Company NameCriterion Estates Limited
Company StatusActive
Company Number00332296
CategoryPrivate Limited Company
Incorporation Date7 October 1937(86 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Phillipa Carol Talbot Ricks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(53 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleRetirer Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Alexandra Maria Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(72 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Hamish John Talbot Guest
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(79 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Rosanna Victoria Guest
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(80 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Pamela Nora Guest
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(53 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2011)
RoleMarried Woman
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Director NameAmalia Gavina Guest
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(53 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 October 2017)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWest Riddens Farm Anstye Cross
Cuckfield
West Sussex
RH17 5AH
Director NameJohn Ashley Talbot Guest
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(53 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameJohn Ashley Talbot Guest
NationalityBritish
StatusResigned
Appointed20 June 1991(53 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.5k at £1Ronald Keith Hardman A/c A M-s & Eric Lowden A/c A M-s
8.97%
Ordinary
11.9k at £1Executors Of John Eveleth Guest
30.86%
Ordinary
1.3k at £1John Ashley Talbot Guest
3.43%
Ordinary
9.1k at £1Eric Lowden A/c G & William Edward Gerald Churcher A/c G
23.66%
Ordinary
5.7k at £1Phillippa Carole Talbot Ricks
14.87%
Ordinary
4k at £1Ronald Keith Hardman A/c J-p M-s & Eric Lowden A/c J-p M-s
10.40%
Ordinary
650 at £1Nicholas Henry Gold A/c Cr & John Ashley Talbot Guest A/c Cr
1.69%
Ordinary
650 at £1William Edward Gerald Churcher A/c Am & Nicholas Henry Gold A/c Am
1.69%
Ordinary
650 at £1William Edward Gerald Churcher A/c Hjt & Nicholas Henry Gold A/c Hjt
1.69%
Ordinary
650 at £1William Edward Gerald Churcher A/c Hl & Nicholas Henry Gold A/c Hl
1.69%
Ordinary
400 at £1John Ashley Talbot Guest & Nicholas Henry Gold
1.04%
Ordinary

Financials

Year2014
Net Worth£4,262,982
Cash£2,145,421
Current Liabilities£407,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

29 May 1959Delivered on: 19 June 1959
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 338,340,342,356,358, & 360 footscray road, eltham, woolwich london title nos 298994 & 437976.
Fully Satisfied
29 December 1955Delivered on: 9 January 1956
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: (1) 116 & 118 cecil avenue, hornchurch, essex; (2) "normandy" and "saxons" church road, harold wood, essex; (3) 28, 30, 32, 36 & 38 craddocks avenue, ashstead, surrey; (4) 122 and 124 the avenue, hornchurch.
Fully Satisfied
29 December 1955Delivered on: 9 January 1956
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: (1) 1,3,17,21,25, heaton way, romford, essex; title no ex 31366 land in west valley road, hemel hempstead title p 157142 and p 158469 (3) 26, 28, 30, 34,36, 38, 42, 44, and 46, heaton way romford, essex tiutle no ex 3510 (4) 6, 8, 10, 12, 14, 18, 20, 22, 24, & 31 heaton way romfor, essex. Title ex 31509.
Fully Satisfied
10 June 1954Delivered on: 16 June 1954
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 1,3,5,7,9, & 11 canon avenue, ilford, essex.
Fully Satisfied
21 February 1951Delivered on: 27 February 1951
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: The hempstead walton bridge road, shepperton, title no: MX115811.
Fully Satisfied
29 September 1949Delivered on: 6 October 1949
Satisfied on: 23 November 1995
Persons entitled: Miss a Hilebrand

Classification: Legal charge
Secured details: £1800.
Particulars: Salisbury court, salisbury road, seaford, sussex.
Fully Satisfied
10 May 1940Delivered on: 29 May 1940
Satisfied on: 23 November 1995
Persons entitled: Southern Counties Building Society

