UNIVERSAL ESTATES (CROYDON) LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 06320806
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address 4 GREEN LANE BUSINESS PARK, 238 GREEN LANE, LONDON, SE9 3TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 063208060012, created on 4 October 2016; Registration of charge 063208060011, created on 4 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNIVERSAL ESTATES (CROYDON) LIMITED are www.universalestatescroydon.co.uk, and www.universal-estates-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Universal Estates Croydon Limited is a Private Limited Company. The company registration number is 06320806. Universal Estates Croydon Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Universal Estates Croydon Limited is 4 Green Lane Business Park 238 Green Lane London Se9 3tl. . CHIOFALO, Nunziatina is a Secretary of the company. CHIOFALO, Anselmo is a Director of the company. TAHIR, Ahmet is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHIOFALO, Nunziatina has been resigned. Director PEREZ, Krystyna has been resigned. Director TAHIR, Gonen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHIOFALO, Nunziatina
Appointed Date: 23 July 2007

Director
CHIOFALO, Anselmo
Appointed Date: 23 July 2007
60 years old

Director
TAHIR, Ahmet
Appointed Date: 20 December 2007
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Director
CHIOFALO, Nunziatina
Resigned: 01 June 2015
Appointed Date: 15 June 2011
55 years old

Director
PEREZ, Krystyna
Resigned: 11 June 2008
Appointed Date: 20 December 2007
72 years old

Director
TAHIR, Gonen
Resigned: 01 June 2015
Appointed Date: 15 June 2011
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

UNIVERSAL ESTATES (CROYDON) LIMITED Events

04 Oct 2016
Registration of charge 063208060012, created on 4 October 2016
04 Oct 2016
Registration of charge 063208060011, created on 4 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 96

09 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
12 Oct 2007
New director appointed
09 Oct 2007
Director resigned
09 Oct 2007
Secretary resigned
09 Oct 2007
New secretary appointed
23 Jul 2007
Incorporation

UNIVERSAL ESTATES (CROYDON) LIMITED Charges

4 October 2016
Charge code 0632 0806 0012
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 October 2016
Charge code 0632 0806 0011
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 2, mayfield close, london, SE20 8EJ. Flat 4, mayfield…
18 July 2014
Charge code 0632 0806 0010
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 September 2012
Mortgage
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 2 mayfield close, anerley road, london t/no SGL731003.
19 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied on 7 June 2012
Persons entitled: National Westminster Bank PLC
Description: 2 mayfield close penge london t/no. SGL66325 by way of…
12 November 2010
Mortgage deed
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 4 mayfield close london t/no K136329; by way of first…
22 October 2009
Legal charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 mayfield close anerley london t/n K136329 by way of…
10 June 2009
Charge of deposit
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…
13 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 st johns road sidcup kent by way of…
7 March 2008
Mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 139 silvermere road, london, fixed charge all fixtures…
12 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 193 anerley road, penge, london. By way of…