SMART ESTATES LIMITED

Hellopages » Greater London » Hackney » N16 7AH

Company number 06157023
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address 38A KYVERDALE ROAD, LONDON, N16 7AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of SMART ESTATES LIMITED are www.smartestates.co.uk, and www.smart-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eight months. Smart Estates Limited is a Private Limited Company. The company registration number is 06157023. Smart Estates Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Smart Estates Limited is 38a Kyverdale Road London N16 7ah. The company`s financial liabilities are £976.34k. It is £-30.82k against last year. And the total assets are £317.34k, which is £-257.72k against last year. LIPSCHITZ, Jacob is a Secretary of the company. LIPSCHITZ, Jacob is a Director of the company. LIPSCHITZ, Lea is a Director of the company. Secretary LIPSCHITZ, Lea has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PERELMAN, Jonah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


smart estates Key Finiance

LIABILITIES £976.34k
-4%
CASH n/a
TOTAL ASSETS £317.34k
-45%
All Financial Figures

Current Directors

Secretary
LIPSCHITZ, Jacob
Appointed Date: 29 May 2008

Director
LIPSCHITZ, Jacob
Appointed Date: 01 April 2007
68 years old

Director
LIPSCHITZ, Lea
Appointed Date: 17 June 2008
65 years old

Resigned Directors

Secretary
LIPSCHITZ, Lea
Resigned: 29 May 2008
Appointed Date: 01 April 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
PERELMAN, Jonah
Resigned: 11 December 2014
Appointed Date: 28 November 2007
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 March 2007
Appointed Date: 13 March 2007

SMART ESTATES LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
16 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

27 Mar 2016
Total exemption small company accounts made up to 31 March 2015
27 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 49 more events
10 Sep 2007
New director appointed
17 Aug 2007
New secretary appointed
13 Mar 2007
Secretary resigned
13 Mar 2007
Director resigned
13 Mar 2007
Incorporation

SMART ESTATES LIMITED Charges

9 January 2015
Charge code 0615 7023 0014
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
9 January 2015
Charge code 0615 7023 0013
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H 72 stapleton hall road, london t/no NGL174837…
3 July 2012
Debenture
Delivered: 11 July 2012
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 2012
Legal charge
Delivered: 4 July 2012
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: 113 wilberforce road, stoke newington t/no NGL177329 and 6…
7 March 2012
Legal charge
Delivered: 9 March 2012
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: 113 wilberforce road, stoke newington t/no NGL177329 and 6…
10 February 2012
Debenture
Delivered: 11 February 2012
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2012
Legal charge
Delivered: 11 February 2012
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: By way of legal mortgage 113 wilberforce road stoke…
16 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Fixed and floating charges over the undertakings and all…
16 September 2011
Legal charge
Delivered: 20 September 2011
Status: Satisfied on 16 January 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Property k/a 113 wilberforce road stoke newington t/no…
7 June 2011
Debenture
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: 42 denton road london t/n MX459886 see image for full…
18 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: 113 wilberforce road london t/no NGL177329 by way of fixed…
17 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 7 September 2011
Persons entitled: Clydesdale Bank PLC
Description: 42 denton road london. Assigns the goodwill of all…
14 January 2008
Debenture
Delivered: 23 January 2008
Status: Satisfied on 7 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…