WHITEFELL ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5RF

Company number 04425593
Status Active
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 10 LINTHORPE ROAD, LONDON, N16 5RF
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-seven events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Registration of charge 044255930014, created on 7 October 2016; Registration of charge 044255930013, created on 15 September 2016. The most likely internet sites of WHITEFELL ESTATES LTD are www.whitefellestates.co.uk, and www.whitefell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Whitefell Estates Ltd is a Private Limited Company. The company registration number is 04425593. Whitefell Estates Ltd has been working since 26 April 2002. The present status of the company is Active. The registered address of Whitefell Estates Ltd is 10 Linthorpe Road London N16 5rf. The company`s financial liabilities are £388.55k. It is £190.37k against last year. The cash in hand is £6.15k. It is £-60.32k against last year. . HERZOG, Suzanne is a Secretary of the company. HERZOG, Morris is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD 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".


whitefell estates Key Finiance

LIABILITIES £388.55k
+96%
CASH £6.15k
-91%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HERZOG, Suzanne
Appointed Date: 17 June 2002

Director
HERZOG, Morris
Appointed Date: 17 June 2002
47 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 June 2002
Appointed Date: 26 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 June 2002
Appointed Date: 26 April 2002

WHITEFELL ESTATES LTD Events

27 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
11 Oct 2016
Registration of charge 044255930014, created on 7 October 2016
16 Sep 2016
Registration of charge 044255930013, created on 15 September 2016
05 Jul 2016
Satisfaction of charge 11 in full
05 Jul 2016
Satisfaction of charge 10 in full
...
... and 57 more events
24 Jun 2002
New director appointed
24 Jun 2002
New secretary appointed
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
26 Apr 2002
Incorporation

WHITEFELL ESTATES LTD Charges

7 October 2016
Charge code 0442 5593 0014
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 76 the avenue, london, N17 6TD - title no: MX34450…
15 September 2016
Charge code 0442 5593 0013
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 1 June 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 21 carr road walthamstow london (t/no…
21 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 5 July 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 5 July 2016
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 309 west green road, tottenham t/no…
21 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 1 June 2016
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 48 edward road, walthamstow, london…
21 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 1 June 2016
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 53A car road, walthamstow, london…
6 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 horsham court lansdowne road tottenham.
25 February 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 76 the avenue, tottenham, london t/no…
25 February 2004
Debenture
Delivered: 28 February 2004
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 2003
Floating charge
Delivered: 2 July 2003
Status: Satisfied on 2 May 2008
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
14 June 2003
Mortgage deed
Delivered: 2 July 2003
Status: Satisfied on 24 June 2016
Persons entitled: Woolwich PLC
Description: The property k/a 36 st loys road tottenham london N17 t/no…
22 October 2002
Mortgage deed
Delivered: 25 October 2002
Status: Satisfied on 1 June 2016
Persons entitled: Woolwich PLC
Description: L/Hold property known as 309 west green road tottenham…
22 October 2002
Floating charge
Delivered: 25 October 2002
Status: Satisfied on 2 May 2008
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property,undertaking,assets…