EUROSTAR PROPERTIES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AG

Company number 04428843
Status Live but Receiver Manager on at least one charge
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 150 CLAPTON COMMON, LONDON, E5 9AG
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 fifty-eight events have happened. The last three records are Annual return made up to 1 May 2012 with full list of shareholders Statement of capital on 2012-05-30 GBP 1 ; Notice of ceasing to act as receiver or manager; Total exemption small company accounts made up to 31 May 2011. The most likely internet sites of EUROSTAR PROPERTIES LTD are www.eurostarproperties.co.uk, and www.eurostar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurostar Properties Ltd is a Private Limited Company. The company registration number is 04428843. Eurostar Properties Ltd has been working since 01 May 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Eurostar Properties Ltd is 150 Clapton Common London E5 9ag. . MEISEL, Minia is a Secretary of the company. BIBERFELD, Michael Chaim is a Director of the company. Secretary GINSBERG, Deborah has been resigned. Secretary HALBERSTAM, Sarah has been resigned. Secretary MEISELS, Jacob has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BIBERFELD, Hindy has been resigned. Director GINSBERG, Deborah has been resigned. Director HALBERSTAM, Sarah has been resigned. Director MEISELS, Minia has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEISEL, Minia
Appointed Date: 21 April 2009

Director
BIBERFELD, Michael Chaim
Appointed Date: 18 September 2008
68 years old

Resigned Directors

Secretary
GINSBERG, Deborah
Resigned: 06 April 2009
Appointed Date: 18 September 2008

Secretary
HALBERSTAM, Sarah
Resigned: 06 December 2004
Appointed Date: 01 May 2002

Secretary
MEISELS, Jacob
Resigned: 18 September 2008
Appointed Date: 06 December 2004

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
BIBERFELD, Hindy
Resigned: 06 December 2007
Appointed Date: 10 April 2006
58 years old

Director
GINSBERG, Deborah
Resigned: 18 September 2008
Appointed Date: 31 January 2008
44 years old

Director
HALBERSTAM, Sarah
Resigned: 08 December 2005
Appointed Date: 06 December 2004
56 years old

Director
MEISELS, Minia
Resigned: 06 December 2004
Appointed Date: 01 May 2002
89 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

EUROSTAR PROPERTIES LTD Events

30 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1

27 Mar 2012
Notice of ceasing to act as receiver or manager
27 Feb 2012
Total exemption small company accounts made up to 31 May 2011
19 Jan 2012
Amended accounts made up to 31 May 2010
21 Jun 2011
Notice of appointment of receiver or manager
...
... and 48 more events
28 May 2002
Registered office changed on 28/05/02 from: 150 clapton common london E5 9AG
28 May 2002
Secretary resigned
28 May 2002
New secretary appointed
28 May 2002
New director appointed
01 May 2002
Incorporation

EUROSTAR PROPERTIES LTD Charges

24 March 2009
Mortgage
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Graf Financial & Investment Services Limited
Description: L/H property k/a 321 green lanes london t/no AGL154628N…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The f/h property known as 541 high road leytonstone london…
26 July 2006
Rent charge agreement
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: By way of first fixed legal charge all rents now owing or…
26 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a 60 joseph court, amhurst park, london t/no…
22 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H second floor flat 41 hargrave road archway london and…
22 May 2006
Fixed and floating charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited as Trustees for Itself and the Trustees of the Horn Productionltd 1983 Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited as Trustees for Itself and Trustees of the Horn Production LTD1983 Pension Scheme
Description: L/H property k/a 69B broad lane tottenham london t/n…
3 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First second anf third floors at 321 green lanes palmers…
3 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 latham court brownlow road london. By way of fixed charge…
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat c 814 high street tottenham london. By way of fixed…
27 April 2006
Fixed and floating charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a flat 1, 326 holloway road london t/n…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 eskmont ridge, upper norwood, london. By way of fixed…
26 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Fixed and floating charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The l/h property k/a 3 eskmont ridge, highfield hill, upper…