T L ESTATES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 06343458
Status Active
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 31 August 2015 to 30 September 2015. The most likely internet sites of T L ESTATES LIMITED are www.tlestates.co.uk, and www.t-l-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. T L Estates Limited is a Private Limited Company. The company registration number is 06343458. T L Estates Limited has been working since 15 August 2007. The present status of the company is Active. The registered address of T L Estates Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £181.9k. It is £0k against last year. . VIRK, Pritpal Singh is a Director of the company. WHITFIELD, Benjamin James is a Director of the company. Secretary LEIBOVITCH, Barry has been resigned. Director CROUCH, Robert has been resigned. Director GURLING, Sheila Anne has been resigned. Director LEIBOVITCH, Barry has been resigned. Director TISH, Laurence Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


t l estates Key Finiance

LIABILITIES £181.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
VIRK, Pritpal Singh
Appointed Date: 30 September 2014
43 years old

Director
WHITFIELD, Benjamin James
Appointed Date: 30 September 2014
40 years old

Resigned Directors

Secretary
LEIBOVITCH, Barry
Resigned: 30 September 2014
Appointed Date: 15 August 2007

Director
CROUCH, Robert
Resigned: 30 September 2014
Appointed Date: 18 July 2010
73 years old

Director
GURLING, Sheila Anne
Resigned: 30 September 2014
Appointed Date: 18 July 2010
82 years old

Director
LEIBOVITCH, Barry
Resigned: 30 September 2014
Appointed Date: 15 August 2007
61 years old

Director
TISH, Laurence Stuart
Resigned: 30 September 2014
Appointed Date: 15 August 2007
75 years old

Persons With Significant Control

Mr Pritpal Singh Virk
Notified on: 14 August 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ben James Daniel Whitfield
Notified on: 14 August 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T L ESTATES LIMITED Events

20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Previous accounting period extended from 31 August 2015 to 30 September 2015
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

11 Sep 2015
Termination of appointment of Barry Leibovitch as a secretary on 30 September 2014
...
... and 22 more events
06 May 2010
Accounts for a dormant company made up to 31 August 2009
17 Aug 2009
Return made up to 15/08/09; full list of members
21 May 2009
Accounts for a dormant company made up to 31 August 2008
30 Oct 2008
Return made up to 15/08/08; full list of members
15 Aug 2007
Incorporation