GILDA ESTATES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 03867628
Status Live but Receiver Manager on at least one charge
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Particulars of a mortgage or charge / charge no: 55; Particulars of a mortgage or charge / charge no: 53; Particulars of a mortgage or charge / charge no: 52. The most likely internet sites of GILDA ESTATES LTD are www.gildaestates.co.uk, and www.gilda-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Gilda Estates Ltd is a Private Limited Company. The company registration number is 03867628. Gilda Estates Ltd has been working since 28 October 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Gilda Estates Ltd is 115 Craven Park Road London N15 6bl. . MEISELS, Chanie is a Secretary of the company. MEISELS, Moishe is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
MEISELS, Chanie
Appointed Date: 28 October 1999

Director
MEISELS, Moishe
Appointed Date: 28 October 1999
62 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

GILDA ESTATES LTD Events

21 May 2009
Particulars of a mortgage or charge / charge no: 55
07 Feb 2009
Particulars of a mortgage or charge / charge no: 53
07 Feb 2009
Particulars of a mortgage or charge / charge no: 52
07 Feb 2009
Particulars of a mortgage or charge / charge no: 54
14 Jan 2009
Return made up to 28/10/08; full list of members
...
... and 67 more events
22 Nov 1999
New director appointed
22 Nov 1999
New secretary appointed
22 Nov 1999
Director resigned
22 Nov 1999
Secretary resigned
28 Oct 1999
Incorporation

GILDA ESTATES LTD Charges

13 May 2009
Third party charge
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a flat 3, 42-44 randlesdown road, london…
30 January 2009
Legal charge
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a flat 3, 42-44 randlesdown road, london…
30 January 2009
Legal charge
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a flat 3, 42-44 randlesdown road, london…
30 January 2009
Rent charge agreement
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents, see image for full details.
25 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: F/H proeprty k/a 2 belfast road london t/no EGL451165 by…
24 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: L/H 35 brockley rise london t/no TGL18704 l/h 58A dalston…
7 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
Charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: Lower ground floor l/h flat number 37 carlton court 428…
7 September 2007
Charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Commercial Acceptances (UK) Limited
Description: The f/h property known as 51B christchurch road bournemouth…
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 34 clarence road hackney london t/no…
13 July 2007
Third party legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The f/h property known as 53 penge road london t/n…
15 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The f/h property known as 128 acton lane willesden london…
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that l/h property situate and k/a first floor flat…
5 April 2006
Debenture (fixed and floating charge)
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 76 corner fielde streatham hill london SW2…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 4 luton road chatham kent ME4 t/n K819800…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 17 st asaph court st asaph road…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 106 farleigh road london N16 7TF t/n…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 40A camberwell road london SE5 0EN t/n…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 34 clarence road hackney london E5 8HB t/n…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a second floor flat 35A brockley rise…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 58A dalston lane hackney london E8 3AH t/n…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 7A manor parade manor road london N16 5SG…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 2 century house 245 streatham high…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 14 century house 245 streatham high…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 113-115 london road mitcham surrey t/n…
22 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2A belfast road stoke newington london t/n 248591.
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 belfast road stoke newington london t/n 248591.
10 May 2002
Charge deed
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property known as 4 & 6 whitley road, eastbourne, east…
20 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h land k/a 34 clarence road, hackney, london E5…
24 April 2001
Legal charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 58A dalston lane london E8.
8 March 2001
Legal charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The first floor flat 7A manor parade manor road london N16.
22 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2 century house 245 streatham high road london SW16…
2 February 2001
Legal charge
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 40A camberwell grove london SE5.
12 January 2001
Legal charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Clysdale Bank PLC
Description: The property known as 35B, brockley rise, london SE23.
22 December 2000
Charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 7,76 crystal palace rd,london SE22.
18 December 2000
Legal charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2, 13 howden road london SE25.
12 December 2000
Charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat e 49 norcott road london N16.
27 November 2000
Legal charge
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 113-115 london rd,mitcham.
27 November 2000
Legal charge
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 white oak bungalows,heathwood gardens,swanley,kent.
13 October 2000
Legal charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 76 cornerfielde streeatham hill london SW16.
6 October 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 106 farleigh road london.
13 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2, 32-36 downton avenue london.
17 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The brandries wallington surrey.
12 July 2000
Legal charge
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 3 41 oakfield road west croydon.
6 March 2000
Legal charge
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 ranelagh road tottenham london.
3 March 2000
Legal charge
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 luton road chatham kent.
3 March 2000
Legal charge
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 17 st asaph court st asaph road nunhead london SE4 2EE.
3 March 2000
Debenture
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Legal charge
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 beacon road chatham.
2 March 2000
Debenture
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…