About

Registered Number: 00503636
Date of Incorporation: 21/01/1952 (72 years and 3 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Industrial Real Estate Ltd was registered on 21 January 1952. We do not know the number of employees at the company. There are 30 directors listed for Industrial Real Estate Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Josephine 31 January 2020 - 1
JAMES, Bruce Michael 26 April 2018 - 1
MCNUFF, Jonathan Charles 26 April 2018 - 1
MIDDLETON, Charles John 26 April 2018 - 1
TAUNT, Nick 05 October 2020 - 1
BARZYCKI, Sarah Morrell 14 July 2006 30 March 2018 1
BELL, Lucinda Margaret 14 July 2006 19 January 2018 1
BERRY, David Charles N/A 17 July 1998 1
BOWDEN, Robert Edward 01 July 1997 31 December 2007 1
CARTER, Simon Geoffrey 13 July 2012 30 January 2015 1
CLARKE, Peter Courtenay 14 July 2006 16 August 2010 1
GROSE, Benjamin Toby 13 July 2012 02 October 2014 1
GUNSTON, Michael Ian N/A 31 January 2007 1
HESTER, Stephen Alan Michael 07 January 2005 15 November 2008 1
JONES, Andrew Marc 14 July 2006 06 November 2009 1
KALMAN, Stephen Lionel N/A 16 July 1999 1
METLISS, Cyril N/A 14 July 2006 1
RITBLAT, John Henry, Sir N/A 31 December 2006 1
RITBLAT, Nicholas Simon Jonathan 01 July 1997 31 August 2005 1
ROBERTS, Graham Charles 26 February 2002 30 June 2011 1
ROBERTS, Timothy Andrew 14 July 2006 26 April 2018 1
ROBSON, Tom 31 January 2020 11 September 2020 1
SMITH, Stephen Paul 13 July 2012 31 March 2013 1
VANDEVIVERE, Jean-Marc 13 July 2012 31 January 2016 1
WEBB, Nigel Mark 14 July 2006 26 April 2018 1
WESTON SMITH, John Harry N/A 14 July 2006 1
WILSON, Alan James N/A 02 January 1996 1
Secretary Name Appointed Resigned Total Appointments
BRITISH LAND COMPANY SECRETARIAL LIMITED 06 December 2016 - 1
EKPO, Ndiana 30 April 2009 06 December 2016 1
SCUDAMORE, Rebecca Jane 05 September 2000 30 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 21 May 2019
MR04 - N/A 23 February 2019
MR04 - N/A 23 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
MR04 - N/A 08 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 07 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 03 December 2010
TM01 - Termination of appointment of director 17 September 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 25 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
353 - Register of members 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AUD - Auditor's letter of resignation 07 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AUD - Auditor's letter of resignation 12 May 2005
363a - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
363a - Annual Return 14 January 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 28 January 2003
AA - Annual Accounts 22 December 2002
AUD - Auditor's letter of resignation 12 August 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363a - Annual Return 11 January 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 30 January 2001
RESOLUTIONS - N/A 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
363a - Annual Return 17 February 2000
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 24 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AUD - Auditor's letter of resignation 14 May 1998
363a - Annual Return 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
363a - Annual Return 07 February 1997
AA - Annual Accounts 27 December 1996
363a - Annual Return 18 February 1996
288 - N/A 29 January 1996
AA - Annual Accounts 08 September 1995
363x - Annual Return 07 February 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 10 February 1994
AA - Annual Accounts 22 November 1993
395 - Particulars of a mortgage or charge 13 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
363x - Annual Return 01 February 1993
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 03 February 1992
363x - Annual Return 27 January 1992
288 - N/A 10 January 1992
288 - N/A 28 April 1991
RESOLUTIONS - N/A 01 February 1991
AA - Annual Accounts 01 February 1991
363x - Annual Return 01 February 1991
RESOLUTIONS - N/A 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1990
123 - Notice of increase in nominal capital 12 November 1990
288 - N/A 23 July 1990
288 - N/A 23 July 1990
288 - N/A 23 July 1990
RESOLUTIONS - N/A 26 February 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
288 - N/A 03 May 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1987
363 - Annual Return 05 February 1987
288 - N/A 18 October 1986
AA - Annual Accounts 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Trust deed 29 April 1993 Fully Satisfied

N/A

Legal charge 01 March 1985 Fully Satisfied

N/A

Legal charge 13 February 1984 Fully Satisfied

N/A

Deed of subsitution 27 November 1980 Fully Satisfied

N/A

Charge 14 February 1980 Fully Satisfied

N/A

Charge 27 November 1979 Fully Satisfied

N/A

Further charge 04 July 1978 Fully Satisfied

N/A

Charge 04 July 1978 Fully Satisfied

N/A

Legal charge 18 May 1978 Fully Satisfied

N/A

Charge 25 April 1978 Fully Satisfied

N/A

Charge 21 November 1977 Fully Satisfied

N/A

Legal charge 21 April 1976 Fully Satisfied

N/A

Legal charge 18 November 1975 Fully Satisfied

N/A

Legal charge 13 October 1975 Fully Satisfied

N/A

Charge by deposit of deeds. 26 September 1975 Fully Satisfied

N/A

Legal charge 03 June 1975 Fully Satisfied

N/A

Standard security which was presented for registration on the 21 march 75 21 March 1975 Fully Satisfied

N/A

Without document 17 December 1974 Fully Satisfied

N/A

Legal charge 23 August 1974 Fully Satisfied

N/A

Legal charge 22 April 1974 Fully Satisfied

N/A

Deposit of deeds w/i 11 February 1974 Fully Satisfied

N/A

Fixed charge 28 September 1973 Fully Satisfied

N/A

Deed of assurance 06 June 1973 Fully Satisfied

N/A

Legal charge 17 April 1973 Fully Satisfied

N/A

Supp trust deed. 06 April 1973 Fully Satisfied

N/A

Deed of assurance effecting subsititution of security 30 November 1972 Fully Satisfied

N/A

Deed of assurance supplemental to a trust deed dtd 30.4.62 & co supp. Trust deeds (SE doc 63) 12 November 1971 Fully Satisfied

N/A

Deed of assurance & supp to a trust deed dtd 30.4.62 & 6 supp. Deeds (see doc 64). 30 April 1971 Fully Satisfied

N/A

Mortgage 29 May 1969 Fully Satisfied

N/A

Supp. Trust deed.' 14 July 1966 Fully Satisfied

N/A

Supplemental trust deed 14 July 1966 Fully Satisfied

N/A

Supplemental trust deed 29 April 1966 Fully Satisfied

N/A

Trust deed 26 March 1964 Fully Satisfied

N/A

Legal charge 24 June 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.