LINKHAVEN ESTATES LTD
ESSEX

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 05110685
Status Active
Incorporation Date 23 April 2004
Company Type Private Limited Company
Address 148 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LINKHAVEN ESTATES LTD are www.linkhavenestates.co.uk, and www.linkhaven-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Linkhaven Estates Ltd is a Private Limited Company. The company registration number is 05110685. Linkhaven Estates Ltd has been working since 23 April 2004. The present status of the company is Active. The registered address of Linkhaven Estates Ltd is 148 Cranbrook Road Ilford Essex Ig1 4lz. The company`s financial liabilities are £435.7k. It is £-156.76k against last year. The cash in hand is £4.32k. It is £-6.18k against last year. And the total assets are £4.32k, which is £-1043.18k against last year. KATARIA, Gurvinder is a Secretary of the company. KATARIA, Pavneet Kaur is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KATARIA, Gurvinder has been resigned. Director KATARIA, Pavneet Kaur has been resigned. Director SETHI, Gurdeep Singh 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".


linkhaven estates Key Finiance

LIABILITIES £435.7k
-27%
CASH £4.32k
-59%
TOTAL ASSETS £4.32k
-100%
All Financial Figures

Current Directors

Secretary
KATARIA, Gurvinder
Appointed Date: 26 July 2004

Director
KATARIA, Pavneet Kaur
Appointed Date: 08 June 2007
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 May 2004
Appointed Date: 23 April 2004

Director
KATARIA, Gurvinder
Resigned: 01 September 2011
Appointed Date: 26 July 2004
58 years old

Director
KATARIA, Pavneet Kaur
Resigned: 01 September 2014
Appointed Date: 01 September 2011
55 years old

Director
SETHI, Gurdeep Singh
Resigned: 08 June 2007
Appointed Date: 26 July 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 May 2004
Appointed Date: 23 April 2004

Persons With Significant Control

Mrs Pavneet Kaur Kataria
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

LINKHAVEN ESTATES LTD Events

12 Mar 2017
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
05 Aug 2004
Particulars of mortgage/charge
17 May 2004
Secretary resigned
17 May 2004
Director resigned
17 May 2004
Registered office changed on 17/05/04 from: 39A leicester road salford manchester M7 4AS
23 Apr 2004
Incorporation

LINKHAVEN ESTATES LTD Charges

5 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 star place 30 snow hil manor park london,. See the…
19 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 coventry road ilford essex,. By way of fixed charge the…
12 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 523, 523A and 525 green lane, goodmayes, ilford, essex t/no…
10 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 snowhill road manor park london. By way of fixed charge…
3 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…