FOSBOURNE ESTATES LIMITED

Hellopages » Greater London » Hackney » E5 9AG

Company number 05500698
Status Active
Incorporation Date 6 July 2005
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 one hundred and twenty-six events have happened. The last three records are Registration of charge 055006980050, created on 28 October 2016; Satisfaction of charge 27 in full; Satisfaction of charge 34 in full. The most likely internet sites of FOSBOURNE ESTATES LIMITED are www.fosbourneestates.co.uk, and www.fosbourne-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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.Fosbourne Estates Limited is a Private Limited Company. The company registration number is 05500698. Fosbourne Estates Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Fosbourne Estates Limited is 150 Clapton Common London E5 9ag. . HOLDEN, David is a Secretary of the company. MEISELS, Jacob is a Director of the company. MEISELS, Minia is a Director of the company. Secretary GINSBERG, Deborah has been resigned. Secretary MEISELS, Jacob has been resigned. Secretary MEISELS, Minia has been resigned. Secretary MEISELS, Moses has been resigned. Secretary MESIELS, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIBERFELD, Hindy has been resigned. Director GINSBERG, Deborah has been resigned. Director HALBERSTAM, Sarah has been resigned. Director HALBERSTAM, Sarah has been resigned. Director MEISELS, Minia has been resigned. Director MEISELS, Moses has been resigned. Director SHULMAN, Refael Haim 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
HOLDEN, David
Appointed Date: 30 January 2014

Director
MEISELS, Jacob
Appointed Date: 24 January 2008
53 years old

Director
MEISELS, Minia
Appointed Date: 12 September 2012
89 years old

Resigned Directors

Secretary
GINSBERG, Deborah
Resigned: 06 April 2009
Appointed Date: 23 June 2008

Secretary
MEISELS, Jacob
Resigned: 24 January 2008
Appointed Date: 01 April 2006

Secretary
MEISELS, Minia
Resigned: 01 November 2007
Appointed Date: 01 July 2007

Secretary
MEISELS, Moses
Resigned: 01 September 2007
Appointed Date: 01 July 2007

Secretary
MESIELS, Jacob
Resigned: 15 March 2006
Appointed Date: 13 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Director
BIBERFELD, Hindy
Resigned: 25 January 2008
Appointed Date: 03 May 2006
58 years old

Director
GINSBERG, Deborah
Resigned: 24 January 2008
Appointed Date: 01 November 2007
44 years old

Director
HALBERSTAM, Sarah
Resigned: 03 September 2006
Appointed Date: 08 May 2006
56 years old

Director
HALBERSTAM, Sarah
Resigned: 15 March 2006
Appointed Date: 13 July 2005
56 years old

Director
MEISELS, Minia
Resigned: 01 November 2007
Appointed Date: 01 July 2007
89 years old

Director
MEISELS, Moses
Resigned: 01 September 2007
Appointed Date: 01 July 2007
62 years old

Director
SHULMAN, Refael Haim
Resigned: 15 August 2008
Appointed Date: 24 January 2008
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 July 2005
Appointed Date: 06 July 2005

FOSBOURNE ESTATES LIMITED Events

04 Nov 2016
Registration of charge 055006980050, created on 28 October 2016
10 Feb 2016
Satisfaction of charge 27 in full
10 Feb 2016
Satisfaction of charge 34 in full
10 Feb 2016
Satisfaction of charge 45 in full
24 Dec 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

...
... and 116 more events
21 Jul 2005
New director appointed
21 Jul 2005
New secretary appointed
06 Jul 2005
Director resigned
06 Jul 2005
Secretary resigned
06 Jul 2005
Incorporation

FOSBOURNE ESTATES LIMITED Charges

28 October 2016
Charge code 0550 0698 0050
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Leonard Wyse and David Landau
Description: Leasehold property known as flat 42 sandford court, bethune…
10 September 2014
Charge code 0550 0698 0049
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: David Landau Leonard Wyse
Description: 42 sandford court bethune road london…
23 January 2014
Charge code 0550 0698 0048
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Mehreen Ahmed
Description: Flat 42, sandford court, bethune road, london N16 5BB…
7 May 2013
Charge code 0550 0698 0047
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Chaim Fried
Description: L/H property k/a 131B englefield road london t/no NGL801427.
5 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H land and property k/a 19 burtonwood house woodberry…
5 September 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 10 February 2016
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a 93 rowley gardens woodberry grove london…
31 August 2007
Rent charge agreement
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: All rents owing or hereafter to become owing to it in…
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a 24 buckingham house portland rise hackney…
31 August 2007
Rent charge agreement
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: All rents owing or hereafter to become owing to it in…
31 August 2007
Rent charge agreement
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: All rents owing or hereafter to become owing to it in…
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a flat 65 clinger court hobbs place london…
31 August 2007
Rent charge agreement
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: All rents owing or hereafter to become owing to it in…
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a flat 16 monksfield six acres t/no…
31 August 2007
Rent charge agreement
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: All rents now owing or hereafter to become owing to it…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: L/H property k/a 72 latimer house morning lane london t/no…
13 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 10 February 2016
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H 174 wick road london t/n EGL280256 buildings fixtures…
13 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H 43 malvern road london t/n EGL422917 buildings fixtures…
10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The l/h property known as flat 8 moredown house downs park…
24 July 2007
Mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 42 wallis close clapham junction london t/no TGL206177…
13 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 10 February 2016
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H 39 acworth house bamfield road plumstead london t/n…
11 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 18 September 2014
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H land and property k/a 5 amhurst court london t/no…
17 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The l/h property known as flat c queens mansions 40…
15 May 2007
Rent charge agreement
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: By way of first fixed charge all rents now owing or…
15 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H flat 2 maple court leigham court road london t/no tgl…
20 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H 51B reighton road london t/no EGL229304 floating…
20 April 2007
Rent charge agreement
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents owing ot it in respect of the property. See the…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: The l/h property being 42 wallis close london t/n TGL206177…
13 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied on 18 September 2014
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: 21 amhurst court 100 amhurst park stoke newington london…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: The l/h property being flat 50 coningsby court armfield…
11 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 131B englefield road london t/no ngl 801427 fixed charge…
8 February 2007
Mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat c 251-157 burnt oak broadway edgeware middx t/no…
9 November 2006
Mortgage
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30 glenarm road london t/no EGL275853 fixed charge all…
9 November 2006
Mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property - 30 glenarm road, london t/no EGL275853 with…
3 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: The l/h property known as first floor flat and front garden…
3 October 2006
Rent charge agreement
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents in respect of the property known as first floor…
27 July 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 42 sandford court bethune road london fixed charge all…
21 July 2006
Rent charge agreement
Delivered: 29 July 2006
Status: Satisfied on 6 June 2008
Persons entitled: Egt Finance Limited
Description: First fixed legal charge the rents. See the mortgage charge…
21 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a 2ND floor flat 30 glenarm road london t/no…
14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H 51 nelson mandela house t/no EGL383550 and other…
14 July 2006
Rent charge agreement
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: By way of first fixed legal charge all rents now owing or…
7 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a third floor flat 22 amhurst court amhurst…
7 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: F/H property k/a 7 manor cottages, long lane t/no MX442834…
7 July 2006
Rent charge agreement
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: By way of first fixed legal charge all rents owing or…
22 May 2006
Fixed and floating charge
Delivered: 7 June 2006
Status: Satisfied on 24 January 2014
Persons entitled: Commercial Acceptances Limited as Trustee 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 Trustee for Itself and the Trustees of the Horn Productionltd 1983 Pension Scheme
Description: L/H 69A broad lane, tottenham, london t/no AGL114328 by way…