NEUREX ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6JN
Company number 00311730
Status Active
Incorporation Date 18 March 1936
Company Type Private Limited Company
Address 55 CHARLBERT STREET, LONDON, NW8 6JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of Malcolm Dagul as a director on 8 February 2016. The most likely internet sites of NEUREX ESTATES LIMITED are www.neurexestates.co.uk, and www.neurex-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Neurex Estates Limited is a Private Limited Company. The company registration number is 00311730. Neurex Estates Limited has been working since 18 March 1936. The present status of the company is Active. The registered address of Neurex Estates Limited is 55 Charlbert Street London Nw8 6jn. . DAGUL, Lee Cyril is a Secretary of the company. DAGUL, Lee Cyril is a Director of the company. Secretary DAGUL, Jenifer Anne has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Director DAGUL, Jenifer Anne has been resigned. Director DAGUL, Malcolm has been resigned. Director KING, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAGUL, Lee Cyril
Appointed Date: 27 November 2006

Director
DAGUL, Lee Cyril
Appointed Date: 27 November 2006
42 years old

Resigned Directors

Secretary
DAGUL, Jenifer Anne
Resigned: 15 November 2006

Secretary
SUTHERLAND, John Alexander
Resigned: 01 March 1996

Director
DAGUL, Jenifer Anne
Resigned: 15 November 2006
73 years old

Director
DAGUL, Malcolm
Resigned: 08 February 2016
72 years old

Director
KING, Michael John
Resigned: 22 July 2005
83 years old

Persons With Significant Control

Mr Malcolm Dagul
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

NEUREX ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Termination of appointment of Malcolm Dagul as a director on 8 February 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 812

12 Jan 2016
Director's details changed for Malcolm Dagul on 30 December 2015
...
... and 77 more events
15 Apr 1988
Return made up to 19/10/87; full list of members

04 Mar 1988
New director appointed

24 Nov 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Return made up to 19/11/86; full list of members

24 Oct 1986
Full accounts made up to 31 March 1985

NEUREX ESTATES LIMITED Charges

11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 1-19 (odd) oak street, 2 & 4, oak street, 2-12 (even) ash…
11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 1/15 (odd) woodhill road, 81 & 83 woodhill road, 1/11 (odd)…
11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 14/44 (even) ash street, highley, salop.
11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 17/47 (odd) woodhill road, highley, salop.
11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 49/79 (odd) woodhill road, highley, salop.
11 February 1950
Mortgage
Delivered: 25 February 1950
Status: Outstanding
Persons entitled: Wednesbury Benefit Building Society
Description: 2/28 (even) beech street 85/91 (odd) woodhill road…
8 November 1948
Mortgage
Delivered: 22 November 1948
Status: Outstanding
Persons entitled: Wednesbury Benefit Bldg Soc
Description: 16, 20 & 24 frederick road, stechford birmingham.
18 September 1946
Mortgage
Delivered: 9 October 1946
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Nos 287-297 (odd) hagley road birmingham.
2 November 1945
Mortgage
Delivered: 5 November 1945
Status: Outstanding
Persons entitled: Isle of Thanet Building Society
Description: 30 high street broadstairs kent.
10 July 1942
Charge
Delivered: 11 July 1942
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: L/H 189 anthony road, saltley, birmingham.
23 January 1939
Mortgage
Delivered: 30 January 1939
Status: Outstanding
Persons entitled: L. Clark Mrs D.L. Field Mrs Y.E. Coabbe
Description: 67, high st, bromsgrove worcester.
30 January 1918
Mortgage
Delivered: 5 September 1947
Status: Outstanding
Persons entitled: R R Rickitts W L Woodall
Description: Land with 17 yd frontage to lancaster street birmingham…