ESTATES (M.B.) LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 05880665
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
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 forty-one events have happened. The last three records are Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of ESTATES (M.B.) LIMITED are www.estatesmb.co.uk, and www.estates-m-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estates M B Limited is a Private Limited Company. The company registration number is 05880665. Estates M B Limited has been working since 19 July 2006. The present status of the company is Active. The registered address of Estates M B Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, Helen is a Secretary of the company. BERGER, Pessy is a Secretary of the company. BERGER, Moishe is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BERGER, Chaskel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Helen
Appointed Date: 19 July 2006

Secretary
BERGER, Pessy
Appointed Date: 19 July 2006

Director
BERGER, Moishe
Appointed Date: 19 July 2006
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 July 2006
Appointed Date: 19 July 2006

Director
BERGER, Chaskel
Resigned: 21 November 2007
Appointed Date: 19 July 2006
75 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 July 2006
Appointed Date: 19 July 2006

Persons With Significant Control

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

ESTATES (M.B.) LIMITED Events

05 Dec 2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 31 more events
08 Aug 2006
New secretary appointed
08 Aug 2006
Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100
08 Aug 2006
New director appointed
08 Aug 2006
New director appointed
19 Jul 2006
Incorporation

ESTATES (M.B.) LIMITED Charges

6 March 2008
Assignment of rental income
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents in relation to the properties k/a f/h 74 77…
6 March 2008
Legal and general charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 72 77 forfar road liverpool and 76 82 90 92 111 and 115…