Classification: Collateral mortgage
Secured details: For securing £1800 secured by the principal mortgage dated 31 december 1938.
Particulars: Land forming part of new redden court farm, with frontage of about 3FT to eastern avenue, hornchurch, essex.
Fully Satisfied
29 September 1938Delivered on: 30 September 1938
Satisfied on: 23 November 1995
Persons entitled: Mrs Jj Pickett

Classification: Charge under land reign acts
Secured details: £3800.
Particulars: 1-6 inclusive and 53 - 60 inclusive elmcroft estate, staines road, east bedfont, middlesex.
Fully Satisfied
22 August 1977Delivered on: 7 September 1977
Satisfied on: 23 November 1995
Persons entitled: Barclays 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: Land & buildings at junction of lynmouth ave & parkway chelmsford essex (formerly known as 110 baddow road) as comprised in a conveyance dated 22.8.77.
Fully Satisfied
8 August 1977Delivered on: 15 August 1977
Satisfied on: 23 November 1995
Persons entitled: Barclays 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: Land & buildings at junction of parkway and lynmouth avenue formerly known as 110 baddow road, chelmsford essex, comprised in conveyance dated 8.8.77.
Fully Satisfied
17 April 1972Delivered on: 2 May 1972
Satisfied on: 23 November 1995
Persons entitled: Barclays 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: Ascot hill house,station rd, sunninghill, berkshire & henley house, friern park, friern barnet, middlesex.
Fully Satisfied
30 June 1970Delivered on: 9 July 1970
Satisfied on: 23 November 1995
Persons entitled: Barclays Bank PLC

Classification: Charge without instrument
Secured details: All moneys due etc.
Particulars: Henley house, friern park, friern barnet.
Fully Satisfied
2 March 1938Delivered on: 4 March 1938
Satisfied on: 23 November 1995
Persons entitled:
T.J. Reed
P.E. Smallwood
R. Alsop
J. W. Jackson
A.H. Middleton
J. Peel
E.J. George

Classification: Mortgage
Secured details: £2800.
Particulars: Selbourne view 202-210A horsenden lane, perivale, ealing, middlesex.
Fully Satisfied
15 February 1995Delivered on: 22 February 1995
Persons entitled: Midland 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: Criterion house, chelmsford, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
20 August 1986Delivered on: 1 September 1986
Persons entitled: Barclays 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: Garage site, lynmouth gardens, chelmsford essex.
Outstanding

