Company NameM & P Leadale Estates Ltd
DirectorMoses Hirschler
Company StatusActive
Company Number08918106
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Moses Hirschler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leadale Road
London
N16 6DA

Location

Registered Address18 Leadale Road
London
N16 6DA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Moses Hirschler
100.00%
Ordinary

Financials

Year2014
Net Worth£21,944
Cash£59,931
Current Liabilities£528,286

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

14 May 2021Delivered on: 20 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 17 northwalk field way new addington surrey CR0 9EP. Title number: SGL520258.
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 49 hartis avenue, salford, M7 4AB, united kingdom.
Outstanding
14 April 2016Delivered on: 20 April 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 17 north walk, new addington, croydon (CR0 9EP).
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 18 June 2015
Persons entitled: Mintlend LTD

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 18 June 2015
Persons entitled: Mintlend LTD

Classification: A registered charge
Particulars: F/H property k/a 17 north walk, new addington, croydon t/no SGL520258.
Outstanding
3 July 2014Delivered on: 10 July 2014
Satisfied on: 9 July 2015
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 17 north walk field way newaddington t/no. SGL520258.
Fully Satisfied

Filing History

29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 April 2016Registration of charge 089181060005, created on 14 April 2016 (5 pages)
19 April 2016Registration of charge 089181060004, created on 14 April 2016 (8 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Satisfaction of charge 089181060001 in full (4 pages)
18 June 2015Registration of charge 089181060002, created on 16 June 2015 (19 pages)
18 June 2015Registration of charge 089181060003, created on 16 June 2015 (16 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
10 July 2014Registration of charge 089181060001, created on 3 July 2014 (44 pages)
10 July 2014Registration of charge 089181060001, created on 3 July 2014 (44 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 March 2014Registered office address changed from 18 Leadale Road Sooth Tottenham London N16 6NJ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 18 Leadale Road Sooth Tottenham London N16 6NJ England on 3 March 2014 (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)