LONDON TOWN ESTATES LIMITED
LONDON METROPOLITAN HOUSING LIMITED

Hellopages » Greater London » Westminster » W2 1TS

Company number 04369500
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 8-14 TALBOT SQUARE, LONDON, W2 1TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of LONDON TOWN ESTATES LIMITED are www.londontownestates.co.uk, and www.london-town-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Town Estates Limited is a Private Limited Company. The company registration number is 04369500. London Town Estates Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of London Town Estates Limited is 8 14 Talbot Square London W2 1ts. . SHAH, Koolesh Dhiru is a Secretary of the company. SHAH, Koolesh Dhiru is a Director of the company. Secretary BROOKS, Matthew Howard Robinson has been resigned. Secretary SHAH, Dilip has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Koolesh Dhiru
Appointed Date: 01 May 2009

Director
SHAH, Koolesh Dhiru
Appointed Date: 07 February 2002
69 years old

Resigned Directors

Secretary
BROOKS, Matthew Howard Robinson
Resigned: 23 February 2007
Appointed Date: 28 July 2004

Secretary
SHAH, Dilip
Resigned: 29 April 2009
Appointed Date: 07 February 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 02 July 2002
Appointed Date: 07 February 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 02 July 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Mr Koolesh Dhiru Shah
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

LONDON TOWN ESTATES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

15 Oct 2015
Full accounts made up to 31 December 2014
20 Aug 2015
Registered office address changed from Suite 1 16th Floor Stuart Tower 105 Maida Vale London W9 1UN to 8-14 Talbot Square London W2 1TS on 20 August 2015
...
... and 102 more events
21 Feb 2002
New director appointed
21 Feb 2002
New secretary appointed
08 Feb 2002
Director resigned
08 Feb 2002
Secretary resigned
07 Feb 2002
Incorporation

LONDON TOWN ESTATES LIMITED Charges

14 July 2005
Legal charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 34 kitchener road london the rental income by way of first…
11 November 2004
Deed of substitution
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 121A gloucester road london.
29 July 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: A charge over 41A wightman road, london, all rental income…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 23A fairbourne road london fixed charge over all rental…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 26 kitchener road london fixed charge over all rental…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 65B dongola road london fixed charge over all rental income…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 86 woodside gardens london fixed charge over all rental…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 65A dongola road london fixed charge over all rental income…
21 July 2004
Legal charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: Penthouse stuart tower 105 maida vale london. Fixed charge…
21 July 2004
Legal charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 96 kitchener road london. Fixed charge over all rental…
21 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 45 una house london the rental income by way of first fixed…
21 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 96A kitchener road london fixed charge over all rental…
21 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 34 kitchener road london fixed charge over all rental…
21 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 3B keston road london fixed charge over all rental income…
21 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 104 bounces road london fixed charge over all rental income…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 78 folkestone road london the rental income by way of first…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 tredegar road london the rental income by way of first…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 22 shelley flats london the rental income by way of first…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 38 mitchley road london fixed charge over all rental income…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 3A keston road london fixed charge over all rental income…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 121A gloucester road london fixed charge over all rental…
20 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 26 August 2004
Persons entitled: Mortgage Trust LTD
Description: 43B dongola road london fixed charge over all rental income…
4 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pnthouse flat 1 stuart tower maida vale london W9. Fixed…
21 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on east side of knaresborough place london SW5. Fixed…
30 September 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 kitchener road tottenham london N17 6DX. Fixed charge…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 una house, prince of wales road, london fixed charge on…
4 July 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 scholesfield road london N19.
18 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 woodside gardens london N17 6UW. Fixed charge all…
21 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65A dongola road london N17. Fixed charge all buildings and…
21 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 mitchley road london N15. Fixed charge all buildings and…
27 March 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 96 kitchener road london N17 6DY. Fixed…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 104 bounces road london N17. Fixed charge all buildings and…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a ground floor flat 6 picardy house 54 cedar…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 13 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge on 78 folkestone road, london N17. Fixed…
20 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 saltram close south tottenham london N15 4DY. Fixed…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 121(A) gloucester road london N17. Fixed charge all…
16 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 shelley flats boyton road london N8 7BR. Fixed charge…
16 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 fairbourne road, london. Fixed charge all buildings and…
13 December 2002
Legal charge
Delivered: 16 December 2002
Status: Satisfied on 15 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 wightman rd,hornsey,london N4 1RQ. Fixed charge all…
12 December 2002
Legal charge
Delivered: 14 December 2002
Status: Satisfied on 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96A kitchener road tottenham london. Fixed charge all…
12 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43B dongola road tottenham london N17 6EB. Fixed charge all…
6 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3B keston road tottenham london N17 6PJ. Fixed charge all…
29 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 a keston road london N17. Fixed charge all buildings and…
29 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 b dongela road london N17. Fixed charge all buildings…
29 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 tredegar road london N11. Fixed charge all buildings and…
14 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 26A kitchener road, london N17 6DX.