ELCROSS ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF

Company number 04191579
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
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 sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of ELCROSS ESTATES LIMITED are www.elcrossestates.co.uk, and www.elcross-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Elcross Estates Limited is a Private Limited Company. The company registration number is 04191579. Elcross Estates Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Elcross Estates Limited is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary HANOVER CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Michael Paul has been resigned. Director PESKIN, Barry has been resigned. Director SHAMIR, Alon has been resigned. Director WITHOEFT, Judith has been resigned. Director WITHOEFT, Oliver has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HANOVER CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, David
Appointed Date: 14 July 2016
53 years old

Resigned Directors

Secretary
HANOVER CORPORATE SERVICES LIMITED
Resigned: 15 May 2010
Appointed Date: 30 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 02 April 2001

Director
HARRIS, Michael Paul
Resigned: 21 November 2014
Appointed Date: 15 June 2014
61 years old

Director
PESKIN, Barry
Resigned: 15 May 2010
Appointed Date: 01 September 2008
94 years old

Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 21 November 2014
55 years old

Director
WITHOEFT, Judith
Resigned: 21 November 2014
Appointed Date: 16 January 2013
52 years old

Director
WITHOEFT, Oliver
Resigned: 20 January 2014
Appointed Date: 15 May 2010
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 2001
Appointed Date: 02 April 2001

Director
HANOVER CORPORATE MANAGEMENT LIMITED
Resigned: 15 May 2010
Appointed Date: 30 April 2001

ELCROSS ESTATES LIMITED Events

14 Mar 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
14 Jul 2016
Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016
Appointment of Mr David Brown as a director on 14 July 2016
06 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

...
... and 53 more events
11 May 2001
Director resigned
11 May 2001
New secretary appointed
11 May 2001
New director appointed
09 May 2001
Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ
02 Apr 2001
Incorporation

ELCROSS ESTATES LIMITED Charges

15 December 2015
Charge code 0419 1579 0004
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0419 1579 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: The mortgaged property being hawley wharf (camden lock…
27 January 2015
Charge code 0419 1579 0002
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: 6 water lane, kentish town, london NW1 8NZ and a car…
1 June 2001
Debenture deed
Delivered: 16 June 2001
Status: Satisfied on 2 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…