Company NameChudleigh Estates Limited
Company StatusActive
Company Number00309615
CategoryPrivate Limited Company
Incorporation Date23 January 1936(88 years, 3 months ago)

Business Activity

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

Directors

Director NameZena Gerstler
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(55 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameCynthia Gerstler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(59 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr David Michael Gerstler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(64 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameZena Gerstler
NationalityBritish
StatusCurrent
Appointed31 July 2001(65 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameHyman Gerstler
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 1994)
RoleTextile Consultant
Correspondence AddressFlat 3 Helen Court
London
N3 3SX
Director NameLeon Gerstler
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address7 Mayflower Lodge
London
N3 3HU
Secretary NameLeon Gerstler
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address7 Mayflower Lodge
London
N3 3HU

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Cynthia Gerstler
50.00%
Ordinary
19 at £1Anthony Gerstler
19.00%
Ordinary
19 at £1David Michael Gerstler
19.00%
Ordinary
12 at £1Martin David Paisner
12.00%
Ordinary

Financials

Year2014
Turnover£126,848
Gross Profit£95,202
Net Worth£637,709
Cash£97,880
Current Liabilities£47,280

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

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

Charges

28 February 1938Delivered on: 4 March 1938
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 161 & 163 commercial rd stepney london lr title 456432.
Outstanding

Filing History

11 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 24 March 2020 (10 pages)
21 November 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
21 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
21 March 2019Change of details for Ms Cynthia Gerstler as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Director's details changed for David Michael Gerstler on 21 March 2019 (2 pages)
21 March 2019Secretary's details changed for Zena Gerstler on 21 March 2019 (1 page)
21 March 2019Director's details changed for Cynthia Gerstler on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Zena Gerstler on 21 March 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 24 March 2018 (10 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 24 March 2017 (11 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 January 2016Total exemption full accounts made up to 24 March 2015 (11 pages)
4 January 2016Total exemption full accounts made up to 24 March 2015 (11 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
28 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
29 November 2013Total exemption full accounts made up to 24 March 2013 (15 pages)
29 November 2013Total exemption full accounts made up to 24 March 2013 (15 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
14 December 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 24 March 2012 (11 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 24 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 24 March 2011 (10 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 24 March 2010 (11 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption full accounts made up to 24 March 2009 (12 pages)
13 January 2010Total exemption full accounts made up to 24 March 2009 (12 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 24 March 2008 (11 pages)
12 August 2008Total exemption full accounts made up to 24 March 2008 (11 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
17 July 2007Registered office changed on 17/07/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
29 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
22 January 2007Return made up to 31/10/06; full list of members (3 pages)
22 January 2007Return made up to 31/10/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 24 March 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 24 March 2003 (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 24 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 24 March 2002 (6 pages)
1 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 24 March 2001 (6 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 24 March 2001 (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
13 July 2000Accounts for a small company made up to 24 March 2000 (5 pages)
13 July 2000Accounts for a small company made up to 24 March 2000 (5 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 24 March 1999 (6 pages)
2 July 1999Accounts for a small company made up to 24 March 1999 (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (7 pages)
12 November 1998Return made up to 31/10/98; full list of members (7 pages)
30 September 1998Accounts for a small company made up to 24 March 1998 (8 pages)
30 September 1998Accounts for a small company made up to 24 March 1998 (8 pages)
13 November 1997Return made up to 31/10/97; full list of members (7 pages)
13 November 1997Return made up to 31/10/97; full list of members (7 pages)
1 August 1997Accounts for a small company made up to 24 March 1997 (8 pages)
1 August 1997Accounts for a small company made up to 24 March 1997 (8 pages)
8 January 1997Return made up to 31/10/96; full list of members (5 pages)
8 January 1997Return made up to 31/10/96; full list of members (5 pages)
4 July 1996Accounts for a small company made up to 24 March 1996 (7 pages)
4 July 1996Accounts for a small company made up to 24 March 1996 (7 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
2 August 1995Accounts for a small company made up to 24 March 1995 (8 pages)
2 August 1995Accounts for a small company made up to 24 March 1995 (8 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)