GITA PROPERTIES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 00925558
Status Active
Incorporation Date 5 January 1968
Company Type Private Limited Company
Address TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 009255580025, created on 28 February 2017; Confirmation statement made on 5 January 2017 with updates; Statement of capital following an allotment of shares on 22 November 2016 GBP 1,010.50 . The most likely internet sites of GITA PROPERTIES LIMITED are www.gitaproperties.co.uk, and www.gita-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and nine months. Gita Properties Limited is a Private Limited Company. The company registration number is 00925558. Gita Properties Limited has been working since 05 January 1968. The present status of the company is Active. The registered address of Gita Properties Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. The company`s financial liabilities are £204.53k. It is £69.67k against last year. The cash in hand is £229.94k. It is £111.23k against last year. And the total assets are £431.32k, which is £155.97k against last year. SZLEZINGER, Kathrine Jane is a Secretary of the company. SZLEZINGER, Joseph Henri is a Director of the company. SZLEZINGER, Kathrine Jane is a Director of the company. Director PERELMAN, Gita has been resigned. The company operates in "Buying and selling of own real estate".


gita properties Key Finiance

LIABILITIES £204.53k
+51%
CASH £229.94k
+93%
TOTAL ASSETS £431.32k
+56%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
PERELMAN, Gita
Resigned: 26 November 1993
109 years old

Persons With Significant Control

Mr Joseph Henri Szlezinger
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

Mrs Kathrin Jane Szlezinger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GITA PROPERTIES LIMITED Events

03 Mar 2017
Registration of charge 009255580025, created on 28 February 2017
17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
16 Dec 2016
Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,010.50

16 Dec 2016
Statement of company's objects
16 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of properties 22/11/2016

...
... and 95 more events
02 Dec 1986
Particulars of mortgage/charge

05 Nov 1986
Particulars of mortgage/charge

04 Jun 1986
Accounts for a small company made up to 31 March 1985

04 Jun 1986
Return made up to 31/12/85; full list of members

05 Jan 1968
Incorporation

GITA PROPERTIES LIMITED Charges

28 February 2017
Charge code 0092 5558 0025
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 132 portway, stratford…
14 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 112 claremont road, forest gate, london t/no EGL310680…
14 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 hampton road, forest gate, london. Together with…
14 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 151 claremont road, forest gate, london. Together with…
14 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 140 claremont road, forest gate, london t/no EGL309443…
2 May 2006
Mortgage deed
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 95 windsor road forest gate london t/n…
2 May 2006
Mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 78 high street barkingside ilford essex t/n ex 31690…
2 May 2006
Mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 hampton road forest gate london t/n egl 333706…
9 August 2005
Mortgage deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 47A windsor road, forest gate, london t/n…
17 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 43B ratcliff road, forest gate, london…
10 December 1996
Mortgage deed
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 langdon crescent east ham l/b of newham together with…
31 October 1989
Mortgage
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15/17 high street, east tyne & wear title…
2 May 1989
Mortgage
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 574, 576 & 576A hyde road gorton, manchester title no. Gm…
28 April 1988
Mortgage
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 106, hampton road london, E7 assigns to the bank the…
18 November 1987
Mortgage
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 95 & 97 windsor road, forest gate, london E7 by way of…
5 October 1987
Mortgage
Delivered: 6 October 1987
Status: Satisfied on 22 September 1999
Persons entitled: Lloyds Bank PLC
Description: 2, ismalia road, upton park, london E7. By way of…
22 July 1987
Mortgage
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 rabbits road, london E.12 the goodwill of the business…
22 July 1987
Mortgage
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1A outram road, london E6 the goodwill of the business (if…
27 November 1986
Legal charge
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 willesley road, ilford essex.
4 November 1986
Legal charge
Delivered: 5 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 281 barking road, plaistow, london E13.
14 November 1985
Legal charge
Delivered: 25 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 hampton road, forest gate london E7.
14 November 1985
Legal charge
Delivered: 25 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 sprowston road forest gate london E7.
8 October 1969
Legal charge
Delivered: 15 October 1969
Status: Outstanding
Persons entitled: Cedar Holdings LTD
Description: 55, windsor road, forest gate, london. E. 7.
28 October 1968
Charge
Delivered: 29 October 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5, hampton road, forest gate, E. 7.
20 August 1968
Instrument of charge
Delivered: 21 August 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 hampton road, forest gate, E.7.