LANDCREST ESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 03072108
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address 48 LOWER GROUND FLOOR, CASTLEWOOD ROAD, LONDON, N16 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of LANDCREST ESTATES LIMITED are www.landcrestestates.co.uk, and www.landcrest-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Landcrest Estates Limited is a Private Limited Company. The company registration number is 03072108. Landcrest Estates Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Landcrest Estates Limited is 48 Lower Ground Floor Castlewood Road London N16 6dw. . GLAUSIUS, Isaac is a Secretary of the company. BENEDIKT, Esther is a Director of the company. EHRENTREU, Moshe Jonah is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director GELBER, Mordechai has been resigned. Director GLAUSIUS, Mina Sara has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLAUSIUS, Isaac
Appointed Date: 29 January 1996

Director
BENEDIKT, Esther
Appointed Date: 10 January 2007
52 years old

Director
EHRENTREU, Moshe Jonah
Appointed Date: 18 February 2016
62 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 29 January 1996
Appointed Date: 23 June 1995

Director
GELBER, Mordechai
Resigned: 01 May 2001
Appointed Date: 29 January 1996
67 years old

Director
GLAUSIUS, Mina Sara
Resigned: 19 April 2006
Appointed Date: 15 June 1998
59 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 29 January 1996
Appointed Date: 23 June 1995

Persons With Significant Control

Mrs Esther Benedikt
Notified on: 27 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDCREST ESTATES LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

18 Feb 2016
Appointment of Mr Moshe Jonah Ehrentreu as a director on 18 February 2016
02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 66 more events
14 Mar 1996
Accounting reference date notified as 30/11
18 Feb 1996
New director appointed
18 Feb 1996
New secretary appointed
18 Feb 1996
Registered office changed on 18/02/96 from: 43 wellington avenue london N15 6AX
23 Jun 1995
Incorporation

LANDCREST ESTATES LIMITED Charges

15 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 northwold road london t/n NGL296881 by way of fixed…
21 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 807 high road london. By way of fixed charge the benefit of…
24 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 3 ormond road london. By way of fixed…
17 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 November 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 castlewood road,london. Fixed charge all buildings and…
17 January 1997
Legal mortgage
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 3 ormond road london…
13 September 1996
Legal mortgage
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 2, 24 morley road boscombe…
1 April 1996
Legal mortgage
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 96A pelham road, gravesend kent t/no:…