INVICTA ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 00801237
Status Active
Incorporation Date 16 April 1964
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 50,000 . The most likely internet sites of INVICTA ESTATES LIMITED are www.invictaestates.co.uk, and www.invicta-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invicta Estates Limited is a Private Limited Company. The company registration number is 00801237. Invicta Estates Limited has been working since 16 April 1964. The present status of the company is Active. The registered address of Invicta Estates Limited is Hill House 1 Little New Street London Ec4a 3tr. The company`s financial liabilities are £1326.4k. It is £-0.82k against last year. The cash in hand is £7.31k. It is £0.82k against last year. And the total assets are £803.32k, which is £-27.25k against last year. FATTAL, Elias Simon is a Secretary of the company. FATTAL, Elias Simon is a Director of the company. FATTAL, William Simon is a Director of the company. The company operates in "Buying and selling of own real estate".


invicta estates Key Finiance

LIABILITIES £1326.4k
-1%
CASH £7.31k
+12%
TOTAL ASSETS £803.32k
-4%
All Financial Figures

Current Directors


Director
FATTAL, Elias Simon

82 years old

Director

Persons With Significant Control

Cedardrive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVICTA ESTATES LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
08 Apr 1988
Full accounts made up to 30 November 1985

08 Apr 1988
Return made up to 31/12/87; full list of members

17 Sep 1987
Full accounts made up to 30 November 1984

17 Sep 1987
Return made up to 31/12/86; full list of members

20 Dec 1986
Declaration of satisfaction of mortgage/charge

INVICTA ESTATES LIMITED Charges

25 April 1985
Legal charge
Delivered: 29 April 1985
Status: Satisfied on 20 December 1986
Persons entitled: A.P. Bank Limited
Description: 3 and 7 bradey street london E1. Floating charge over all…
23 March 1979
Legal charge
Delivered: 12 April 1979
Status: Outstanding
Persons entitled: Cedardrive Limited
Description: All that land save that otherwise specified comprised in…
10 June 1976
Legal charge
Delivered: 14 June 1976
Status: Outstanding
Persons entitled: Concorde Trust LTD
Description: Land on north west side of broadwater down, tunbridge…
18 April 1974
Legal mortgage
Delivered: 22 April 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 143/159, (odd numbers) the vale, acton…
7 January 1974
Legal mortgage
Delivered: 16 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at wadhurst sussex. Floating charge over all moveable…
19 July 1973
Supplemental agreement registered pursuant to an order of court dated 17/01/1978
Delivered: 3 February 1978
Status: Outstanding
Persons entitled: Trade Development Bank
Description: 1) f/h premises between crowborough hill & blackness rd. 2)…
28 June 1973
Legal charge
Delivered: 16 July 1973
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Strip of land being part of the dingles, crowborough hill…
6 June 1973
Legal charge
Delivered: 19 June 1973
Status: Outstanding
Persons entitled: Concorde Trust LTD
Description: Land to the north of broadwater down, tunbridge wells kent.
18 April 1973
Legal charge
Delivered: 2 May 1973
Status: Outstanding
Persons entitled: Trade Development Bank LTD
Description: Meadowsweet, corwborough hill, crowborough, sussex.
15 February 1973
Charge
Delivered: 20 February 1973
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Cherry cottage queens road, crowborough sussex.
9 February 1973
Charge
Delivered: 14 February 1973
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Part of travellers joy crowborough hill crowborough, sussex.
2 February 1973
Legal charge
Delivered: 9 February 1973
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Orchard house queens rd. Crowborough sussex.
3 January 1973
Legal mortgage
Delivered: 17 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84, southwood road, highgate, N6. Floating charge over all…
30 November 1972
Legal charge
Delivered: 4 December 1972
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Land forming part of beeches farm, crowborough hill…
13 September 1972
Mortgage
Delivered: 14 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3, 5, and 7 conway street and 1 and 2 bromley place, london…
11 September 1972
Mortgage
Delivered: 14 September 1972
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Premises on the west side of luxford road…
19 July 1972
Legal mortgage
Delivered: 1 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oak tree cottage broadwater lane tunbridge wells kent.…
29 June 1972
Legal charge
Delivered: 12 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at broadwater down tunbridge wells title no. K 286372…
1 July 1970
Legal charge
Delivered: 7 July 1970
Status: Outstanding
Persons entitled: Trade Development Bank
Description: Land lying to south east of linden gardens, tunbridge wells…
25 November 1969
Mortgage
Delivered: 3 December 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north of broadwater down, tunbridge wells…
13 August 1968
Legal charge
Delivered: 3 September 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at broadwater down tunbridge wells,kent.
6 January 1968
Equitable mortgage
Delivered: 22 January 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land north of broadwater down, tunbridge wells, kent.
19 October 1967
A registered charge
Delivered: 27 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The great norstead estate powder mill lane, southborough…
5 April 1967
Charge of whole
Delivered: 18 April 1967
Status: Outstanding
Persons entitled: Lady Helen Green
Description: Land at rear of 4 & 6 broadwater down, tunbridge wells.
5 April 1967
Charge of whole
Delivered: 18 April 1967
Status: Outstanding
Persons entitled: Ringwood Estates LTD
Description: Land at rear of 2, broadwater down, tunbridge wells.