LONDONGATE ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AH
Company number 06707389
Status Active
Incorporation Date 25 September 2008
Company Type Private Limited Company
Address 51 CRAVEN PARK ROAD, LONDON, N15 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of LONDONGATE ESTATES LTD are www.londongateestates.co.uk, and www.londongate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Londongate Estates Ltd is a Private Limited Company. The company registration number is 06707389. Londongate Estates Ltd has been working since 25 September 2008. The present status of the company is Active. The registered address of Londongate Estates Ltd is 51 Craven Park Road London N15 6ah. . GEORGES, John Lafargue is a Secretary of the company. GEORGES, John Lafargue is a Director of the company. Secretary HENDLER, Chaim has been resigned. Secretary ROTHFELD, Myer Bernard has been resigned. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director HENDLER, Chaim has been resigned. Director ROTHFELD, Myer Bernard has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GEORGES, John Lafargue
Appointed Date: 04 July 2010

Director
GEORGES, John Lafargue
Appointed Date: 04 July 2010
71 years old

Resigned Directors

Secretary
HENDLER, Chaim
Resigned: 04 July 2010
Appointed Date: 15 April 2009

Secretary
ROTHFELD, Myer Bernard
Resigned: 15 April 2009
Appointed Date: 17 March 2009

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 17 March 2009
Appointed Date: 25 September 2008

Director
HENDLER, Chaim
Resigned: 04 July 2010
Appointed Date: 15 April 2009
63 years old

Director
ROTHFELD, Myer Bernard
Resigned: 15 April 2009
Appointed Date: 17 March 2009
71 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 17 March 2009
Appointed Date: 25 September 2008

Persons With Significant Control

Mr John Lafargue Georges
Notified on: 1 May 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LONDONGATE ESTATES LTD Events

09 May 2017
Confirmation statement made on 25 September 2016 with updates
09 May 2017
Total exemption full accounts made up to 30 September 2015
09 May 2017
Total exemption full accounts made up to 30 September 2014
09 May 2017
Administrative restoration application
26 Jul 2016
Final Gazette dissolved via compulsory strike-off
...
... and 34 more events
18 Mar 2009
Secretary appointed mr myer rothfeld
18 Mar 2009
Appointment terminated director m & k nominee directors LTD
18 Mar 2009
Appointment terminated secretary m & k nominee secretaries LTD
18 Mar 2009
Director appointed mr myer rothfeld
25 Sep 2008
Incorporation

LONDONGATE ESTATES LTD Charges

22 February 2010
Legal and general charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 76 linthorpe road london t/no NGL114586…
22 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 76 linthorpe road london t/no NGL114586…