EUROVIEW ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 04286414
Status Active
Incorporation Date 12 September 2001
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 fifty-two events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6QY to 99 Clapton Common London E5 9AB on 2 February 2017; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EUROVIEW ESTATES LTD are www.euroviewestates.co.uk, and www.euroview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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.Euroview Estates Ltd is a Private Limited Company. The company registration number is 04286414. Euroview Estates Ltd has been working since 12 September 2001. The present status of the company is Active. The registered address of Euroview Estates Ltd is 99 Clapton Common London England E5 9ab. The company`s financial liabilities are £382.74k. It is £-30.45k against last year. . SILVER, Jacob is a Secretary of the company. DREYFUSS, Jacob Meir is a Director of the company. Secretary REICH, David has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED 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".


euroview estates Key Finiance

LIABILITIES £382.74k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SILVER, Jacob
Appointed Date: 15 September 2011

Director
DREYFUSS, Jacob Meir
Appointed Date: 25 February 2002
58 years old

Resigned Directors

Secretary
REICH, David
Resigned: 15 September 2011
Appointed Date: 25 February 2002

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 29 January 2002
Appointed Date: 12 September 2001

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 29 January 2002
Appointed Date: 12 September 2001

Persons With Significant Control

Mrs Rivka Dreyfuss
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Jacob Meir Dreyfuss
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

EUROVIEW ESTATES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6QY to 99 Clapton Common London E5 9AB on 2 February 2017
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
11 Mar 2002
New secretary appointed
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned
22 Feb 2002
Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX
12 Sep 2001
Incorporation

EUROVIEW ESTATES LTD Charges

3 March 2008
Legal and general charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h land known as 137-139 northdown road cliftonville…
9 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: F/Hold being 137 and 139 northdown road cliftonville…
28 March 2007
Floating charge
Delivered: 7 April 2007
Status: Satisfied on 16 January 2014
Persons entitled: Abbey National PLC
Description: F/H 57 drayton park london t/no ln 138227.
28 March 2007
Legal & general charge
Delivered: 30 March 2007
Status: Satisfied on 16 January 2014
Persons entitled: Abbey National PLC
Description: F/H 57 drayton park, london t/no LN138227.
29 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 27 June 2007
Persons entitled: Singer & Friedlander Limited (Wintrust Division)
Description: Terrace building divided into flats k/a 57 drayton park…
14 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 159-161 kings cross road london. Together…
24 October 2002
Debenture (floating charge)
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…
24 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold known as 21 catford broadway london borough of…
16 May 2002
Debenture (floating charge)
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
16 May 2002
Legal charge
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 52 portland road, south…