Company NameNice Estates Limited
Company StatusActive - Proposal to Strike off
Company Number10623071
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 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 Mordche Walter
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House
London
E5 9LU

Location

Registered AddressNice Estates Limited Harvest House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due24 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return16 January 2022 (2 years, 3 months ago)
Next Return Due30 January 2023 (overdue)

Charges

12 September 2017Delivered on: 22 September 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 38 templar drive, thamesmead, london and parking space, SE28 8PH. Title number: SGL526561. For more details please refer to the instrument.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 38 templar drive, thamesmead, london and parking space, SE28 8PH. Title number: SGL526561. For more details please refer to the instrument.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 38 templar drive, thamesmead, london and parking space, SE28 8PH. Title number: SGL526561. For more details please refer to the instrument.
Outstanding
11 August 2017Delivered on: 17 August 2017
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: 398 sherrard road, manor park, title number EX32945.
Outstanding
11 August 2017Delivered on: 17 August 2017
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
21 June 2017Delivered on: 22 June 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 136 gibson gardens london N16 7HH registered at hm land registry with title absolute under title number EGL435345.
Outstanding
21 June 2017Delivered on: 22 June 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled:
Felville Properties LTD
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: Flat 6, dundry house, sydenham hill, london SE26 6LP - leasehold title number TGL189351.
Outstanding
13 March 2020Delivered on: 16 March 2020
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 6, dundry house, sydenham hill, london SE26 6LP. Title no. TGL189351.. 36 worcester road, london E12 5JX. Title no. EGL94957.
Outstanding
13 March 2020Delivered on: 16 March 2020
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 6, dundry house, sydenham hill, london SE26 6LP. Title number TGL189351.. 36 worcester road, london E12 5JX. Title number EGL94957.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 36 worcester road, london E12 5JX - freehold title number EGL94957.
Outstanding

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
22 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Nice Estates Limited Harvest House London E5 9LU England to Js & Co Accountants 26 Theydon Road London E5 9NA on 7 December 2020 (1 page)
7 December 2020Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Nice Estates Limited Harvest House Leaside Road London E5 9LU on 7 December 2020 (1 page)
16 March 2020Registration of charge 106230710011, created on 13 March 2020 (29 pages)
16 March 2020Registration of charge 106230710010, created on 13 March 2020 (5 pages)
24 February 2020Current accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
24 February 2020Satisfaction of charge 106230710004 in full (1 page)
3 February 2020Satisfaction of charge 106230710003 in full (1 page)
3 February 2020Satisfaction of charge 106230710005 in full (1 page)
3 February 2020Satisfaction of charge 106230710006 in full (1 page)
23 January 2020Termination of appointment of Mordche Walter as a director on 19 January 2020 (1 page)
23 January 2020Notification of Mordche Walter as a person with significant control on 1 September 2019 (2 pages)
23 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
23 January 2020Cessation of Yoel Hirsch as a person with significant control on 15 December 2019 (1 page)
17 January 2020Notification of Yoel Hirsch as a person with significant control on 15 December 2019 (2 pages)
17 December 2019Satisfaction of charge 106230710009 in full (1 page)
17 December 2019Satisfaction of charge 106230710008 in full (1 page)
17 December 2019Satisfaction of charge 106230710007 in full (1 page)
26 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
10 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 March 2019Cessation of Yoel Hirsch as a person with significant control on 10 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2019Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
16 November 2018Notification of Yoel Hirsch as a person with significant control on 10 October 2017 (2 pages)
16 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
2 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Cessation of Mordche Walter as a person with significant control on 10 October 2017 (1 page)
17 October 2017Cessation of Mordche Walter as a person with significant control on 10 October 2017 (1 page)
22 September 2017Registration of charge 106230710009, created on 12 September 2017 (36 pages)
22 September 2017Registration of charge 106230710009, created on 12 September 2017 (36 pages)
18 September 2017Registration of charge 106230710008, created on 12 September 2017 (5 pages)
18 September 2017Registration of charge 106230710007, created on 12 September 2017 (31 pages)
18 September 2017Registration of charge 106230710008, created on 12 September 2017 (5 pages)
18 September 2017Registration of charge 106230710007, created on 12 September 2017 (31 pages)
8 September 2017Notification of Mordche Walter as a person with significant control on 16 February 2017 (2 pages)
8 September 2017Notification of Mordche Walter as a person with significant control on 16 February 2017 (2 pages)
7 September 2017Cessation of Yoel Hirsch as a person with significant control on 16 February 2017 (1 page)
7 September 2017Cessation of Yoel Hirsch as a person with significant control on 16 February 2017 (1 page)
4 September 2017Cessation of Mordche Walter as a person with significant control on 16 February 2017 (1 page)
4 September 2017Cessation of Mordche Walter as a person with significant control on 16 February 2017 (1 page)
4 September 2017Notification of Yoel Hirsch as a person with significant control on 16 February 2017 (2 pages)
4 September 2017Notification of Yoel Hirsch as a person with significant control on 16 February 2017 (2 pages)
17 August 2017Registration of charge 106230710006, created on 11 August 2017 (24 pages)
17 August 2017Registration of charge 106230710005, created on 11 August 2017 (14 pages)
17 August 2017Registration of charge 106230710005, created on 11 August 2017 (14 pages)
22 June 2017Registration of charge 106230710004, created on 21 June 2017 (18 pages)
22 June 2017Registration of charge 106230710003, created on 21 June 2017 (13 pages)
22 June 2017Registration of charge 106230710004, created on 21 June 2017 (18 pages)
22 June 2017Registration of charge 106230710003, created on 21 June 2017 (13 pages)
11 May 2017Registration of charge 106230710002, created on 10 May 2017 (6 pages)
11 May 2017Registration of charge 106230710002, created on 10 May 2017 (6 pages)
15 March 2017Registration of charge 106230710001, created on 14 March 2017 (5 pages)
15 March 2017Registration of charge 106230710001, created on 14 March 2017 (5 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 2
(28 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 2
(28 pages)