BELFAST ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5HJ

Company number 09148506
Status Active
Incorporation Date 25 July 2014
Company Type Private Limited Company
Address 5 NEW COURT, LORDSHIP ROAD, LONDON, UNITED KINGDOM, N16 5HJ
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-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of BELFAST ESTATES LTD are www.belfastestates.co.uk, and www.belfast-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Belfast Estates Ltd is a Private Limited Company. The company registration number is 09148506. Belfast Estates Ltd has been working since 25 July 2014. The present status of the company is Active. The registered address of Belfast Estates Ltd is 5 New Court Lordship Road London United Kingdom N16 5hj. The company`s financial liabilities are £277.14k. It is £-878.92k against last year. The cash in hand is £0.51k. It is £0.51k against last year. And the total assets are £68.11k, which is £68.11k against last year. STERN, Naftuli Elimelech is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


belfast estates Key Finiance

LIABILITIES £277.14k
-77%
CASH £0.51k
TOTAL ASSETS £68.11k
All Financial Figures

Current Directors

Director
STERN, Naftuli Elimelech
Appointed Date: 25 July 2014
36 years old

Persons With Significant Control

Mr Naftuli Elimelech Stern
Notified on: 25 July 2016
36 years old
Nature of control: Ownership of shares – 75% or more

BELFAST ESTATES LTD Events

08 Apr 2017
Compulsory strike-off action has been discontinued
07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Mar 2017
First Gazette notice for compulsory strike-off
04 Feb 2017
Compulsory strike-off action has been discontinued
01 Feb 2017
Confirmation statement made on 1 February 2017 with no updates
...
... and 18 more events
24 Nov 2014
Registration of charge 091485060004, created on 24 November 2014
07 Oct 2014
Registration of a charge
01 Oct 2014
Registration of charge 091485060002, created on 24 September 2014
30 Sep 2014
Registration of charge 091485060001, created on 24 September 2014
25 Jul 2014
Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

BELFAST ESTATES LTD Charges

25 November 2015
Charge code 0914 8506 0010
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
25 November 2015
Charge code 0914 8506 0009
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
21 September 2015
Charge code 0914 8506 0008
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
21 September 2015
Charge code 0914 8506 0007
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
5 December 2014
Charge code 0914 8506 0006
Delivered: 8 December 2014
Status: Satisfied on 7 April 2016
Persons entitled: Mint Bridging Limited
Description: F/H land and buildings k/a 6 waterdale road abbey wood…
5 December 2014
Charge code 0914 8506 0005
Delivered: 8 December 2014
Status: Satisfied on 7 April 2016
Persons entitled: Mint Bridging Limited
Description: F/H property land and buildings at and k/a 6 waterdale road…
24 November 2014
Charge code 0914 8506 0004
Delivered: 24 November 2014
Status: Satisfied on 7 April 2016
Persons entitled: Tempus Capital Partners Limited
Description: (A) by way of first fixed charge:. (I) all freehold and…
24 November 2014
Charge code 0914 8506 0003
Delivered: 24 November 2014
Status: Satisfied on 7 April 2016
Persons entitled: Tempus Capital Partners Limited
Description: 76 bannockburn road, plumstead, london SE18 1EP registered…
24 September 2014
Charge code 0914 8506 0002
Delivered: 1 October 2014
Status: Satisfied on 7 April 2016
Persons entitled: Mint Bridging Limited
Description: F/H property land and buildings at and known as 26 eynsham…
24 September 2014
Charge code 0914 8506 0001
Delivered: 30 September 2014
Status: Satisfied on 7 April 2016
Persons entitled: Mint Bridging Limited
Description: F/H land and buildings at and k/a 26 eynsham drive abbey…