ZINCHA ESTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 04650446
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 046504460009, created on 28 October 2016. The most likely internet sites of ZINCHA ESTATES LIMITED are www.zinchaestates.co.uk, and www.zincha-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zincha Estates Limited is a Private Limited Company. The company registration number is 04650446. Zincha Estates Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Zincha Estates Limited is Finsgate 5 7 Cranwood Street London England Ec1v 9ee. . GIBBER, Anthony James is a Secretary of the company. GIBBER, Anthony James is a Director of the company. Secretary QUASTEL, David Adam has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director QUASTEL, David Adam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GIBBER, Anthony James
Appointed Date: 21 March 2011

Director
GIBBER, Anthony James
Appointed Date: 15 August 2003
66 years old

Resigned Directors

Secretary
QUASTEL, David Adam
Resigned: 21 March 2011
Appointed Date: 15 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2003
Appointed Date: 28 January 2003

Director
QUASTEL, David Adam
Resigned: 21 March 2011
Appointed Date: 15 August 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Antony James Gibber
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ZINCHA ESTATES LIMITED Events

03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 October 2015
14 Nov 2016
Registration of charge 046504460009, created on 28 October 2016
08 Nov 2016
Registered office address changed from 6 Hall Farm Close Stanmore Middlesex HA7 4JT to Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 November 2016
07 Nov 2016
Director's details changed for Mr Anthony James Gibber on 1 November 2016
...
... and 62 more events
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
29 Oct 2003
New director appointed
28 Aug 2003
Registered office changed on 28/08/03 from: 788-790 finchley road london NW11 7TJ
28 Jan 2003
Incorporation

ZINCHA ESTATES LIMITED Charges

28 October 2016
Charge code 0465 0446 0009
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
22 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied on 26 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Satisfied on 26 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 nottingham place london t/no ngl 810064 together with…
22 December 2005
Deed of rental assignment
Delivered: 4 January 2006
Status: Satisfied on 26 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title, benefit and interest in and to all…
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 4 January 2006
Persons entitled: Barclays Bank PLC
Description: F/H property known as 47 nottingham place london.
10 June 2004
Floating charge
Delivered: 30 June 2004
Status: Satisfied on 4 January 2006
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property, assets, rights and revenues…
24 November 2003
Letter of set off
Delivered: 28 November 2003
Status: Satisfied on 4 January 2006
Persons entitled: Dunbar Bank PLC
Description: By way of continuing security all monies standing to the…
24 November 2003
Floating charge
Delivered: 28 November 2003
Status: Satisfied on 4 January 2006
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking &…
24 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 26 June 2004
Persons entitled: Dunbar Bank PLC
Description: The f/h property known as 47 nottingham place london t/n…