EQUITY REAL ESTATE (KAPPA) LTD
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 09187361
Status Active
Incorporation Date 22 August 2014
Company Type Private Limited Company
Address THE STATION HOUSE, 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Satisfaction of charge 091873610003 in full; Satisfaction of charge 091873610002 in full. The most likely internet sites of EQUITY REAL ESTATE (KAPPA) LTD are www.equityrealestatekappa.co.uk, and www.equity-real-estate-kappa.co.uk. The predicted number of employees is 110 to 120. The company’s age is eleven years and two months. Equity Real Estate Kappa Ltd is a Private Limited Company. The company registration number is 09187361. Equity Real Estate Kappa Ltd has been working since 22 August 2014. The present status of the company is Active. The registered address of Equity Real Estate Kappa Ltd is The Station House 15 Station Road St Ives Cambridgeshire Pe27 5bh. The cash in hand is £1.38k. It is £1.33k against last year. And the total assets are £3558.14k, which is £3558.1k against last year. HAQ, Ikramul Ul is a Director of the company. IQBAL, Mohammad Babar is a Director of the company. PATEL, Alpesh Mukund Roy is a Director of the company. PATEL, Ashank is a Director of the company. The company operates in "Buying and selling of own real estate".


equity real estate (kappa) Key Finiance

LIABILITIES n/a
CASH £1.38k
+2654%
TOTAL ASSETS £3558.14k
+7116189%
All Financial Figures

Current Directors

Director
HAQ, Ikramul Ul
Appointed Date: 23 February 2016
52 years old

Director
IQBAL, Mohammad Babar
Appointed Date: 01 January 2016
56 years old

Director
PATEL, Alpesh Mukund Roy
Appointed Date: 25 April 2016
55 years old

Director
PATEL, Ashank
Appointed Date: 22 August 2014
56 years old

Persons With Significant Control

Fourstream Capital Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

EQUITY REAL ESTATE (KAPPA) LTD Events

06 Mar 2017
Confirmation statement made on 25 January 2017 with updates
08 Nov 2016
Satisfaction of charge 091873610003 in full
08 Nov 2016
Satisfaction of charge 091873610002 in full
29 Jun 2016
Registration of charge 091873610006, created on 28 June 2016
29 Jun 2016
Registration of charge 091873610005, created on 28 June 2016
...
... and 8 more events
25 Jan 2016
Appointment of Mr Mohammad Babar Iqbal as a director on 1 January 2016
25 Jan 2016
Director's details changed for Mr Ashank Patel on 1 July 2015
23 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

29 Dec 2014
Registered office address changed from 6Th Floor, Albemarle House 1 Albemarle Street London W1S 4HA England to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 29 December 2014
22 Aug 2014
Incorporation
Statement of capital on 2014-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

EQUITY REAL ESTATE (KAPPA) LTD Charges

28 June 2016
Charge code 0918 7361 0006
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 arthur road, wimbledon park, london, SW17 7DS (land…
28 June 2016
Charge code 0918 7361 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Hatchbury Limited Harlight Limited
Description: Freehold property at 78 arthur road, wimbledon, london SW19…
18 May 2016
Charge code 0918 7361 0004
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Sotland PLC
Description: Contains fixed charge…
30 March 2016
Charge code 0918 7361 0003
Delivered: 8 April 2016
Status: Satisfied on 8 November 2016
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: 78 arthur road london title no SY118642…
30 March 2016
Charge code 0918 7361 0002
Delivered: 5 April 2016
Status: Satisfied on 8 November 2016
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Contains fixed charge…
30 March 2016
Charge code 0918 7361 0001
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Fulham Developments Limited
Description: The freehold property at 78 arthur road, wimbledon, london…