London
E5 9LU
Registered Address | Nice Estates Limited Harvest House Leaside Road London E5 9LU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 24 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 16 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2023 (overdue) |
12 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
7 December 2020 | Registered 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 2020 | Registered 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 2020 | Registration of charge 106230710011, created on 13 March 2020 (29 pages) |
16 March 2020 | Registration of charge 106230710010, created on 13 March 2020 (5 pages) |
24 February 2020 | Current accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
24 February 2020 | Satisfaction of charge 106230710004 in full (1 page) |
3 February 2020 | Satisfaction of charge 106230710003 in full (1 page) |
3 February 2020 | Satisfaction of charge 106230710005 in full (1 page) |
3 February 2020 | Satisfaction of charge 106230710006 in full (1 page) |
23 January 2020 | Termination of appointment of Mordche Walter as a director on 19 January 2020 (1 page) |
23 January 2020 | Notification of Mordche Walter as a person with significant control on 1 September 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
23 January 2020 | Cessation of Yoel Hirsch as a person with significant control on 15 December 2019 (1 page) |
17 January 2020 | Notification of Yoel Hirsch as a person with significant control on 15 December 2019 (2 pages) |
17 December 2019 | Satisfaction of charge 106230710009 in full (1 page) |
17 December 2019 | Satisfaction of charge 106230710008 in full (1 page) |
17 December 2019 | Satisfaction of charge 106230710007 in full (1 page) |
26 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
10 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
27 March 2019 | Cessation of Yoel Hirsch as a person with significant control on 10 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
15 February 2019 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
16 November 2018 | Notification of Yoel Hirsch as a person with significant control on 10 October 2017 (2 pages) |
16 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
2 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Mordche Walter as a person with significant control on 10 October 2017 (1 page) |
17 October 2017 | Cessation of Mordche Walter as a person with significant control on 10 October 2017 (1 page) |
22 September 2017 | Registration of charge 106230710009, created on 12 September 2017 (36 pages) |
22 September 2017 | Registration of charge 106230710009, created on 12 September 2017 (36 pages) |
18 September 2017 | Registration of charge 106230710008, created on 12 September 2017 (5 pages) |
18 September 2017 | Registration of charge 106230710007, created on 12 September 2017 (31 pages) |
18 September 2017 | Registration of charge 106230710008, created on 12 September 2017 (5 pages) |
18 September 2017 | Registration of charge 106230710007, created on 12 September 2017 (31 pages) |
8 September 2017 | Notification of Mordche Walter as a person with significant control on 16 February 2017 (2 pages) |
8 September 2017 | Notification of Mordche Walter as a person with significant control on 16 February 2017 (2 pages) |
7 September 2017 | Cessation of Yoel Hirsch as a person with significant control on 16 February 2017 (1 page) |
7 September 2017 | Cessation of Yoel Hirsch as a person with significant control on 16 February 2017 (1 page) |
4 September 2017 | Cessation of Mordche Walter as a person with significant control on 16 February 2017 (1 page) |
4 September 2017 | Cessation of Mordche Walter as a person with significant control on 16 February 2017 (1 page) |
4 September 2017 | Notification of Yoel Hirsch as a person with significant control on 16 February 2017 (2 pages) |
4 September 2017 | Notification of Yoel Hirsch as a person with significant control on 16 February 2017 (2 pages) |
17 August 2017 | Registration of charge 106230710006, created on 11 August 2017 (24 pages) |
17 August 2017 | Registration of charge 106230710005, created on 11 August 2017 (14 pages) |
17 August 2017 | Registration of charge 106230710005, created on 11 August 2017 (14 pages) |
22 June 2017 | Registration of charge 106230710004, created on 21 June 2017 (18 pages) |
22 June 2017 | Registration of charge 106230710003, created on 21 June 2017 (13 pages) |
22 June 2017 | Registration of charge 106230710004, created on 21 June 2017 (18 pages) |
22 June 2017 | Registration of charge 106230710003, created on 21 June 2017 (13 pages) |
11 May 2017 | Registration of charge 106230710002, created on 10 May 2017 (6 pages) |
11 May 2017 | Registration of charge 106230710002, created on 10 May 2017 (6 pages) |
15 March 2017 | Registration of charge 106230710001, created on 14 March 2017 (5 pages) |
15 March 2017 | Registration of charge 106230710001, created on 14 March 2017 (5 pages) |
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|
16 February 2017 | Incorporation Statement of capital on 2017-02-16
|