Company NamePMA Estates Limited
Company StatusActive
Company Number01259579
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)
Previous NamesHendystar Limited and PMA Eating Houses Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMetin Peter Kemal
NationalityBritish
StatusCurrent
Appointed20 July 2011(35 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address35 Sundridge Avenue
Bromley
Kent
BR1 2QP
Director NameMiss Lale Elsa Kemal
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Director NameMr Metin Peter Kemal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleBanking
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Director NameMrs Sezgin Kemal
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Sundridge Avenue
Bromley
BR1 2QP
Director NameMr Refik Salih Kemal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 July 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address31 Farm Avenue
London
SW16 2UT
Director NameMr Peter Salih Kemal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 02 January 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address35 Sundridge Avenue
Bromley
Kent
BR1 2QA
Secretary NameMr Altan Kemal
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 May 1992)
RoleCompany Director
Correspondence Address9 King Henry Mews
Orpington
Kent
BR6 6NP
Secretary NameMr Refik Salih Kemal
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years after company formation)
Appointment Duration19 years, 1 month (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Farm Avenue
London
SW16 2UT

Contact

Telephone020 84645951
Telephone regionLondon

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £1Peter Salih Kemal
66.89%
Ordinary
2.5k at £1Lale Elsa Kemal
16.56%
Ordinary
2.5k at £1Metin Peter Kemal
16.56%
Ordinary

Financials

Year2014
Net Worth£1,182,752
Cash£248,109
Current Liabilities£43,607

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

2 December 2004Delivered on: 8 December 2004
Persons entitled: Hsbc 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: F/H property 244 high street bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1986Delivered on: 11 April 1986
Satisfied on: 12 January 2009
Persons entitled: Commercial Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the premises k/a 246 high street bromley greater london title no. P138272. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1986Delivered on: 11 April 1986
Satisfied on: 8 January 2009
Persons entitled: Commercial Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the premises k/a 111 streatham high road london SW16 title no. Sgl 245886. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1979Delivered on: 13 June 1979
Satisfied on: 8 January 2009
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 111 streatham high road london SW16 together with all fixtures etc.
Fully Satisfied

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
5 November 2020Notification of Lale Elsa Kemal as a person with significant control on 5 November 2020 (2 pages)
5 November 2020Cessation of Sezgin Kemal as a person with significant control on 5 November 2020 (1 page)
5 November 2020Notification of Metin Peter Kemal as a person with significant control on 5 November 2020 (2 pages)
30 June 2020Satisfaction of charge 4 in full (2 pages)
9 June 2020Cessation of Peter Salih Kemal as a person with significant control on 11 August 2019 (1 page)
9 June 2020Notification of Sezgin Kemal as a person with significant control on 9 June 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 March 2020Appointment of Mrs Sezgin Kemal as a director on 10 March 2020 (2 pages)
3 January 2020Termination of appointment of Peter Salih Kemal as a director on 2 January 2020 (1 page)
29 November 2019Appointment of Miss Lale Elsa Kemal as a director on 29 November 2019 (2 pages)
29 November 2019Appointment of Mr Metin Peter Kemal as a director on 29 November 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,100
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 15,100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 15,100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 15,100
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Appointment of Metin Peter Kemal as a secretary (3 pages)
26 July 2011Termination of appointment of Refik Kemal as a secretary (2 pages)
26 July 2011Termination of appointment of Refik Kemal as a secretary (2 pages)
26 July 2011Termination of appointment of Refik Kemal as a director (2 pages)
26 July 2011Appointment of Metin Peter Kemal as a secretary (3 pages)
26 July 2011Termination of appointment of Refik Kemal as a director (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Director's details changed for Mr Peter Salih Kemal on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Peter Salih Kemal on 31 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
16 April 2007Return made up to 31/03/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Company name changed pma eating houses LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed pma eating houses LIMITED\certificate issued on 25/07/05 (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 July 1997Ad 30/05/97--------- £ si 14949@1=14949 £ ic 151/15100 (2 pages)
1 July 1997Ad 30/05/97--------- £ si 14949@1=14949 £ ic 151/15100 (2 pages)
1 July 1997Particulars of contract relating to shares (4 pages)
1 July 1997Particulars of contract relating to shares (4 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997£ nc 1000/50000 30/05/97 (1 page)
25 June 1997£ nc 1000/50000 30/05/97 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 May 1995£ ic 201/151 18/04/95 £ sr 50@1=50 (1 page)
2 May 1995£ ic 201/151 18/04/95 £ sr 50@1=50 (1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
7 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 May 1976Certificate of incorporation (1 page)
20 May 1976Certificate of incorporation (1 page)