HASTING ESTATES LTD

Hellopages » Greater London » Hackney » N16 6RA

Company number 04961714
Status Active - Proposal to Strike off
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 214 STAMFORD HILL, LONDON, N16 6RA
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-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Satisfaction of charge 9 in full. The most likely internet sites of HASTING ESTATES LTD are www.hastingestates.co.uk, and www.hasting-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hasting Estates Ltd is a Private Limited Company. The company registration number is 04961714. Hasting Estates Ltd has been working since 12 November 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Hasting Estates Ltd is 214 Stamford Hill London N16 6ra. . SILVER, Jacob is a Secretary of the company. DREYFUSS, Jacob Meir is a Director of the company. Secretary HIRSCH, Zvi has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HIRSCH, Rifka has been resigned. Director SCHAPIRA, Rachel 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
SILVER, Jacob
Appointed Date: 18 April 2007

Director
DREYFUSS, Jacob Meir
Appointed Date: 18 April 2007
58 years old

Resigned Directors

Secretary
HIRSCH, Zvi
Resigned: 18 April 2007
Appointed Date: 01 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 November 2003
Appointed Date: 12 November 2003

Director
HIRSCH, Rifka
Resigned: 29 November 2005
Appointed Date: 01 December 2003
42 years old

Director
SCHAPIRA, Rachel
Resigned: 18 April 2007
Appointed Date: 28 November 2005
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 November 2003
Appointed Date: 12 November 2003

HASTING ESTATES LTD Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
06 Jan 2017
Satisfaction of charge 9 in full
30 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

...
... and 44 more events
23 Dec 2003
Registered office changed on 23/12/03 from: 11 craven walk london N16 6BS
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
01 Dec 2003
Registered office changed on 01/12/03 from: 39A leicester road salford manchester M7 4AS
12 Nov 2003
Incorporation

HASTING ESTATES LTD Charges

20 March 2008
Mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 167 wellingborough road rushden northamptonshire t/no…
28 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a allendale centre allendale road…
29 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 6 January 2017
Persons entitled: Abbey National PLC
Description: F/H land k/a 11 grace hill folkstone t/no K459789.
3 July 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 34 kent road, st mary cray, orpington…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 16 norfolk roa. Together with all…
15 May 2007
Mortgage deed
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2-4 winton square basingstoke hampshire t/no: HP403949.
15 May 2007
Mortgage deed
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2-4 winton square basingstoke hampshire t/no: HP403949…
11 January 2006
Debenture (floating charge)
Delivered: 19 January 2006
Status: Satisfied on 3 May 2008
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
11 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 22 and 22A king street gravesend…
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 and 22A king street gravesend kent. Fixed charge all…
14 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22B king street gravesend kent. Fixed charge all buildings…