INCA ESTATES LIMITED
LONDON

Hellopages » Greater London » Newham » E7 8LS

Company number 05072916
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 439 KATHERINE ROAD, FOREST GATE, LONDON, E7 8LS
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 050729160028, created on 19 August 2016; Registration of charge 050729160027, created on 8 July 2016. The most likely internet sites of INCA ESTATES LIMITED are www.incaestates.co.uk, and www.inca-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Blackhorse Road Rail Station is 4.5 miles; to Barbican Rail Station is 6 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inca Estates Limited is a Private Limited Company. The company registration number is 05072916. Inca Estates Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Inca Estates Limited is 439 Katherine Road Forest Gate London E7 8ls. . SINGH, Dilshant is a Secretary of the company. BHATTI, Talbir Singh is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH, Dilshant
Appointed Date: 30 March 2004

Director
BHATTI, Talbir Singh
Appointed Date: 05 April 2004
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 March 2004
Appointed Date: 15 March 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 March 2004
Appointed Date: 15 March 2004

INCA ESTATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Registration of charge 050729160028, created on 19 August 2016
19 Jul 2016
Registration of charge 050729160027, created on 8 July 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

17 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
30 Mar 2004
Secretary resigned
30 Mar 2004
Director resigned
30 Mar 2004
Registered office changed on 30/03/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
30 Mar 2004
Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Mar 2004
Incorporation

INCA ESTATES LIMITED Charges

19 August 2016
Charge code 0507 2916 0028
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties;. 441, 441A, 441B and 441C katherine…
8 July 2016
Charge code 0507 2916 0027
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 June 2008
Legal mortgage
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 441 katherine road, london assigns the goodwill of all…
25 April 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12-14 cemetery road forest gate london assigns the goodwill…
11 April 2008
Debenture
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2007
Legal mortgage
Delivered: 22 September 2007
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 10 francis avenue ilford essex. With the benefit of all…
10 August 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 224 cwmamman road garnant ammanford…
1 February 2007
Legal mortgage
Delivered: 10 February 2007
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H 57A woodford road forest gate london. With the benefit…
6 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 222 cwmamman road garnant ammanford dyfed…
16 August 2006
Legal mortgage
Delivered: 18 August 2006
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 6 grays terrace, katherine road, forest gate, london…
24 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 118 claremont road forest gate london. With…
21 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 81 lenthal road k/a 81 lenthall road…
5 January 2006
Legal mortgage
Delivered: 7 January 2006
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 139 albert road, london. With the benefit…
22 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H 19A roding lodge royston gardens ilford essex. With the…
16 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 9 davies street, plaistow, london. With the…
19 October 2005
Legal mortgage
Delivered: 20 October 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 99 grove hill south woodford london. With…
11 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 9 knighton road,forest gate,london.. With the benefit…
5 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 25 rothsay road, london. With the…
30 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 newman road plaistow london. With the benefit of all…
17 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 17 herbert street plaistow london. With the benefit of…
7 January 2005
Legal mortgage
Delivered: 8 January 2005
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property at 27A bisson road, stratford, london. With…
20 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 18 welbeck road east ham. With the benefit of all…
13 December 2004
Legal mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 78A, sheringham avenue, london with the benefit of all…
10 November 2004
Legal mortgage
Delivered: 29 November 2004
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property 31 olive road,plaistow,london. With the…
22 September 2004
Legal mortgage
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 3 grays terrace katherine road forest…
22 September 2004
Legal mortgage
Delivered: 23 September 2004
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 38 selmerdine close bow london,. With…
18 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 31 caistor park road stratford london. With the benefit…
30 July 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…