WILLIAM ISAAC ESTATES LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 00805727
Status Active
Incorporation Date 19 May 1964
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM, KENT, ME4 4QU
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 one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 350,000 ; Memorandum and Articles of Association. The most likely internet sites of WILLIAM ISAAC ESTATES LIMITED are www.williamisaacestates.co.uk, and www.william-isaac-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. William Isaac Estates Limited is a Private Limited Company. The company registration number is 00805727. William Isaac Estates Limited has been working since 19 May 1964. The present status of the company is Active. The registered address of William Isaac Estates Limited is Montague Place Quayside Chatham Kent Me4 4qu. . ISAAC, Eileen Joyce is a Secretary of the company. ISAAC, Eileen Joyce is a Director of the company. ISAAC, Stephen Paul, Dr is a Director of the company. Secretary PULLEN, Elizabeth Margaret has been resigned. Director HOLMAN, Cyril John has been resigned. Director ISAAC, William Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ISAAC, Eileen Joyce
Appointed Date: 31 August 1999

Director
ISAAC, Eileen Joyce

81 years old

Director
ISAAC, Stephen Paul, Dr
Appointed Date: 04 March 2009
52 years old

Resigned Directors

Secretary
PULLEN, Elizabeth Margaret
Resigned: 31 August 1999

Director
HOLMAN, Cyril John
Resigned: 31 May 1993
104 years old

Director
ISAAC, William Henry
Resigned: 23 January 2009
94 years old

WILLIAM ISAAC ESTATES LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 28 March 2016
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 350,000

09 Dec 2015
Memorandum and Articles of Association
03 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Jun 2015
Total exemption small company accounts made up to 28 March 2015
...
... and 115 more events
06 Apr 1987
Director's particulars changed

07 Feb 1987
Secretary resigned;new secretary appointed;director resigned

16 Oct 1986
Return made up to 16/07/86; full list of members

15 Sep 1986
Accounts for a small company made up to 31 May 1986

19 May 1964
Certificate of incorporation

WILLIAM ISAAC ESTATES LIMITED Charges

23 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A northcote cottages, kilham, driffeild, east yorkshire…
23 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 240 northgate, cottingham, east yorkshire f/h t/no HS167614…
23 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 bloomfield avenue, kingston upon hull f/h t/no HS156594…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 ferndale avenue exmouth street kingston upon hull by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 owthorne villas rosmead street kingston upon hull by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 oaklands drive hessle east yorkshire by way of fixed…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 belmount street kingston upon hull t/no HS65451 by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 and 24 kenwardley road willerby east yorkshire t/no…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Satisfied on 18 September 2013
Persons entitled: National Westminster Bank PLC
Description: 13 middleburg street kingston upon hull t/no HS93855 by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 dundee street kingston upon hull t/no HS79472 by way of…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 eskdale avenue kingston upon hull by way of fixed…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 blenheim street kingston upon hull by way of fixed…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 belvoir street kingston upon hull by way of fixed…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 beech grove perth street kingston upon hull by way of…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 grayburn lane beverley east yorkshire by way of fixed…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 the paddock anlaby park road kingston upon hull by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 matlock villas estcourt street kingston upon hull by way…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 175 and 183 mersey street kingston upon hull t/no HS7513 by…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 grangeside avenue oldstead avenue kingstone upon hull…
6 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83/85 spring bank kingston upon hull. By way of fixed…
24 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a britannia house 374 to 378 anlaby road…
30 November 1971
Debenture
Delivered: 9 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and goodwill all property and assets present…