EASTBRIDGE ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 04424340
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of receiver or manager; Total exemption small company accounts made up to 24 March 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of EASTBRIDGE ESTATES LTD are www.eastbridgeestates.co.uk, and www.eastbridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Eastbridge Estates Ltd is a Private Limited Company. The company registration number is 04424340. Eastbridge Estates Ltd has been working since 25 April 2002. The present status of the company is Active. The registered address of Eastbridge Estates Ltd is 115 Craven Park Road London N15 6bl. . PHILLIP, Yehuda is a Secretary of the company. PHILLIP, Yehuda is a Director of the company. Secretary DREYFUSS, Jacob Meir has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary RAND, Chaskel has been resigned. Secretary RAND, Schloime has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director RAND, Chaskel has been resigned. Director RAND, Schloime has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHILLIP, Yehuda
Appointed Date: 19 October 2012

Director
PHILLIP, Yehuda
Appointed Date: 19 October 2012
56 years old

Resigned Directors

Secretary
DREYFUSS, Jacob Meir
Resigned: 24 April 2008
Appointed Date: 26 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Secretary
RAND, Chaskel
Resigned: 19 September 2012
Appointed Date: 26 April 2002

Secretary
RAND, Schloime
Resigned: 19 October 2012
Appointed Date: 02 April 2008

Director
DREYFUSS, Jacob Meir
Resigned: 24 April 2008
Appointed Date: 26 April 2002
58 years old

Director
RAND, Chaskel
Resigned: 19 September 2012
Appointed Date: 26 April 2002
89 years old

Director
RAND, Schloime
Resigned: 19 October 2012
Appointed Date: 02 April 2008
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 April 2002
Appointed Date: 25 April 2002

EASTBRIDGE ESTATES LTD Events

17 Feb 2016
Appointment of receiver or manager
22 Dec 2015
Total exemption small company accounts made up to 24 March 2015
22 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

25 Feb 2015
Compulsory strike-off action has been discontinued
24 Feb 2015
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 45 more events
29 May 2002
Particulars of mortgage/charge
24 May 2002
New secretary appointed;new director appointed
16 May 2002
Registered office changed on 16/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA
16 May 2002
New secretary appointed;new director appointed
25 Apr 2002
Incorporation

EASTBRIDGE ESTATES LTD Charges

16 May 2008
Debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17, 19 and 21 high street rhyl by way of fixed charge, the…
16 May 2002
Charge deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Northern Rock PLC (The Lender)
Description: The f/h property k/a 17,19 and 21 high street rhyl t/n…