estates P L C has been working since 12 November 1985.
The present status of the company is Active. The registered address of London Settled Estates P L C is 9 Sherlock Mews London W1u 6dp. . SMEDLEY, Gerald Kenneth is a Secretary of the company. DALGLEISH, Malcolm Donald is a Director of the company. SMEDLEY, Gerald Kenneth is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
Mr Gerald Kenneth Smedley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LONDON SETTLED ESTATES P.L.C. Events
12 January 2017
Charge code 0195 7591 0030
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 225 high road, loughton IG10 1BB…
14 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 6-8 palace avenue, paignton, devon. By way of fixed…
3 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 high street doncaster. By way of fixed charge the…
12 August 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 29-30 kingsway and 33 craddock street…
31 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property known as 62 new george st,plymouth devon…
27 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251-253 chiswick high road london W4.. By way of fixed…
15 February 2001
Legal charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 105/106 upper street, islington…
21 December 1998
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 23 the town enfield EN2 6LU (see…
5 March 1996
Third party charge of debt
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £230,000 including interest. See the mortgage…
28 December 1994
Legal charge
Delivered: 6 January 1995
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h properties k/a 13 and 15 high…
19 September 1994
Legal charge
Delivered: 28 September 1994
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land and buildings…
8 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 6 and 8…
6 May 1994
Legal charge
Delivered: 9 May 1994
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 190/194 station road, harrow t/nos:…
22 November 1993
Legal charge
Delivered: 26 November 1993
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 18, 19 20 and 21 jermyn street in the city of westminster…
4 February 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 213/214 piccadilly, london W1 for a term…
20 December 1991
Debenture
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied
on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 169/171 oxford street, london W1 title no…
26 November 1991
Legal charge
Delivered: 2 December 1991
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 104 uxbridge road, shepherds…
13 December 1990
Legal charge
Delivered: 22 December 1990
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a land lying to the south west of…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 44 lewisham high street lewisham…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 34 lewisham high street lewisham…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & buildings k/a 54A uxbridge road hammersmith &…
27 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied
on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land & buildings k/a 54 uxbridge road shepherds bush…
3 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied
on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: F/H 34 lewisham high street london SE13 title no sgl…
16 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied
on 1 March 2017
Persons entitled: T S B England & Wales PLC
Description: 104 uxbridge road london W12.
11 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied
on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: 44 high street, lewisham london SE23. Floating charge over…
18 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied
on 31 January 1991
Persons entitled: Lloyds Bank PLC
Description: L/H 54 & 54A uxbridge road london W12. Floating charge over…
29 September 1986
Legal charge
Delivered: 30 September 1986
Status: Satisfied
on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: L/H 164/166 edgware road london W2.
6 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied
on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: The freehold property known as 18 & 20, station road…
28 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied
on 31 January 1991
Persons entitled: Westpac Banking Corporation
Description: F/H property k/a to 1 to 11 and 15 (odd numbers) grosvenor…