PROVINCIAL & SOUTHERN ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LN

Company number 01648584
Status Active
Incorporation Date 6 July 1982
Company Type Private Limited Company
Address RAMILLIES HOUSE, 2 RAMILLIES STREET, LONDON, UNITED KINGDOM, W1F 7LN
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 twenty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016; Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016. The most likely internet sites of PROVINCIAL & SOUTHERN ESTATES LIMITED are www.provincialsouthernestates.co.uk, and www.provincial-southern-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Provincial Southern Estates Limited is a Private Limited Company. The company registration number is 01648584. Provincial Southern Estates Limited has been working since 06 July 1982. The present status of the company is Active. The registered address of Provincial Southern Estates Limited is Ramillies House 2 Ramillies Street London United Kingdom W1f 7ln. . JACKSON, Violet Alice is a Secretary of the company. JACKSON, Cecil Stephen Jeffrey is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Persons With Significant Control

Cecil Stephen Jeffrey Jackson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PROVINCIAL & SOUTHERN ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Dec 2016
Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016
21 Dec 2016
Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016
21 Dec 2016
Director's details changed for Cecil Stephen Jeffrey Jackson on 21 December 2016
21 Dec 2016
Registered office address changed from 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 21 December 2016
...
... and 115 more events
21 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

23 Jul 1986
Particulars of mortgage/charge

02 May 1986
Accounts for a small company made up to 31 March 1985

02 May 1986
Return made up to 10/12/85; full list of members

PROVINCIAL & SOUTHERN ESTATES LIMITED Charges

3 March 1997
Debenture
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all undertaking and asssets whatsoever.
20 November 1996
Legal mortgage
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 73 elmfield road walthamstow london and the…
21 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 110 tamar square charteris square…
9 May 1995
Mortgage debenture
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 15 broadway market, fencepiece road…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 37 park road, crouch end, london t/n…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 831 high road, goodmayes, essex t/n…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 5 and 7 cameron road, ilford, essex…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 736, 738 & 740 high road, goodmayes…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 41 essex road, l/b of islington t/n…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 206/206A high road, woodford green…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 273 eversholt street, camden, london…
9 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 182 high road, woodford green, essex…
19 February 1995
Charge over credit balances
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
27 September 1991
Deed of substitution
Delivered: 16 October 1991
Status: Satisfied on 31 October 1995
Persons entitled: Britannia Life Assurance Limited(Formerly Crusader Insurance PLC)
Description: F/H property k/a 831 high road, goodmayes, ilford greater…
3 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 31 October 1995
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 831 high road goodmayes, ilford, l/b of…
16 July 1990
Debenture
Delivered: 19 July 1990
Status: Satisfied on 16 March 1995
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and all…
16 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 31 October 1995
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 136 gouch hill hornsey, london N8 title no:-…
9 May 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 October 1995
Persons entitled: Gusades Insurance PLC
Description: F/H property k/a 15 broadway market, fencepiece road…
28 July 1989
Legal mortgage & debenture
Delivered: 2 August 1989
Status: Satisfied on 10 July 1990
Persons entitled: Aitken Hume Limited.
Description: F/H land k/a 182 high road, woodford green title no ngl…
11 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 22 pevensey road forest gate london E7 title no. Egl 181053…
31 March 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 2 August 1989
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 182 high road woodford green, title no ngl…
31 March 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 2 August 1989
Persons entitled: Dunbar Bank PLC.
Description: F/H land k/a 182HIGH rd woodford green. T/n…
31 March 1988
Debenture
Delivered: 12 April 1988
Status: Satisfied on 2 August 1989
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the undertaking and assets present and…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 10 July 1990
Persons entitled: Aitken Hume Limited.
Description: F/H property k/a 15, broadway market, fencepiece road…
9 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunbar and Company PLC.
