INTERESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 04240692
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
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 ninety-eight events have happened. The last three records are Registration of charge 042406920022, created on 30 January 2017; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016. The most likely internet sites of INTERESTATES LIMITED are www.interestates.co.uk, and www.interestates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interestates Limited is a Private Limited Company. The company registration number is 04240692. Interestates Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Interestates Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, Chumie Blimie is a Secretary of the company. BERGER, Shulem is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Chumie Blimie
Appointed Date: 13 July 2001

Director
BERGER, Shulem
Appointed Date: 13 July 2001
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 July 2001
Appointed Date: 25 June 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 July 2001
Appointed Date: 25 June 2001

INTERESTATES LIMITED Events

31 Jan 2017
Registration of charge 042406920022, created on 30 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016
06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

16 May 2016
Appointment of Chumie Blimie Berger as a secretary on 13 July 2001
...
... and 88 more events
25 Jul 2001
Registered office changed on 25/07/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
18 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jun 2001
Incorporation

INTERESTATES LIMITED Charges

30 January 2017
Charge code 0424 0692 0022
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: (1) leasehold property known as 42 trafalgar avenue…
25 February 2015
Charge code 0424 0692 0021
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 16 leabank…
25 February 2015
Charge code 0424 0692 0020
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
18 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 83 chadmore road london t/n EGL270209. Together with all…
18 September 2006
Debenture
Delivered: 27 September 2006
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 83 chadmore road london t/n EGL270209. Fixed and floating…
29 July 2005
Security over a deposit in a bank or building society
Delivered: 13 August 2005
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A deposit account held with bank of scotland specialist…
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 elm park avenue london N15 6UZ. Fixed charge all…
15 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 87 bow common lane london t/no EGL243072. Together with all…
15 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 168 teviot street poplar london t/n EGL381378. Together…
15 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 7 armadale close,london N17 9PJ; EGL207510. Together with…
7 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 79 wargrave avenue stamford hill london. Together with all…
2 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: The property k/a 42 trafalgar avenue tottenham london t/n…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 10 March 2015
Persons entitled: Nationwide Building Society
Description: 16 leabank view grovelands road london t/no EGL186225…
28 August 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 25 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 25 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 wargrave avenue stamford hill london N15 6TU title…
7 October 2002
Floating charge
Delivered: 10 October 2002
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
7 October 2002
Mortgage deed
Delivered: 10 October 2002
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: 168 teviot street london E14V 6QR t/no: EGL381378.
28 March 2002
Mortgage deed
Delivered: 16 April 2002
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: 79 wargrave avenue london N15 6TU t/no;-NGL380186.
9 January 2002
Floating charge
Delivered: 12 January 2002
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
9 January 2002
Mortgage deed
Delivered: 12 January 2002
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: 7 armadale road london N17 title number EGL207510.
2 November 2001
Floating charge
Delivered: 10 November 2001
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
2 November 2001
Mortgage
Delivered: 10 November 2001
Status: Satisfied on 25 February 2015
Persons entitled: Woolwich PLC
Description: 87 bow common lane bow london t/n NGL427901.