TOWN & CITY ESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5HT

Company number 03703337
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address DOMINION HOUSE 91 DONSMURE ROAD, SUITE 8, LONDON, N16 5HT
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 fifty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of TOWN & CITY ESTATES LIMITED are www.towncityestates.co.uk, and www.town-city-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Town City Estates Limited is a Private Limited Company. The company registration number is 03703337. Town City Estates Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Town City Estates Limited is Dominion House 91 Donsmure Road Suite 8 London N16 5ht. The company`s financial liabilities are £115.19k. It is £-1.58k against last year. The cash in hand is £10.85k. It is £0.22k against last year. And the total assets are £50.25k, which is £0.22k against last year. FISCHER, Nicky is a Secretary of the company. FISCHER, Isaac is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FISCHER, Isaac has been resigned. Director FISCHER, Michael has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


town & city estates Key Finiance

LIABILITIES £115.19k
-2%
CASH £10.85k
+2%
TOTAL ASSETS £50.25k
+0%
All Financial Figures

Current Directors

Secretary
FISCHER, Nicky
Appointed Date: 12 March 1999

Director
FISCHER, Isaac
Appointed Date: 02 April 2004
58 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 March 1999
Appointed Date: 28 January 1999

Director
FISCHER, Isaac
Resigned: 07 February 2000
Appointed Date: 12 March 1999
58 years old

Director
FISCHER, Michael
Resigned: 02 April 2004
Appointed Date: 07 February 2000
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 12 March 1999
Appointed Date: 28 January 1999

TOWN & CITY ESTATES LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Apr 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

28 May 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

28 May 2015
Registered office address changed from Dominion House 91 Donsmure Road Suite 8 London N16 5HT England to Dominion House 91 Donsmure Road Suite 8 London N16 5HT on 28 May 2015
...
... and 45 more events
07 Jun 1999
New director appointed
07 Jun 1999
Director resigned
07 Jun 1999
New secretary appointed
07 Jun 1999
Registered office changed on 07/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
28 Jan 1999
Incorporation

TOWN & CITY ESTATES LIMITED Charges

6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shacklewell lane london t/no NGL453818. Fixed charge all…
21 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 goulton road, london t/n EGL441865.
14 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…