LEXTON ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5SR

Company number 08655926
Status Active
Incorporation Date 19 August 2013
Company Type Private Limited Company
Address DATA HOUSE, 43-45 STAMFORD HILL, LONDON, N16 5SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 086559260011, created on 23 September 2016; Satisfaction of charge 086559260008 in full; Satisfaction of charge 086559260006 in full. The most likely internet sites of LEXTON ESTATES LTD are www.lextonestates.co.uk, and www.lexton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Lexton Estates Ltd is a Private Limited Company. The company registration number is 08655926. Lexton Estates Ltd has been working since 19 August 2013. The present status of the company is Active. The registered address of Lexton Estates Ltd is Data House 43 45 Stamford Hill London N16 5sr. The company`s financial liabilities are £59.11k. It is £26.62k against last year. The cash in hand is £0.09k. It is £-0.22k against last year. And the total assets are £125.29k, which is £82.86k against last year. GROSSKOPF, Shlomo is a Director of the company. Director GREEN, Jack has been resigned. Director HEIMAN, Osker has been resigned. The company operates in "Buying and selling of own real estate".


lexton estates Key Finiance

LIABILITIES £59.11k
+81%
CASH £0.09k
-71%
TOTAL ASSETS £125.29k
+195%
All Financial Figures

Current Directors

Director
GROSSKOPF, Shlomo
Appointed Date: 11 September 2014
46 years old

Resigned Directors

Director
GREEN, Jack
Resigned: 11 September 2014
Appointed Date: 19 August 2013
58 years old

Director
HEIMAN, Osker
Resigned: 20 August 2013
Appointed Date: 19 August 2013
48 years old

Persons With Significant Control

Mr Shlomo Grosskopf
Notified on: 1 August 2016
46 years old
Nature of control: Ownership of shares – 75% or more

LEXTON ESTATES LTD Events

06 Oct 2016
Registration of charge 086559260011, created on 23 September 2016
21 Sep 2016
Satisfaction of charge 086559260008 in full
21 Sep 2016
Satisfaction of charge 086559260006 in full
21 Sep 2016
Satisfaction of charge 086559260009 in full
21 Sep 2016
Satisfaction of charge 086559260005 in full
...
... and 21 more events
08 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
20 Aug 2013
Appointment of Mr Jack Green as a director
20 Aug 2013
Termination of appointment of Osker Heiman as a director
20 Aug 2013
Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 August 2013
19 Aug 2013
Incorporation
Statement of capital on 2013-08-19
  • GBP 1

LEXTON ESTATES LTD Charges

23 September 2016
Charge code 0865 5926 0011
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The first and second floor 3 george lane london t/n…
16 May 2016
Charge code 0865 5926 0010
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 249 nearsden lane london title no AGL363118…
15 December 2015
Charge code 0865 5926 0009
Delivered: 17 December 2015
Status: Satisfied on 21 September 2016
Persons entitled: Anne Francis Broadhurst Lonfandi Properties Limited Nicholas Feldman Norman Richman
Description: The freehold property known as 249 neasden lane, london…
15 December 2015
Charge code 0865 5926 0008
Delivered: 16 December 2015
Status: Satisfied on 21 September 2016
Persons entitled: Anne Francis Broadhurst Lonfandi Properties Limited Nicholas Feldman Norman Richman
Description: Contains fixed charge…
7 December 2015
Charge code 0865 5926 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 conduit way london title no NGL621796…
1 September 2015
Charge code 0865 5926 0006
Delivered: 8 September 2015
Status: Satisfied on 21 September 2016
Persons entitled: Nicholas Feldman Norman Richman Susan Helen Kaye Dean Norton Kaye
Description: Contains fixed charge…
1 September 2015
Charge code 0865 5926 0005
Delivered: 8 September 2015
Status: Satisfied on 21 September 2016
Persons entitled: Nicholas Feldman Norman Richman Susan Helen Kaye Dean Norton Kaye
Description: F/H 75 conduit way london t/no NGL621796…
1 July 2015
Charge code 0865 5926 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 266NORTH circular road london t/no. MX341696…
24 June 2015
Charge code 0865 5926 0003
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 February 2015
Charge code 0865 5926 0002
Delivered: 27 February 2015
Status: Satisfied on 20 July 2015
Persons entitled: Lorraine Carson Carol Angela Richman Anne Francis Broadhurst The Button Corporation Limited
Description: Contains fixed charge…
24 February 2015
Charge code 0865 5926 0001
Delivered: 27 February 2015
Status: Satisfied on 20 July 2015
Persons entitled: Carol Angela Richman Lorraine Carson The Button Corporation Limited Anne Frances Broadhurst
Description: Freehold property k/a 266 north circular road neasden title…