Filing History

13 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
23 March 2020Accounts for a small company made up to 31 March 2019 (13 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
18 October 2018Director's details changed for Mr Hamish John Talbot Guest on 18 October 2018 (2 pages)
18 October 2018Notification of a person with significant control statement (2 pages)
18 October 2018Director's details changed for Alexandra Maria Jones on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mrs Rosanna Victoria Guest on 18 October 2018 (2 pages)
21 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 August 2018Director's details changed for Mrs Phillipa Carol Talbot Ricks on 21 August 2018 (2 pages)
21 August 2018Director's details changed for Mrs Phillipa Carol Talbot Ricks on 21 August 2018 (2 pages)
3 May 2018Secretary's details changed for John Ashley Talbot Guest on 3 May 2018 (1 page)
3 May 2018Director's details changed for John Ashley Talbot Guest on 3 May 2018 (2 pages)
16 April 2018Termination of appointment of Amalia Gavina Guest as a director on 26 October 2017 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
24 November 2017Appointment of Mr Hamish John Talbot Guest as a director on 22 June 2017 (2 pages)
24 November 2017Appointment of Mrs Rosanna Victoria Guest as a director on 6 November 2017 (2 pages)
24 November 2017Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 22 June 2017 (1 page)
24 November 2017Appointment of Mr Hamish John Talbot Guest as a director on 22 June 2017 (2 pages)
24 November 2017Appointment of Mrs Rosanna Victoria Guest as a director on 6 November 2017 (2 pages)
24 November 2017Cessation of Phillippa Carole Talbot Ricks as a person with significant control on 22 June 2017 (1 page)
5 July 2017Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Phillippa Carole Talbot Ricks as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 38,456
(8 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 38,456
(8 pages)
8 April 2016Accounts for a small company made up to 31 March 2015 (8 pages)
8 April 2016Accounts for a small company made up to 31 March 2015 (8 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 38,456
(8 pages)
20 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 38,456
(8 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 May 2015 (1 page)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Alexandra Maria Jones on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 May 2015 (1 page)
10 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 38,456
(8 pages)
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 38,456
(8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 April 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
5 December 2011Section 125 reg of members (4 pages)
5 December 2011Section 125 reg of members (4 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
6 July 2011Termination of appointment of Pamela Guest as a director (2 pages)
6 July 2011Termination of appointment of Pamela Guest as a director (2 pages)
23 June 2011Termination of appointment of Pamela Guest as a director (1 page)
23 June 2011Termination of appointment of Pamela Guest as a director (1 page)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
31 March 2010Appointment of Alexandra Maria Jones as a director (3 pages)
31 March 2010Appointment of Alexandra Maria Jones as a director (3 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 September 2009Return made up to 20/06/09; full list of members (7 pages)
7 September 2009Return made up to 20/06/09; full list of members (7 pages)
19 May 2009Return made up to 20/06/08; full list of members (7 pages)
19 May 2009Return made up to 20/06/08; full list of members (7 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
18 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
10 July 2007Return made up to 20/06/07; no change of members (8 pages)
10 July 2007Return made up to 20/06/07; no change of members (8 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 November 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 November 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 October 2006Return made up to 20/06/06; full list of members (14 pages)
31 October 2006Return made up to 20/06/06; full list of members (14 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Return made up to 20/06/04; full list of members (11 pages)
4 January 2005Return made up to 20/06/04; full list of members (11 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (11 pages)
26 August 2003Return made up to 20/06/03; full list of members (10 pages)
26 August 2003Return made up to 20/06/03; full list of members (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
15 July 2002Return made up to 20/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 20/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
29 July 2001Return made up to 20/06/01; no change of members (5 pages)
29 July 2001Return made up to 20/06/01; no change of members (5 pages)
10 November 2000Full accounts made up to 31 March 2000 (15 pages)
10 November 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Return made up to 20/06/00; full list of members (13 pages)
28 June 2000Return made up to 20/06/00; full list of members (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
12 July 1999Return made up to 20/06/99; full list of members (7 pages)
12 July 1999Return made up to 20/06/99; full list of members (7 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
18 June 1998Return made up to 20/06/98; no change of members (5 pages)
18 June 1998Return made up to 20/06/98; no change of members (5 pages)
25 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 July 1997Return made up to 20/06/97; no change of members (7 pages)
2 July 1997Return made up to 20/06/97; no change of members (7 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 June 1996Return made up to 20/06/96; full list of members (7 pages)
16 June 1996Return made up to 20/06/96; full list of members (7 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
26 November 1990Registered office changed on 26/11/90 from: wilec house 82-84 city road london EC1Y 2BJ (1 page)
26 November 1990Registered office changed on 26/11/90 from: wilec house 82-84 city road london EC1Y 2BJ (1 page)
15 September 1989Full accounts made up to 31 March 1988 (14 pages)
15 September 1989Full accounts made up to 31 March 1988 (14 pages)
18 February 1988Full accounts made up to 31 March 1987 (13 pages)
18 February 1988Full accounts made up to 31 March 1987 (13 pages)
31 December 1986Full accounts made up to 31 March 1986 (14 pages)
31 December 1986Full accounts made up to 31 March 1986 (14 pages)
30 April 1965Articles of association (5 pages)
30 April 1965Articles of association (5 pages)
7 October 1937Incorporation (13 pages)
7 October 1937Incorporation (13 pages)