ABBEYBECK ESTATES LTD
FOREST GATE

Hellopages » Greater London » Newham » E7 8LE

Company number 04374459
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 220 GREEN STREET, FOREST GATE, LONDON, E7 8LE
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 sixty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 98,649 . The most likely internet sites of ABBEYBECK ESTATES LTD are www.abbeybeckestates.co.uk, and www.abbeybeck-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Blackhorse Road Rail Station is 4.5 miles; to Barbican Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeybeck Estates Ltd is a Private Limited Company. The company registration number is 04374459. Abbeybeck Estates Ltd has been working since 15 February 2002. The present status of the company is Active. The registered address of Abbeybeck Estates Ltd is 220 Green Street Forest Gate London E7 8le. The company`s financial liabilities are £678.37k. It is £5.28k against last year. The cash in hand is £218.8k. It is £-82.4k against last year. And the total assets are £221.8k, which is £-106.39k against last year. PALA, Kishorilal Prabhulal is a Secretary of the company. PALA, Satyan Kishor is a Director of the company. Secretary GANDESHA, Shailly has been resigned. Secretary RABADIA, Naran Velji has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GAGLANI, Harish has been resigned. Director THAKRAR, Bharat Kumar Hirji 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".


abbeybeck estates Key Finiance

LIABILITIES £678.37k
+0%
CASH £218.8k
-28%
TOTAL ASSETS £221.8k
-33%
All Financial Figures

Current Directors

Secretary
PALA, Kishorilal Prabhulal
Appointed Date: 14 May 2003

Director
PALA, Satyan Kishor
Appointed Date: 14 May 2003
48 years old

Resigned Directors

Secretary
GANDESHA, Shailly
Resigned: 14 May 2003
Appointed Date: 02 April 2002

Secretary
RABADIA, Naran Velji
Resigned: 02 April 2002
Appointed Date: 28 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2002
Appointed Date: 15 February 2002

Director
GAGLANI, Harish
Resigned: 02 April 2002
Appointed Date: 28 February 2002
72 years old

Director
THAKRAR, Bharat Kumar Hirji
Resigned: 14 May 2003
Appointed Date: 02 April 2002
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Satyan Kishor Pala
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

ABBEYBECK ESTATES LTD Events

18 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 98,649

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 98,649

...
... and 54 more events
11 Mar 2002
Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX
25 Feb 2002
Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
15 Feb 2002
Incorporation

ABBEYBECK ESTATES LTD Charges

1 July 2013
Charge code 0437 4459 0006
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 22-32 fortis green road muswell hill…
30 January 2013
Mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 102-104 high road ilford essex t/no…
30 January 2013
Mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a allens south road brean burnham on sea…
17 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 25 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge on 70 fore bondgate 50/51 market place 4/5…
4 April 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 25 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge on a) all buildings on the property b) all…