SELISH ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6HR

Company number 04471586
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 65 FORBURG ROAD, LONDON, ENGLAND, N16 6HR
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Abraham Deutsch as a secretary on 27 October 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of SELISH ESTATES LTD are www.selishestates.co.uk, and www.selish-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Selish Estates Ltd is a Private Limited Company. The company registration number is 04471586. Selish Estates Ltd has been working since 27 June 2002. The present status of the company is Active. The registered address of Selish Estates Ltd is 65 Forburg Road London England N16 6hr. The company`s financial liabilities are £33.18k. It is £-4.25k against last year. The cash in hand is £25.35k. It is £9.76k against last year. And the total assets are £29.28k, which is £13.69k against last year. DEUTSCH, Abraham is a Secretary of the company. DEUTSCH, Rebecca is a Director of the company. Secretary BRANSDORFER, Rosalind has been resigned. Secretary BRANSDORFER, Shulamis has been resigned. Secretary DEUTSCH, Rebecca has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEW, Moshe has been resigned. Director BRANSDORFER, Maurice has been resigned. Director BRANSDORFER, Shimon has been resigned. Director LEW, Shlomo 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".


selish estates Key Finiance

LIABILITIES £33.18k
-12%
CASH £25.35k
+62%
TOTAL ASSETS £29.28k
+87%
All Financial Figures

Current Directors

Secretary
DEUTSCH, Abraham
Appointed Date: 27 October 2016

Director
DEUTSCH, Rebecca
Appointed Date: 27 October 2016
60 years old

Resigned Directors

Secretary
BRANSDORFER, Rosalind
Resigned: 27 April 2007
Appointed Date: 29 June 2003

Secretary
BRANSDORFER, Shulamis
Resigned: 27 October 2016
Appointed Date: 27 June 2007

Secretary
DEUTSCH, Rebecca
Resigned: 27 October 2016
Appointed Date: 27 October 2016

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 July 2002
Appointed Date: 27 June 2002

Secretary
LEW, Moshe
Resigned: 16 June 2004
Appointed Date: 10 July 2002

Director
BRANSDORFER, Maurice
Resigned: 27 April 2007
Appointed Date: 29 June 2003
79 years old

Director
BRANSDORFER, Shimon
Resigned: 27 October 2016
Appointed Date: 27 June 2007
45 years old

Director
LEW, Shlomo
Resigned: 09 June 2004
Appointed Date: 10 July 2002
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 July 2002
Appointed Date: 27 June 2002

Persons With Significant Control

Mrs Rebecca Deutsch
Notified on: 27 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SELISH ESTATES LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Appointment of Mr Abraham Deutsch as a secretary on 27 October 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2016
Appointment of Mrs Rebecca Deutsch as a director on 27 October 2016
15 Dec 2016
Termination of appointment of Rebecca Deutsch as a secretary on 27 October 2016
...
... and 51 more events
18 Jul 2002
New director appointed
18 Jul 2002
New secretary appointed
01 Jul 2002
Secretary resigned
01 Jul 2002
Director resigned
27 Jun 2002
Incorporation

SELISH ESTATES LTD Charges

13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a second floor flat, 624B. together with all…
17 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 624B hertford road enfield t/no EGL254471…
4 June 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land 28 thurlow road torquay torbay t/n DN257560.