KRULLE ESTATES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 04158250
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 25 February 2016 to 24 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of KRULLE ESTATES LTD are www.krulleestates.co.uk, and www.krulle-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Krulle Estates Ltd is a Private Limited Company. The company registration number is 04158250. Krulle Estates Ltd has been working since 12 February 2001. The present status of the company is Active. The registered address of Krulle Estates Ltd is 115 Craven Park Road London N15 6bl. . WEISSMAN, Samuel is a Secretary of the company. GRUNFELD, Wolf is a Director of the company. WEISSMAN, Samuel is a Director of the company. Secretary WEISSMAN, Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SOLOMON, Ephraim has been resigned. Director WEISSMAN, Albert has been resigned. Director WEISSMAN, Joseph 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".


Current Directors

Secretary
WEISSMAN, Samuel
Appointed Date: 10 December 2001

Director
GRUNFELD, Wolf
Appointed Date: 01 August 2008
48 years old

Director
WEISSMAN, Samuel
Appointed Date: 14 February 2001
51 years old

Resigned Directors

Secretary
WEISSMAN, Joseph
Resigned: 10 December 2001
Appointed Date: 14 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2001
Appointed Date: 12 February 2001

Director
SOLOMON, Ephraim
Resigned: 01 September 2004
Appointed Date: 14 February 2001
66 years old

Director
WEISSMAN, Albert
Resigned: 01 August 2008
Appointed Date: 01 September 2004
74 years old

Director
WEISSMAN, Joseph
Resigned: 10 December 2001
Appointed Date: 14 February 2001
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2001
Appointed Date: 12 February 2001

KRULLE ESTATES LTD Events

24 Feb 2017
Total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Previous accounting period shortened from 25 February 2016 to 24 February 2016
13 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 28 February 2015
26 Nov 2015
Previous accounting period shortened from 26 February 2015 to 25 February 2015
...
... and 48 more events
03 Apr 2001
New director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 98 chingford mount road south chingford london E4 9AA
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
12 Feb 2001
Incorporation

KRULLE ESTATES LTD Charges

3 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 29 July 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a 245 sprowston mews, london t/no EGL401935…
10 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 37 broad lane, london t/no. MX204422. Together with all…
6 February 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 5 August 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a 49 lower clapton road in the london…
11 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 29 July 2011
Persons entitled: Nationwide Building Society
Description: F/Hold land and premises known as 245 romford road forest…
11 March 2003
Debenture (floating charge)
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over all property and assets both present…