Company NameStandard Estates Limited
Company StatusActive
Company Number00239659
CategoryPrivate Limited Company
Incorporation Date17 May 1929(94 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Andrew Jefferis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRaydons Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameWendy Jeffries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(67 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaydons, Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameCharles Frederick Jefferis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(75 years, 11 months after company formation)
Appointment Duration19 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRaydons
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameHenry John Jefferis
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(80 years, 11 months after company formation)
Appointment Duration14 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRaydons Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NameMr Henry John Jefferis
StatusCurrent
Appointed17 January 2017(87 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressRaydons Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMrs Elizabeth Anne Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Wood End Road
Harpenden
Hertfordshire
AL5 3EB
Director NameMs Deborah Clare Jefferis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Saint Johns Lane
London
EC1M 4BJ
Director NameMrs Christine Elizabeth Kennett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleSolicitor And Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue St Nicholas
Harpenden
Hertfordshire
AL5 2DE
Director NameMrs Judith Caroline Triggs
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane House
East Kennett
Marlborough
Wilts
SN8 4EY
Secretary NameMrs Elizabeth Anne Dunn
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wood End Road
Harpenden
Hertfordshire
AL5 3EB
Secretary NameWendy Jeffries
NationalityBritish
StatusResigned
Appointed06 December 1996(67 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaydons, Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,758,093
Cash£8,970
Current Liabilities£495,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

30 December 1997Delivered on: 14 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the warehouse premises crown passage off high street watford hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 the avenue watford hertfordshire.t/no.hd 76875 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017 (2 pages)
20 January 2017Appointment of Mr Henry John Jefferis as a secretary on 17 January 2017 (2 pages)
20 January 2017Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Wendy Jeffries as a secretary on 17 January 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(7 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(7 pages)
25 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,000
(7 pages)
20 August 2014Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages)
20 August 2014Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages)
20 August 2014Director's details changed for Henry John Jefferis on 1 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(7 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(7 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
19 May 2010Appointment of Henry John Jefferis as a director (3 pages)
19 May 2010Appointment of Henry John Jefferis as a director (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
12 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 30/09/08; full list of members (6 pages)
28 October 2008Return made up to 30/09/08; full list of members (6 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 30/09/07; full list of members (8 pages)
5 October 2007Return made up to 30/09/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 October 2005Full accounts made up to 31 March 2005 (11 pages)
19 October 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
6 October 2005Return made up to 30/09/05; full list of members (7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
15 October 2004Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
24 September 2004Return made up to 30/09/04; full list of members (7 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: 30 the avenue watford hertfordshire WD1 3NS (1 page)
28 October 2002Registered office changed on 28/10/02 from: 30 the avenue watford hertfordshire WD1 3NS (1 page)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Full accounts made up to 31 March 2002 (12 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 2000Full accounts made up to 31 March 2000 (13 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
18 October 1999Full accounts made up to 31 March 1999 (13 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
14 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: carmelite - 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: carmelite - 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
15 November 1996Full group accounts made up to 31 March 1996 (24 pages)
15 November 1996Full group accounts made up to 31 March 1996 (24 pages)
23 October 1996Return made up to 30/09/96; full list of members (8 pages)
23 October 1996Return made up to 30/09/96; full list of members (8 pages)
26 October 1995Full group accounts made up to 31 March 1995 (24 pages)
26 October 1995Full group accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
24 February 1983Accounts made up to 31 March 1982 (8 pages)
24 February 1983Accounts made up to 31 March 1982 (8 pages)