ANUPAMA ESTATES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9PS

Company number 04417797
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 138 GOODMAYES LANE, ILFORD, ESSEX, ENGLAND, IG3 9PS
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 fifty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Registered office address changed from The Rose and Crown Hotel 23-24 Market Place Wisbech Cambridgeshire PE13 1DG England to 138 Goodmayes Lane Ilford Essex IG3 9PS on 11 September 2016; Registered office address changed from 138 Goodmayes Lane Ilford Essex IG3 9PS to The Rose and Crown Hotel 23-24 Market Place Wisbech Cambridgeshire PE13 1DG on 1 July 2016. The most likely internet sites of ANUPAMA ESTATES LIMITED are www.anupamaestates.co.uk, and www.anupama-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Anupama Estates Limited is a Private Limited Company. The company registration number is 04417797. Anupama Estates Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Anupama Estates Limited is 138 Goodmayes Lane Ilford Essex England Ig3 9ps. . SADANA, Rajesh Kumar is a Director of the company. Secretary RANI, Pushpa has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SADANA, Rajesh Kumar
Appointed Date: 16 April 2002
63 years old

Resigned Directors

Secretary
RANI, Pushpa
Resigned: 11 February 2014
Appointed Date: 16 April 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Persons With Significant Control

Mr Rajesh Kumar Sadana
Notified on: 18 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANUPAMA ESTATES LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
11 Sep 2016
Registered office address changed from The Rose and Crown Hotel 23-24 Market Place Wisbech Cambridgeshire PE13 1DG England to 138 Goodmayes Lane Ilford Essex IG3 9PS on 11 September 2016
01 Jul 2016
Registered office address changed from 138 Goodmayes Lane Ilford Essex IG3 9PS to The Rose and Crown Hotel 23-24 Market Place Wisbech Cambridgeshire PE13 1DG on 1 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

...
... and 48 more events
02 May 2002
New secretary appointed
24 Apr 2002
Registered office changed on 24/04/02 from: 25 hill road theydon bois epping essex CM16 7LX
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
16 Apr 2002
Incorporation

ANUPAMA ESTATES LIMITED Charges

22 September 2015
Charge code 0441 7797 0005
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenske Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 165-167…
22 September 2015
Charge code 0441 7797 0004
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
8 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: 849 brighton road coulson surrey t/n SY258457. By way of…
8 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: 9 edgar house kingsmead way hackney london E8 t/no:…
9 May 2002
Legal mortgage
Delivered: 10 May 2002
Status: Satisfied on 18 January 2016
Persons entitled: Hsbc Bank PLC
Description: 165 and 167 high street, homerton, london t/nos. 367370 and…