Company NameIn-Situ Estates Limited
DirectorChaskel David Schlaff
Company StatusActive
Company Number01061325
CategoryPrivate Limited Company
Incorporation Date12 July 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaskel David Schlaff
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Darenth Road
London
N16 6EB
Secretary NameMrs Ziporah Ita Feiga Schlaff
NationalityBritish
StatusCurrent
Appointed21 October 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Darenth Road
London
N16 6EB

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Wychdale LTD
75.00%
Ordinary
1 at £1Mr Chaskel Schlaff
25.00%
Ordinary

Financials

Year2014
Net Worth£1,386,318
Cash£893,995
Current Liabilities£208,454

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

29 February 2016Delivered on: 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 550 550A 552 552A 558 558A 560 560A 556 556A hertford road enfield.
Outstanding
26 February 2016Delivered on: 1 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 August 1981Delivered on: 21 August 1981
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: Unit 7 knights road silvertown london borough of newham. Title no egl 11087. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1981Delivered on: 6 April 1981
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: 176/178 the grove newham london E15 title no ex 27305. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1981Delivered on: 3 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clockwood investment LTD. To the chargee on any account whatsoever.
Particulars: F/H- 550, 550A, 552 and 552A, hertford road, enfield, london borough of enfield.title no- ngl 376739.
Outstanding
17 June 1980Delivered on: 27 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clockwood investments limited to barclays bank limited on any account whatsoever.
Particulars: 550/552 (even) hertford road enfield, london.
Outstanding
15 November 1973Delivered on: 16 November 1973
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: For securing £21,300 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 north side wandsworth common SW18.
Outstanding
24 May 1973Delivered on: 1 June 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 northside, wandsworth common together with all fixtures.
Outstanding

Filing History

4 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2020Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
26 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
26 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 March 2016Registration of charge 010613250008, created on 29 February 2016 (9 pages)
2 March 2016Registration of charge 010613250008, created on 29 February 2016 (9 pages)
1 March 2016Registration of charge 010613250007, created on 26 February 2016 (5 pages)
1 March 2016Registration of charge 010613250007, created on 26 February 2016 (5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(4 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
22 March 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
20 October 2009Director's details changed for Chaskel David Schlaff on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Chaskel David Schlaff on 20 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
5 November 2007Return made up to 21/10/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 November 2006Return made up to 21/10/06; full list of members (6 pages)
10 November 2006Return made up to 21/10/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 October 2004Return made up to 21/10/04; full list of members (6 pages)
22 October 2004Return made up to 21/10/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 October 2003Return made up to 21/10/03; full list of members (6 pages)
28 October 2003Return made up to 21/10/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BW (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BW (1 page)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 November 2000Return made up to 21/10/00; full list of members (6 pages)
7 November 2000Return made up to 21/10/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
19 October 1999Return made up to 21/10/99; full list of members (6 pages)
19 October 1999Return made up to 21/10/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 November 1998Return made up to 21/10/98; full list of members (6 pages)
11 November 1998Return made up to 21/10/98; full list of members (6 pages)
27 March 1998Full accounts made up to 30 June 1997 (8 pages)
27 March 1998Full accounts made up to 30 June 1997 (8 pages)
19 November 1997Return made up to 21/10/97; no change of members (4 pages)
19 November 1997Return made up to 21/10/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
26 October 1996Return made up to 21/10/96; no change of members (4 pages)
26 October 1996Return made up to 21/10/96; no change of members (4 pages)
11 February 1996Full accounts made up to 30 June 1995 (6 pages)
11 February 1996Full accounts made up to 30 June 1995 (6 pages)
16 November 1995Return made up to 21/10/95; full list of members (6 pages)
16 November 1995Return made up to 21/10/95; full list of members (6 pages)