STATEWELL PROPERTIES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB
Company number 06336386
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
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 forty-four events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STATEWELL PROPERTIES LTD are www.statewellproperties.co.uk, and www.statewell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Statewell Properties Ltd is a Private Limited Company. The company registration number is 06336386. Statewell Properties Ltd has been working since 07 August 2007. The present status of the company is Active. The registered address of Statewell Properties Ltd is 99 Clapton Common London England E5 9ab. The company`s financial liabilities are £216.74k. It is £0.49k against last year. . SILVER, Jack is a Secretary of the company. PERLSTEIN, Isaac is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BERGER, Rachel Pessie has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director HOCHHAUSER, Mosez Ezra has been resigned. Director PERLSTEIN, Isaac 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".


statewell properties Key Finiance

LIABILITIES £216.74k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SILVER, Jack
Appointed Date: 01 April 2008

Director
PERLSTEIN, Isaac
Appointed Date: 14 October 2013
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 September 2007
Appointed Date: 07 August 2007

Director
BERGER, Rachel Pessie
Resigned: 01 October 2009
Appointed Date: 01 January 2009
67 years old

Director
DREYFUSS, Jacob Meir
Resigned: 12 October 2012
Appointed Date: 01 March 2009
58 years old

Director
DREYFUSS, Jacob Meir
Resigned: 01 January 2009
Appointed Date: 01 April 2008
58 years old

Director
HOCHHAUSER, Mosez Ezra
Resigned: 14 October 2013
Appointed Date: 01 October 2012
84 years old

Director
PERLSTEIN, Isaac
Resigned: 12 October 2012
Appointed Date: 01 October 2009
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 September 2007
Appointed Date: 07 August 2007

Persons With Significant Control

The Nachlas Yakov Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STATEWELL PROPERTIES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
15 May 2008
Secretary appointed mr jack silver
05 Sep 2007
Secretary resigned
05 Sep 2007
Director resigned
05 Sep 2007
Registered office changed on 05/09/07 from: 39A leicester road salford manchester M7 4AS
07 Aug 2007
Incorporation

STATEWELL PROPERTIES LTD Charges

7 May 2009
Legal charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20-21 greenlane london t/no:SGL140334 by way of fixed…
7 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134, 142 - 144 & 146 - 148 kirkdale london t/nos SGL447865…
7 May 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138/138A sydenham road london t/nos 241653 & 241652 by way…
23 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…