Description: All that f/h property k/a 736-740 (even) high road…
9 November 1987
Floating charge
Delivered: 12 November 1987
Status: Satisfied on 2 August 1989
Persons entitled: Allied Dunbar and Company PLC.
Description: Undertaking and all property and assets present and future…
22 September 1987
Legal charge
Delivered: 28 September 1987
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunbar and Company PLC.
Description: F/H proeprty k/a 28, vicarage road, watford, hertfordshire…
22 September 1987
Debenture
Delivered: 28 September 1987
Status: Satisfied on 2 August 1989
Persons entitled: Allied Dunbar and Company PLC.
Description: Floating charge indertaking and all property and assets…
29 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 10 July 1990
Persons entitled: Aitken Hume Limited
Description: F/H property k/a 2738 eversholt street, camden, title no:-…
16 June 1987
Legal mortgage
Delivered: 17 June 1987
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 6, shillingford street, london N.1.. floating charge over…
7 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunbar & Company PLC
Description: F/H land and buildings k/a 15 broadway market, fencepiece…
7 August 1986
Legal mortgage
Delivered: 21 August 1986
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 28 falcon street london E13 london borough of newham and/or…
17 July 1986
Letter of set off
Delivered: 5 August 1986
Status: Satisfied on 1 March 1996
Persons entitled: Allied Dunbar & Company PLC
Description: All monies now standing to the credit of the deposit…
17 July 1986
Legal charge
Delivered: 23 July 1986
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunbar & Company PLC
Description: All that f/h land & buildings k/a 273, evershalt street…
10 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 115 altmore avenue east ham. Floating charge over all…
6 January 1986
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 1, suffolk street, london E.7 and/or the proceeds of sale…
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunber & Company PLC
Description: F/H 37 park road gouch end london title no ngl 405080…
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 31 October 1995
Persons entitled: Allied Dunber & Company PLC
Description: F/H 39 park road crouch rend london title no. Ngl 500364…
29 August 1985
Mortgage
Delivered: 12 September 1985
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: Land at alpha villas archway road, N19. Floating charge…
21 August 1985
Legal charge
Delivered: 7 September 1985
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 168 high road, woodford green, london borough of…
15 July 1985
Legal mortgage
Delivered: 17 July 1985
Status: Satisfied on 10 July 1990
Persons entitled: Aitken Hume Limited
Description: F/H property 41, essex road, islington title no. 241918.…
15 July 1985
Legal mortgage
Delivered: 17 July 1985
Status: Satisfied on 10 July 1990
Persons entitled: Aitken Hume Limited.
Description: F/H property known as 206/208 high road woodford green…
14 June 1985
Legal charge
Delivered: 27 June 1985
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 1A high street wanstead redbridge london. And or the…
10 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied on 31 October 1995
Persons entitled: Dunbar & Company Limited.
Description: All that land situate and known as 5 & 7 cameron road…
2 August 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 2, wooder gardens london E7 newham. Title no ngl 164886…
2 August 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 2, vicarage road tottenham london borough of haringey…
4 June 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H - 13 pitchford st stratford &/or the proceeds of sale…
2 February 1984
Legal mortgage
Delivered: 18 February 1984
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 23 chestnut avenue london E7 title no. Egl 98691 and or the…
22 December 1983
Legal charge
Delivered: 29 December 1983
Status: Satisfied on 31 October 1995
Persons entitled: Dunbar & Company Limited.
Description: F/H 41 essex road, london borough of islington title no…
12 October 1983
Mortgage
Delivered: 13 October 1983
Status: Satisfied on 27 April 1995
Persons entitled: Dunbar & Company Limited
Description: 206 - 208 high rd woodford green essex. Tn egl 132419…
25 August 1983
Legal mortgage
Delivered: 26 August 1983
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property & dwellinghouse k/a 68 meath rd. Stratford…
27 July 1983
Legal mortgage
Delivered: 3 August 1983
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 9, horace road, forest gate, london E.7.
27 April 1983
Mortgage
Delivered: 9 May 1983
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: 31 grove green road leyton, london E.10.
6 April 1983
Legal mortgage
Delivered: 22 April 1983
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 11 jodburgh road, lindon E.13 and/or the proceeds of…
6 January 1983
Legal mortgage
Delivered: 11 January 1983
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 31 third avenue walkhamstow E7 and/or the proceeds of…
29 November 1982
Legal mortgage
Delivered: 10 December 1982
Status: Satisfied on 10 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 36 dersingham avenue manor park…