ADA ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6QL

Company number 09363891
Status Active
Incorporation Date 22 December 2014
Company Type Private Limited Company
Address 47 BRAYDON ROAD, LONDON, ENGLAND, N16 6QL
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 twenty-four events have happened. The last three records are Registration of charge 093638910009, created on 10 March 2017; Registration of charge 093638910008, created on 14 July 2016; Registration of charge 093638910007, created on 14 July 2016. The most likely internet sites of ADA ESTATES LTD are www.adaestates.co.uk, and www.ada-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Ada Estates Ltd is a Private Limited Company. The company registration number is 09363891. Ada Estates Ltd has been working since 22 December 2014. The present status of the company is Active. The registered address of Ada Estates Ltd is 47 Braydon Road London England N16 6ql. . FRIED, Feige is a Secretary of the company. MANN, Pincus is a Secretary of the company. MANN, Pincus is a Director of the company. Secretary WEINBERGER, Aba has been resigned. Director WEINBERGER, Aba has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRIED, Feige
Appointed Date: 14 February 2016

Secretary
MANN, Pincus
Appointed Date: 05 July 2015

Director
MANN, Pincus
Appointed Date: 05 July 2015
52 years old

Resigned Directors

Secretary
WEINBERGER, Aba
Resigned: 03 July 2015
Appointed Date: 22 December 2014

Director
WEINBERGER, Aba
Resigned: 05 July 2015
Appointed Date: 22 December 2014
73 years old

Persons With Significant Control

Mr Pincus Mann
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

ADA ESTATES LTD Events

13 Mar 2017
Registration of charge 093638910009, created on 10 March 2017
20 Jul 2016
Registration of charge 093638910008, created on 14 July 2016
14 Jul 2016
Registration of charge 093638910007, created on 14 July 2016
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 14 more events
28 Jun 2015
Registered office address changed from 50 Craven Park Road London N15 6AB England to 47 Braydon Road London N16 6QL on 28 June 2015
22 Mar 2015
Registered office address changed from 52 Darenth Road London N16 6EJ England to 50 Craven Park Road London N15 6AB on 22 March 2015
29 Jan 2015
Registration of charge 093638910002, created on 28 January 2015
29 Jan 2015
Registration of charge 093638910001
22 Dec 2014
Incorporation
Statement of capital on 2014-12-22
  • GBP 1

ADA ESTATES LTD Charges

10 March 2017
Charge code 0936 3891 0009
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 247 conway crescent, perivale…
14 July 2016
Charge code 0936 3891 0008
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 247 conway crescent, perivale, greenford, UB6 8JF title no…
14 July 2016
Charge code 0936 3891 0007
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 247 conway crescent, perivale, greenford, UB6 8JF title…
5 November 2015
Charge code 0936 3891 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 73 hilldene avenue, romford…
20 October 2015
Charge code 0936 3891 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2015
Charge code 0936 3891 0004
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Ms Susan Helen Kaye Mr Dean Norton Kaye D & M Property Developments LTD Lonfandi Properties Limited
Description: Contains fixed charge…
31 July 2015
Charge code 0936 3891 0003
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Mrs Susan Helen Kaye Mr Dean Norton Kaye D & M Property Developments LTD Lonfandi Properties Limited
Description: F/H property k/a 73 hilldene avenue, romford t/no…
28 January 2015
Charge code 0936 3891 0002
Delivered: 29 January 2015
Status: Satisfied on 4 August 2015
Persons entitled: Tempus Capital Partners Limited
Description: By way of first fixed charge: (I) all freehold and…
28 January 2015
Charge code 0936 3891 0001
Delivered: 29 January 2015
Status: Satisfied on 2 December 2015
Persons entitled: Tempus Capital Partners Limited
Description: All that freehold land known as 73 hilldene avenue, romford…