Company NameEsterline Ltd
DirectorEsther Weissman
Company StatusActive
Company Number05470680
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Esther Weissman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Forburg Road
London
N16 6HT
Director NameAlbert Weissman
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2005(2 weeks, 6 days after company formation)
Appointment Duration12 years (resigned 01 July 2017)
RoleProperty Investor
Correspondence Address1148 57th Street
Brooklyn
New York 11219
11219
Secretary NameEsther Weissman
NationalityBritish
StatusResigned
Appointed23 June 2005(2 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address17 Yetev Lev Court
44 Fawcett Estate Clapton Common
London
E5 9UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due24 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

26 March 2019Delivered on: 3 April 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 4 stroh court, 9 amhurst park, london, N16 5DH.
Outstanding
3 October 2008Delivered on: 7 October 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, stroh court 9 amhurst park london. The undertaking and all property and assets present and future, including goodwill, book debts.
Outstanding
18 June 2008Delivered on: 18 June 2008
Persons entitled: Graf Financial Services LTD

Classification: Deed of charge
Secured details: £260,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 4 stroh court, 9 amhurst park, london.
Outstanding
4 July 2005Delivered on: 15 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 39 amhurst park, london t/no 253978.
Outstanding
30 June 2005Delivered on: 7 July 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 August 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
28 June 2020Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
29 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
12 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
12 June 2019Registered office address changed from 90 Forburg Road London N16 6HT England to 115 Craven Park Road London N15 6BL on 12 June 2019 (1 page)
3 April 2019Registration of charge 054706800005, created on 26 March 2019 (4 pages)
19 February 2019Registered office address changed from 115 Craven Park Road London N15 6BL to 90 Forburg Road London N16 6HT on 19 February 2019 (1 page)
19 February 2019Termination of appointment of Esther Weissman as a secretary on 18 February 2019 (1 page)
19 February 2019Director's details changed for Mrs Esther Weissman on 18 February 2019 (2 pages)
19 February 2019Change of details for Mrs Esther Weissman as a person with significant control on 18 February 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 December 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
3 July 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Satisfaction of charge 1 in full (1 page)
3 July 2018Satisfaction of charge 2 in full (1 page)
7 June 2018Termination of appointment of Albert Weissman as a director on 1 July 2017 (1 page)
7 June 2018Appointment of Mrs Esther Weissman as a director on 1 July 2017 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 August 2017Notification of Esther Weissman as a person with significant control on 25 May 2017 (2 pages)
9 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 August 2017Notification of Esther Weissman as a person with significant control on 25 May 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 May 2017Notice of ceasing to act as receiver or manager (4 pages)
18 May 2017Notice of ceasing to act as receiver or manager (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 January 2010Notice of appointment of receiver or manager (8 pages)
19 January 2010Notice of appointment of receiver or manager (8 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Return made up to 03/06/08; full list of members (3 pages)
19 August 2008Return made up to 03/06/08; full list of members (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 December 2007Return made up to 03/06/07; full list of members (2 pages)
18 December 2007Return made up to 03/06/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 03/06/06; full list of members (2 pages)
25 August 2006Return made up to 03/06/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Registered office changed on 23/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 June 2005Registered office changed on 23/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (12 pages)
3 June 2005Incorporation (12 pages)