SHEFA ESTATES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AB

Company number 05682591
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 70 CRAVEN PARK ROAD, LONDON, N15 6AB
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 forty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of SHEFA ESTATES LTD are www.shefaestates.co.uk, and www.shefa-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Shefa Estates Ltd is a Private Limited Company. The company registration number is 05682591. Shefa Estates Ltd has been working since 20 January 2006. The present status of the company is Active. The registered address of Shefa Estates Ltd is 70 Craven Park Road London N15 6ab. . GRUNWALD, Aron is a Secretary of the company. GRUNWALD, Aron is a Director of the company. GRUNWALD, Esther is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ABRAHAM, Taub has been resigned. Director HOROWITZ, Channa 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
GRUNWALD, Aron
Appointed Date: 20 January 2006

Director
GRUNWALD, Aron
Appointed Date: 20 January 2006
44 years old

Director
GRUNWALD, Esther
Appointed Date: 10 July 2006
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2006
Appointed Date: 20 January 2006

Director
ABRAHAM, Taub
Resigned: 20 April 2006
Appointed Date: 20 January 2006
57 years old

Director
HOROWITZ, Channa
Resigned: 28 November 2011
Appointed Date: 09 November 2011
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Mr Abraham Taub
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SHEFA ESTATES LTD Events

28 Feb 2017
Confirmation statement made on 20 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 January 2016
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
07 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
02 Mar 2006
New director appointed
20 Feb 2006
New secretary appointed;new director appointed
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
20 Jan 2006
Incorporation

SHEFA ESTATES LTD Charges

21 May 2012
Amendment deed
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Mortgage Express
Description: Fixed charge all fixtures fittings plant and machinery…
16 March 2007
Mortgage deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 234 craven park road london fixed charge all fixtures…
15 February 2007
Mortgage debenture
Delivered: 20 February 2007
Status: Satisfied on 20 March 2007
Persons entitled: Cheval Property Developments Limited
Description: Ground floor flat 234 craven park road T. fixed and…
29 September 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 82 st johns court queens drive london…
28 July 2006
Mortgage deed
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 pendennis road london t/n TGL254343 fixed charge all…