Company NameShare's Estates Development Limited
Company StatusActive
Company Number00317082
CategoryPrivate Limited Company
Incorporation Date31 July 1936(87 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Ruth Helen Freedman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(57 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Denver Court
132 Hendon Lane
London
N3 3RH
Secretary NameMrs Ruth Helen Freedman
NationalityBritish
StatusCurrent
Appointed24 April 1998(61 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Denver Court
132 Hendon Lane
London
N3 3RH
Director NameMr Dorian Grant Nineberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(76 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bramley Close
Mill Hill
London
NW7 4BR
Director NameMr Michael Paul Freedman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(76 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMarie Sarah Hyman
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(54 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressFlat 1 Brinsdale Park
Brinsdale Road
Hendon
London
NW4 1TB
Director NameJulius Benjamin Share
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1994)
RoleMerchant
Correspondence Address45 First Road
Hyde Park
Johannesburg
Foreign
Secretary NameRobert Godfrey Arthur Cass
NationalityBritish
StatusResigned
Appointed24 June 1991(54 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1992)
RoleCompany Director
Correspondence Address18 Bosgrove
London
E4 6QT
Secretary NameMarie Sarah Hyman
NationalityBritish
StatusResigned
Appointed23 August 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressFlat 1 Brinsdale Park
Brinsdale Road
Hendon
London
NW4 1TB
Director NameMr Charles Leslie Freedman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(61 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brinsdale Park
Brinsdale Road Hendon
London
NW4 1TB

Location

Registered Address1 Bramley Close
London
NW7 4BR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,304,699
Cash£63,860
Current Liabilities£26,687

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 July 2022Secretary's details changed for Mrs Ruth Helen Freedman on 9 March 2022 (1 page)
20 July 2022Director's details changed for Mr Michael Paul Freedman on 31 March 2022 (2 pages)
20 July 2022Director's details changed for Mrs Ruth Helen Freedman on 9 March 2022 (2 pages)
24 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
15 February 2022Registered office address changed from 26 st Albans Lane Golders Green London NW11 7QE United Kingdom to 1 Bramley Close London NW7 4BR on 15 February 2022 (1 page)
4 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
2 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500
(7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500
(7 pages)
25 May 2016Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 26 st Albans Lane Golders Green London NW11 7QE on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 26 st Albans Lane Golders Green London NW11 7QE on 25 May 2016 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500
(7 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(7 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Appointment of Mr Dorian Grant Nineberg as a director (2 pages)
6 August 2013Termination of appointment of Charles Freedman as a director (1 page)
6 August 2013Appointment of Mr Dorian Grant Nineberg as a director (2 pages)
6 August 2013Termination of appointment of Charles Freedman as a director (1 page)
6 August 2013Appointment of Mr Michael Paul Freedman as a director (2 pages)
6 August 2013Appointment of Mr Michael Paul Freedman as a director (2 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 22/05/07; full list of members (3 pages)
27 June 2007Return made up to 22/05/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
14 June 2006Return made up to 22/05/06; full list of members (7 pages)
14 June 2006Return made up to 22/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 22/05/05; full list of members (7 pages)
18 June 2005Return made up to 22/05/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 22/05/04; full list of members (7 pages)
4 June 2004Return made up to 22/05/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (8 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
29 December 2000Accounts made up to 31 March 2000 (10 pages)
29 December 2000Accounts made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
17 November 1999Accounts made up to 31 March 1999 (10 pages)
17 November 1999Accounts made up to 31 March 1999 (10 pages)
22 June 1999Return made up to 22/05/99; full list of members (7 pages)
22 June 1999Return made up to 22/05/99; full list of members (7 pages)
22 March 1999Accounts made up to 31 March 1998 (12 pages)
22 March 1999Accounts made up to 31 March 1998 (12 pages)
8 July 1998Return made up to 22/05/98; no change of members (5 pages)
8 July 1998Registered office changed on 08/07/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
8 July 1998Registered office changed on 08/07/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
8 July 1998Return made up to 22/05/98; no change of members (5 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: fifth floor avon house 360/366 oxford street lodon W1N 0LE (1 page)
11 December 1997Registered office changed on 11/12/97 from: fifth floor avon house 360/366 oxford street lodon W1N 0LE (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 June 1997Return made up to 22/05/97; no change of members (4 pages)
9 June 1997Return made up to 22/05/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 November 1994Registered office changed on 07/11/94 from: 66 old hill street stamford hill london N16 6NA (1 page)
7 November 1994Registered office changed on 07/11/94 from: 66 old hill street stamford hill london N16 6NA (1 page)