Company NamePembury Estates & Lettings Limited
Company StatusDissolved
Company Number04297160
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)
Previous NamePembury Lettings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameMs Sylvia Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address400 West Green Road
London
N15 3PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestarestates.com/
Email address[email protected]
Telephone020 83658877
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£190,348
Cash£1,634
Current Liabilities£896,383

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 July 2015Delivered on: 3 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as corner house hotel, 201 to 203 camden road london NW1 9AA (I.E. the property\and corner house, 201C camden road, london NW1 9AA) and demised in a lease dated 3 february 2014 between violet holdings limited and pembury estates and lettings limited and for a term of 6 years commencing on 5 june 2013.. the leasehold property known as 18-20 wilberforce road, london N4 2SW and demised in a lease dated 3 february 2014 between violet holdings limited and pembury estates and lettings limited for a term of 6 years commencing on 5 june 2013. the leasehold property known as the basement, 1ST 2ND 3RD and 4TH floor of 246 - 254 edgware. Road, london, W2 1 ds together with the ground floor of 246 edgware road, london, W2 1 ds. (Excluding the ground floor of 254 edgware road, london and the mezzanine floor of 246-254. edgware road, london, W2 1 ds.
Outstanding
13 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 July 2020Liquidators' statement of receipts and payments to 3 May 2020 (14 pages)
16 July 2019Liquidators' statement of receipts and payments to 3 May 2019 (10 pages)
23 May 2018Registered office address changed from 400 West Green Road London N15 3PX to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 May 2018 (2 pages)
18 May 2018Statement of affairs (8 pages)
18 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
(1 page)
18 May 2018Appointment of a voluntary liquidator (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Termination of appointment of Sylvia Wood as a director on 1 January 2017 (1 page)
30 January 2017Termination of appointment of Sylvia Wood as a director on 1 January 2017 (1 page)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
3 July 2015Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages)
3 July 2015Registration of charge 042971600002, created on 3 July 2015 (29 pages)
3 July 2015Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages)
3 July 2015Registration of charge 042971600002, created on 3 July 2015 (29 pages)
3 July 2015Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages)
3 July 2015Registration of charge 042971600002, created on 3 July 2015 (29 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 November 2009Director's details changed for Costas Spyrou on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Costas Spyrou on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Costas Spyrou on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 October 2005Return made up to 02/10/05; full list of members (6 pages)
19 October 2005Return made up to 02/10/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 October 2004Return made up to 02/10/04; full list of members (6 pages)
22 October 2004Return made up to 02/10/04; full list of members (6 pages)
20 October 2004Company name changed pembury lettings LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed pembury lettings LIMITED\certificate issued on 20/10/04 (2 pages)
15 April 2004Full accounts made up to 30 June 2003 (9 pages)
15 April 2004Full accounts made up to 30 June 2003 (9 pages)
10 October 2003Return made up to 02/10/03; full list of members (6 pages)
10 October 2003Return made up to 02/10/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 October 2002Return made up to 02/10/02; full list of members (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (6 pages)
8 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
8 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
7 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (18 pages)
2 October 2001Incorporation (18 pages)