Company NameIngrams Estates Limited
Company StatusActive
Company Number00598202
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Ingram
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(34 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address99 Abbotsbury Road
Kensington
London
W14 8EP
Director NameMrs Sheila Geisha Ingram
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(34 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 34 Bryanston Square
London
W1H 7LQ
Secretary NameMr Ian Carter
NationalityBritish
StatusCurrent
Appointed30 September 1992(34 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southern Drive
South Woodham Ferrers
Chelmsford
CM3 5NY
Director NameMs Rosalind Patricia Ingram
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(34 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23a Sale Place
London
W2 1PU

Contact

Websitewww.ingramsestates.com

Location

Registered Address99 Abbotsbury Road
London
W14 8EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

44 at £1Sheila Ingram
44.00%
Ordinary
28 at £1Michael Ingram
28.00%
Ordinary
28 at £1Rosalind Ingram
28.00%
Ordinary

Financials

Year2014
Net Worth£5,597,013
Cash£407,837
Current Liabilities£122,526

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

3 September 1976Delivered on: 6 September 1976
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: 61 & 63 west gate street hackney london E. 8.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1973Delivered on: 7 November 1973
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 upper st islington. London.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 30 April 2023 (4 pages)
5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
22 November 2022Satisfaction of charge 2 in full (1 page)
22 November 2022Satisfaction of charge 1 in full (1 page)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
14 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 99 Abbotsbury Road London W14 8EP on 21 June 2021 (1 page)
21 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 August 2020Change of details for Ms Rosalind Patricia Ingram as a person with significant control on 17 August 2020 (2 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 September 2019Change of details for Mrs Sheila Geisha Ingram as a person with significant control on 2 September 2019 (2 pages)
5 September 2019Change of details for Mr Michael John Ingram as a person with significant control on 2 September 2019 (2 pages)
5 September 2019Change of details for Ms Rosalind Patricia Ingram as a person with significant control on 2 September 2019 (2 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
11 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
30 August 2018Register inspection address has been changed from 40 Manchester Street London W1U 7LL to 2 Southern Drive South Woodham Ferrers Chelmsford CM3 5NY (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 September 2015Register(s) moved to registered inspection location 40 Manchester Street London W1U 7LL (1 page)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(7 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(7 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(7 pages)
14 September 2015Register(s) moved to registered inspection location 40 Manchester Street London W1U 7LL (1 page)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Secretary's details changed for Mr Ian Carter on 14 January 2014 (1 page)
23 September 2014Secretary's details changed for Mr Ian Carter on 14 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Miss Rosalind Patricia Ingram on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 October 2011Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Director's details changed for Mrs Sheila Geisha Ingram on 1 September 2011 (2 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 October 2010Register inspection address has been changed (2 pages)
15 October 2010Register inspection address has been changed (2 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
15 October 2010Register(s) moved to registered inspection location (2 pages)
15 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
15 October 2010Register(s) moved to registered inspection location (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page)
29 October 2009Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Miss Rosalind Patricia Ingram on 1 May 2009 (1 page)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 October 2008Return made up to 03/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2008Return made up to 03/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 February 2008Return made up to 03/09/07; full list of members; amend (7 pages)
14 February 2008Return made up to 03/09/07; full list of members; amend (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Return made up to 03/09/06; full list of members (7 pages)
12 October 2006Return made up to 03/09/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 September 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 September 2004Return made up to 03/09/04; full list of members (7 pages)
22 September 2004Return made up to 03/09/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
18 September 2003Return made up to 03/09/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 120-122 seymour place london W1H 1NR (1 page)
17 July 2003Registered office changed on 17/07/03 from: 120-122 seymour place london W1H 1NR (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
13 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
15 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 September 1998Return made up to 03/09/98; full list of members (6 pages)
23 September 1998Return made up to 03/09/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 September 1997Return made up to 03/09/97; full list of members (6 pages)
4 September 1997Return made up to 03/09/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
25 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)