SINCLAIR REAL ESTATE LIMITED
LONDON BERGSON ESTATES LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02639927
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
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 fifteen events have happened. The last three records are Micro company accounts made up to 31 December 2016; Director's details changed for Jeremy Morris Margolin on 31 January 2013; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of SINCLAIR REAL ESTATE LIMITED are www.sinclairrealestate.co.uk, and www.sinclair-real-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and two months. Sinclair Real Estate Limited is a Private Limited Company. The company registration number is 02639927. Sinclair Real Estate Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Sinclair Real Estate Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £257.28k. It is £38.95k against last year. And the total assets are £314.89k, which is £31.86k against last year. MARGOLIN, Julian George is a Secretary of the company. MARGOLIN, James Sinclair is a Director of the company. MARGOLIN, Jeremy Morris is a Director of the company. MARGOLIN, Julian George is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director DAY, Sheena Yvette has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sinclair real estate Key Finiance

LIABILITIES £257.28k
+17%
CASH n/a
TOTAL ASSETS £314.89k
+11%
All Financial Figures

Current Directors

Secretary
MARGOLIN, Julian George
Appointed Date: 22 August 1991

Director
MARGOLIN, James Sinclair
Appointed Date: 22 August 1991
63 years old

Director
MARGOLIN, Jeremy Morris
Appointed Date: 03 September 1991
69 years old

Director
MARGOLIN, Julian George
Appointed Date: 03 September 1991
67 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

Director
DAY, Sheena Yvette
Resigned: 20 October 2003
Appointed Date: 01 July 1999
73 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 August 1991
Appointed Date: 22 August 1991

SINCLAIR REAL ESTATE LIMITED Events

27 Mar 2017
Micro company accounts made up to 31 December 2016
12 Dec 2016
Director's details changed for Jeremy Morris Margolin on 31 January 2013
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 105 more events
23 Sep 1991
Ad 03/09/91--------- £ si 98@1=98 £ ic 2/100

23 Sep 1991
New director appointed

23 Sep 1991
New director appointed

03 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1991
Incorporation

SINCLAIR REAL ESTATE LIMITED Charges

1 April 2015
Charge code 0263 9927 0036
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3 5 dunraven street london…
1 April 2015
Charge code 0263 9927 0035
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 cannon place london…
1 April 2015
Charge code 0263 9927 0034
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2 178 regents park road london…
29 September 2014
Charge code 0263 9927 0033
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at second floor flat 15 cannon place london…
21 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 22 September 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 41 kings court, st albans, hertfordshire. With the benefit…
21 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 22 September 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 37 kings court, st albans, hertfordshire. With the benefit…
16 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 30 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The l/h property at second floor flat 15 cannon place…
5 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: L/H 33 kings court st albans hertfordshire. With the…
9 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Satisfied on 30 April 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Flats 3 & 4, 5 dunraven street london W1Y 3FG. With the…
25 February 2002
Floating charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged by the borrower to the…
25 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h land k/a ground floor flat, 1 elm court, nether…
19 December 2001
Floating charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over all property and assets.
19 December 2001
Floating charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged under any mortgage charge…
19 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The leasehold land known as ground floor flat 3 elm court…
19 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Leasehold land k/a upper floor flat 7 elm court nether…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground and first floor flat 15, elm…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground and first floor flat 2, elm…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground and first floor flat 11, elm…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground and first floor flat,16 elm…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground and first floor flat 17,elm…
2 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/Hold land known as ground floor,flat 18 elm court nether…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
2 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property under any mortgage…
15 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at flat 3 elm court, nether street, finchley…
31 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Flat 7 elm court london N3. With the benefit of all rights…
27 July 2001
Legal charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Ground floor flat 103 hale drive mill hill london NW7 3EJ…
20 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 5 November 2005
Persons entitled: Capital Home Loans Limited
Description: 37 kings court mount pleasant st albans herts fixed charge…
19 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 5 November 2005
Persons entitled: Capital Home Loans Limited
Description: The property known as 41 kings court mount pleasant st…
28 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Satisfied on 30 April 2015
Persons entitled: Samuel Montagu & Co
Description: The property k/a 5 hendon lane finchley london N3.. With…
23 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 30 April 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a flat 2 178 regents park road finchley london…
23 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 30 April 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: Flat 1 178 regents park road finchley london N3. With the…
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2,178 regents park road,finchley,l/b of…