EAGLETOP LTD
LONDON

Hellopages » Greater London » Hackney » N16 5QX

Company number 06275218
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address 10 GLASERTON ROAD, LONDON, N16 5QX
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 thirty-seven events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EAGLETOP LTD are www.eagletop.co.uk, and www.eagletop.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Eagletop Ltd is a Private Limited Company. The company registration number is 06275218. Eagletop Ltd has been working since 11 June 2007. The present status of the company is Active. The registered address of Eagletop Ltd is 10 Glaserton Road London N16 5qx. . REICHMAN, Yitzchok is a Secretary of the company. REICH, Isaac is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REICHMAN, Yitzchok
Appointed Date: 02 July 2007

Director
REICH, Isaac
Appointed Date: 02 July 2007
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 June 2007
Appointed Date: 11 June 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 June 2007
Appointed Date: 11 June 2007

EAGLETOP LTD Events

20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

19 May 2016
Satisfaction of charge 3 in full
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Registration of charge 062752180009, created on 8 October 2015
21 Aug 2015
Registration of charge 062752180008, created on 19 August 2015
...
... and 27 more events
24 Jul 2007
New director appointed
15 Jun 2007
Secretary resigned
15 Jun 2007
Registered office changed on 15/06/07 from: 39A leicester road salford manchester M7 4AS
15 Jun 2007
Director resigned
11 Jun 2007
Incorporation

EAGLETOP LTD Charges

8 October 2015
Charge code 0627 5218 0009
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Freehold property - 230 hermitage road, london, N4 1NN -…
19 August 2015
Charge code 0627 5218 0008
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H property - 50 commonwealth avenue hayes t/no MX79501…
1 December 2014
Charge code 0627 5218 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
1 December 2014
Charge code 0627 5218 0006
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 230…
23 May 2014
Charge code 0627 5218 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 50 commonwealth avenue, hayes…
18 January 2013
Legal charge
Delivered: 26 January 2013
Status: Satisfied on 23 May 2014
Persons entitled: Gold Funding LTD, Lipley Holdings LTD, Mrs Shoshana Weisz and Michael Marocco
Description: F/H property k/a 50 commonwealth avenue hayes t/no MX79501.
6 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 19 May 2016
Persons entitled: Santander UK PLC
Description: F/H k/a 8 albion parade london t/no.407931 Including all…
25 July 2007
Legal mortgage
Delivered: 27 July 2007
Status: Satisfied on 28 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 8 albion parade albion road london. Assigns the goodwill of…
23 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 28 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…