EQUITABLE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 06119533
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address PALLADIUM HOUSE 1-4, ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 4 . The most likely internet sites of EQUITABLE ESTATES LIMITED are www.equitableestates.co.uk, and www.equitable-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Equitable Estates Limited is a Private Limited Company. The company registration number is 06119533. Equitable Estates Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Equitable Estates Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . LEVY, Adrian Howard is a Secretary of the company. AZIZ, Chaim is a Director of the company. BEARMAN, Robert Simon is a Director of the company. COWELL, Nicholas Andrew is a Director of the company. LEVY, Adrian Howard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEVY, Adrian Howard
Appointed Date: 21 February 2007

Director
AZIZ, Chaim
Appointed Date: 21 February 2007
49 years old

Director
BEARMAN, Robert Simon
Appointed Date: 21 February 2007
64 years old

Director
COWELL, Nicholas Andrew
Appointed Date: 21 February 2007
64 years old

Director
LEVY, Adrian Howard
Appointed Date: 21 February 2007
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

EQUITABLE ESTATES LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4

...
... and 32 more events
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
14 Apr 2007
Secretary resigned
14 Apr 2007
Director resigned
21 Feb 2007
Incorporation

EQUITABLE ESTATES LIMITED Charges

23 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 redesdale street london t/no NGL266399 with the benefit…
23 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 218 middle lane london t/no. MX349307 with…
23 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at ground floor flat 40 sedlescombe road…
23 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 1 1-19 kingsmill terrace london &…
23 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 2 heaton court 14 denham road london t/no…
7 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 102 brent street and 4 brent mansions…