FIRSTEURO ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AB

Company number 04470230
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 50 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, N15 6AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period shortened from 29 May 2016 to 28 May 2016; Total exemption small company accounts made up to 29 May 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 . The most likely internet sites of FIRSTEURO ESTATES LTD are www.firsteuroestates.co.uk, and www.firsteuro-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Firsteuro Estates Ltd is a Private Limited Company. The company registration number is 04470230. Firsteuro Estates Ltd has been working since 26 June 2002. The present status of the company is Active. The registered address of Firsteuro Estates Ltd is 50 Craven Park Road South Tottenham London N15 6ab. . BLIER, Brenda is a Secretary of the company. BLIER, Jonathan is a Director of the company. Secretary BECK, Liba has been resigned. Secretary ROTHFELD, Myer Bernard has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BECK, Nathan has been resigned. Director KAHN, Esther has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLIER, Brenda
Appointed Date: 07 June 2005

Director
BLIER, Jonathan
Appointed Date: 07 June 2005
62 years old

Resigned Directors

Secretary
BECK, Liba
Resigned: 07 June 2005
Appointed Date: 17 March 2003

Secretary
ROTHFELD, Myer Bernard
Resigned: 17 March 2003
Appointed Date: 10 October 2002

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 26 June 2002

Director
BECK, Nathan
Resigned: 07 June 2005
Appointed Date: 03 March 2003
51 years old

Director
KAHN, Esther
Resigned: 04 March 2003
Appointed Date: 10 October 2002
77 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 26 June 2002

FIRSTEURO ESTATES LTD Events

26 Feb 2017
Previous accounting period shortened from 29 May 2016 to 28 May 2016
22 Aug 2016
Total exemption small company accounts made up to 29 May 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

22 May 2016
Previous accounting period shortened from 30 May 2015 to 29 May 2015
25 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
...
... and 44 more events
05 Nov 2002
Director resigned
29 Oct 2002
New secretary appointed
17 Oct 2002
Registered office changed on 17/10/02 from: 43 wellington avenue london N15 6AX
17 Oct 2002
New director appointed
26 Jun 2002
Incorporation

FIRSTEURO ESTATES LTD Charges

28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 69A broad lane london t/no AGL114328.
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 82 st johns court queens drive london t/no EGL256065.
1 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property being 79 latimer house wyke estate…
4 August 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 195 trelawney estate paragon road london E9 6HP t/no:…
28 May 2003
Debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 2003
Charge deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property l/h title t/n EGL280862 relating to 76 latimer…
29 April 2003
Charge deed
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h land k/a 55 puteaux house mace street london t/n…
29 April 2003
Charge deed
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a AGL114326 relating to 69B broad lane…