Company number 06141935
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
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-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 9 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EUROKIRK ESTATES LTD are www.eurokirkestates.co.uk, and www.eurokirk-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurokirk Estates Ltd is a Private Limited Company.
The company registration number is 06141935. Eurokirk Estates Ltd has been working since 06 March 2007.
The present status of the company is Active. The registered address of Eurokirk Estates Ltd is 99 Clapton Common London England E5 9ab. . SILVER, Jacob is a Secretary of the company. PERLSTEIN, Isaac is a Director of the company. Secretary PERLBERGER, Hency has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PERLBERGER, Mordechai Chaim 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
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 May 2007
Appointed Date: 06 March 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 May 2007
Appointed Date: 06 March 2007
Persons With Significant Control
Mr Isaac Perlstein
Notified on: 1 June 2016
62 years old
Nature of control: Has significant influence or control
Nachlas Yakov Trust
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
EUROKIRK ESTATES LTD Events
08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 9 February 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
17 Sep 2007
New director appointed
16 May 2007
Registered office changed on 16/05/07 from: 39A leicester road salford manchester M7 4AS
16 May 2007
Secretary resigned
16 May 2007
Director resigned
06 Mar 2007
Incorporation
6 June 2012
Deed of substituted security
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Upper parts 39 grove road eastbourne.
24 May 2011
Mortgage with floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The l/h properties known as flat 1,1A 2-6 grove end road…
24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Mortgage with floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the f/h…
19 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 39/39A grove road eastbourne east sussex t/n ESX248493…
19 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 59 high street, 1-3 flats 5 & 7 oak lane lydd kent t/no k…
19 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 89 & 89A bowes road london t/nos ngl 325223 & ngl 262026…
18 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…