HILLVIEW ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 03879522
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
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 forty-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HILLVIEW ESTATES LTD are www.hillviewestates.co.uk, and www.hillview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Hillview Estates Ltd is a Private Limited Company. The company registration number is 03879522. Hillview Estates Ltd has been working since 18 November 1999. The present status of the company is Active. The registered address of Hillview Estates Ltd is Medcar House 149a Stamford Hill London N16 5ll. . ROTHFELD, Myer Bernard is a Secretary of the company. ERLANGER, Yoel is a Director of the company. PERELMAN, Jonah is a Director of the company. ROTHFELD, Eve Freda is a Director of the company. 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".


Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 15 December 1999

Director
ERLANGER, Yoel
Appointed Date: 01 February 2008
46 years old

Director
PERELMAN, Jonah
Appointed Date: 03 April 2000
70 years old

Director
ROTHFELD, Eve Freda
Appointed Date: 15 December 1999
72 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 14 December 1999
Appointed Date: 18 November 1999

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 14 December 1999
Appointed Date: 18 November 1999

Persons With Significant Control

Mr Myer Bernard Rothfeld
Notified on: 18 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eve Freda Rothfeld
Notified on: 18 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLVIEW ESTATES LTD Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 36 more events
24 Feb 2000
Registered office changed on 24/02/00 from: 4 amhurst parade amhurst park london N16 5AA
22 Feb 2000
New director appointed
22 Feb 2000
New secretary appointed
22 Feb 2000
Registered office changed on 22/02/00 from: 43 wellington avenue london N15 6AX
18 Nov 1999
Incorporation

HILLVIEW ESTATES LTD Charges

13 July 2000
Mortgage deed
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 6 cranbury avenue southampton SO14 0LQ.
13 July 2000
Floating charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…