Heathfield
Chislehurst
Kent
BR7 6AF
Secretary Name | E&L Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2023(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | Octagon House The Ridgeway London NW7 1RL |
Director Name | Mrs Louisa Dora Calzolari |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Duke St Mansions 60 Duke Street London W1M 6JR |
Director Name | Mrs Antigone Chrysaphilades |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 1992) |
Role | Housewife |
Correspondence Address | Duke St Mansions 60 Duke Street London W1M 6JR |
Secretary Name | Mrs Eva Peggy Marion Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 15 Nelson Road South Ockendon Essex RM15 6PX |
Director Name | Mr Roger Alan Dines |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 1993) |
Role | Solicitor |
Correspondence Address | 12 Devonshire Square London EC2M 4TD |
Director Name | Seymour Maitland-Kraft |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 60 Duke Street London W1M 5DS |
Director Name | Frances Louise Stanton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 November 1993(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1999) |
Role | Lawyer |
Correspondence Address | 131 Valley Park Road Phoenixville Pa 19460 United States |
Secretary Name | Frances Louise Stanton |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 November 1993(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 1999) |
Role | Lawyer |
Correspondence Address | 131 Valley Park Road Phoenixville Pa 19460 United States |
Director Name | Mr William George Hawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Broadcroft Letchworth Hertfordshire SG6 3UA |
Secretary Name | Giuseppina Lepre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 114 Belgrave Road London E11 3QP |
Director Name | Richard Eric Lyon Rushworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 November 2004) |
Role | Accountant |
Correspondence Address | Flat 3 70 Duke Street London W1M 5DS |
Secretary Name | Roland Mark Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Wisborough Lincolns Hill Chiddingfold Surrey GU8 4UW |
Director Name | Rajendra Bhikabhai Patel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2003) |
Role | Property Consultant |
Correspondence Address | 114 Rowlands Avenue Hatch End Pinner Middlesex HA5 4AP |
Director Name | Mr Brendan Michael Breslin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 July 2010) |
Role | Business Consultant |
Country of Residence | Ireland |
Correspondence Address | Kembali Kenmare Old Co. Kerry Republic Of Ireland |
Secretary Name | Mr Malcolm Robert Yale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Magnaville Road Bushey Hertfordshire WD23 1PN |
Secretary Name | Brickman Yale (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2015(35 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 December 2022) |
Correspondence Address | The Stables The Stables, Rear Of Octagon House The Ridgeway London NW7 1RL |
Registered Address | E&L Estates Ltd T/A Bps, The Stables Rear Of Octagon House The Ridgeway London NW7 1RL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
1 at £50 | B. Karia & N. Karia 6.25% Ordinary |
---|---|
1 at £50 | Binoy Karia & Niloy Karia 6.25% Ordinary |
1 at £50 | Duke 60 LTD 6.25% Ordinary |
1 at £50 | Duke St Consultants LTD 6.25% Ordinary |
1 at £50 | Enida Nalovic 6.25% Ordinary |
1 at £50 | H. Bezalel & O. Bezalel 6.25% Ordinary |
1 at £50 | H. James 6.25% Ordinary |
1 at £50 | Hezi Bezalel 6.25% Ordinary |
1 at £50 | Mrs Rosie Shoa 6.25% Ordinary |
1 at £50 | Nar Properties LTD 6.25% Ordinary |
1 at £50 | O.a.a. Mubarak & A.l.a. Mubarak 6.25% Ordinary |
1 at £50 | Pogos Saiodian 6.25% Ordinary |
1 at £50 | R. Calzolari 6.25% Ordinary |
1 at £50 | Tamarin Properties Inc. 6.25% Ordinary |
1 at £50 | Taniste LTD 6.25% Ordinary |
1 at £50 | Vassari Inc. 6.25% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (2 days from now) |
23 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
---|---|
23 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 September 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 June 2017 | Secretary's details changed for Brickman Yale on 28 May 2017 (1 page) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 June 2017 | Secretary's details changed for Brickman Yale on 28 May 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Appointment of Brickman Yale as a secretary on 1 December 2015 (2 pages) |
18 July 2016 | Appointment of Brickman Yale as a secretary on 1 December 2015 (2 pages) |
13 May 2016 | Registered office address changed from 3 Magnaville Road Bushey Heath Hertfordshire WD23 1PN to Brickman Yale, Brook Point High Road London N20 9BH on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page) |
13 May 2016 | Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from 3 Magnaville Road Bushey Heath Hertfordshire WD23 1PN to Brickman Yale, Brook Point High Road London N20 9BH on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Termination of appointment of Brendan Breslin as a director (1 page) |
27 July 2010 | Termination of appointment of Brendan Breslin as a director (1 page) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (8 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (8 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (10 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (10 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
19 July 2006 | Return made up to 17/04/06; change of members (7 pages) |
19 July 2006 | Return made up to 17/04/06; change of members (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members
|
4 May 2005 | Return made up to 17/04/05; full list of members
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 August 2004 | Return made up to 17/04/04; full list of members (12 pages) |
20 August 2004 | Return made up to 17/04/04; full list of members (12 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 17/04/03; change of members
|
2 June 2003 | Return made up to 17/04/03; change of members
|
4 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Return made up to 17/04/02; full list of members (10 pages) |
28 May 2002 | Return made up to 17/04/02; full list of members (10 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 July 2001 | Return made up to 17/04/01; full list of members (7 pages) |
27 July 2001 | Return made up to 17/04/01; full list of members (7 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o morgan porteous prudential buildings, epsom road guildford surrey GU1 3JW (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o morgan porteous prudential buildings, epsom road guildford surrey GU1 3JW (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members (11 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members (11 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 107 bell street london NW1 6TL (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 107 bell street london NW1 6TL (1 page) |
5 August 1999 | Return made up to 27/04/99; full list of members
|
5 August 1999 | Return made up to 27/04/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
4 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
4 June 1998 | Return made up to 27/04/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1997 | Return made up to 27/04/97; no change of members
|
5 August 1997 | Return made up to 27/04/97; no change of members
|
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | New secretary appointed (2 pages) |
16 November 1995 | Return made up to 27/04/95; full list of members
|
16 November 1995 | Return made up to 27/04/95; full list of members
|
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 March 1981 | Articles of association (19 pages) |
17 March 1981 | Articles of association (19 pages) |
4 November 1980 | Incorporation (16 pages) |
4 November 1980 | Incorporation (16 pages) |