Company NameLass Estates Limited
DirectorsJonathan Daniel Lass and Brenda Ross
Company StatusActive
Company Number00273465
CategoryPrivate Limited Company
Incorporation Date28 February 1933(91 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Daniel Lass
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(57 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameBrenda Ross
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(57 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleConsultant
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Secretary NameMr Jonathan Daniel Lass
NationalityBritish
StatusCurrent
Appointed28 December 1990(57 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Secretary NameBrenda Ross
NationalityBritish
StatusCurrent
Appointed21 November 1997(64 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameJacob Lass
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(57 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 December 2014)
RoleProperty Investor
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG

Contact

Telephone020 84586943
Telephone regionLondon

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1M.d. Paisner & J.d. Lass & B.v. Ross
40.00%
Ordinary
60 at £1Brenda Ross
16.00%
Ordinary
60 at £1Jacob Lass & M.d. Paisner & B.v. Ross
16.00%
Ordinary
60 at £1Jonathan Lass
16.00%
Ordinary
45 at £1Jacob Lass
12.00%
Ordinary

Financials

Year2014
Turnover£248,628
Gross Profit£172,685
Net Worth£3,623,003
Cash£198,926
Current Liabilities£292,875

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

23 July 2007Delivered on: 28 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 343 and 345 commercial road east stepney london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 July 2007Delivered on: 28 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 339 and 341 commercial road stepney london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 January 1986Delivered on: 15 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares and other securities. 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.
Outstanding
12 February 1975Delivered on: 4 March 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Damien court, damien street, london E1.
Outstanding
18 June 1970Delivered on: 29 June 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 york street, london W1. By way of floating charge all movable plant machinery implements, utensils, furniture or equipment.
Outstanding
30 October 1950Delivered on: 6 November 1950
Persons entitled: Lloyds Bank Limited

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital and all fixtures plant machinery.
Part Satisfied

Filing History

18 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
13 April 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 750
(4 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Confilct 28/03/2016
(3 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 375
(6 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 375
(6 pages)
23 December 2014Termination of appointment of Jacob Lass as a director on 2 December 2014 (1 page)
23 December 2014Termination of appointment of Jacob Lass as a director on 2 December 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 375
(7 pages)
14 February 2013Director's details changed for Jacob Lass on 29 January 2013 (2 pages)
12 February 2013Director's details changed for Brenda Ross on 22 November 2012 (2 pages)
12 February 2013Secretary's details changed for Brenda Ross on 22 November 2012 (2 pages)
12 February 2013Secretary's details changed for Mr Jonathan Daniel Lass on 29 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Jonathan Daniel Lass on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
4 December 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (16 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
22 December 2009Secretary's details changed for Mr Jonathan Daniel Lass on 29 October 2009 (3 pages)
22 December 2009Director's details changed for Mr Jonathan Daniel Lass on 29 October 2009 (3 pages)
22 December 2009Director's details changed for Brenda Ross on 29 October 2009 (3 pages)
22 December 2009Director's details changed for Jacob Lass on 29 October 2009 (3 pages)
22 December 2009Secretary's details changed for Brenda Ross on 29 October 2009 (3 pages)
15 January 2009Return made up to 28/12/08; no change of members (6 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 January 2008Return made up to 28/12/07; full list of members (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 December 2007Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
28 July 2007Particulars of mortgage/charge (4 pages)
28 July 2007Particulars of mortgage/charge (4 pages)
30 March 2007Return made up to 28/12/06; full list of members (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2006Return made up to 28/12/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
11 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
7 January 2004Return made up to 28/12/03; full list of members (8 pages)
22 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Return made up to 28/12/01; full list of members (8 pages)
29 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Registered office changed on 20/01/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Return made up to 28/12/99; full list of members (10 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
3 December 1997New secretary appointed (2 pages)
22 December 1996Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Return made up to 28/12/95; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 February 1933Incorporation (19 pages)