London
EC2A 4RQ
Director Name | Mr Richard Lewis Kaffel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmsdale House Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 1999(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Anne Maskell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 May 1992) |
Role | Legal Adviser |
Correspondence Address | 330 Old Street London EC1V 9DR |
Secretary Name | Joyce Geer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 330 Old Street London EC1V 9DR |
Director Name | David Michael Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 1996) |
Role | Soliceter |
Correspondence Address | 87 Great Eastern Street London EC2A 3HY |
Secretary Name | Vinod Kumar Mitra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 40 Crowndale London Se19 |
Director Name | Vinod Kumar Mitra |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 October 2009) |
Role | Property Manager |
Correspondence Address | 40 Crowndale London Se19 |
Secretary Name | Mr Anthony Gordon Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Trevor William Langley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 August 2003) |
Role | Property Manager |
Correspondence Address | 22 Rowantree Road London N21 3ED |
Director Name | Mr Phillip Andrew Bouette |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2003(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 June 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Website | estateoffice.com |
---|---|
Telephone | 020 74908100 |
Telephone region | London |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Kate Sugarman 8.33% Ordinary |
---|---|
10 at £1 | Mr Gary Sugarman 8.33% Ordinary |
10 at £1 | Mr R. Sugarman 8.33% Ordinary |
20 at £1 | Mr Alexander Bard 16.67% Ordinary |
20 at £1 | Ms Sarah Bard 16.67% Ordinary |
20 at £1 | Ms Tania Bard 16.67% Ordinary |
15 at £1 | Mr Paul Kaffel 12.50% Ordinary |
15 at £1 | Mr Richard Kaffel 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,621,052 |
Cash | £1,332,945 |
Current Liabilities | £545,017 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 November 1994 | Delivered on: 22 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 64 paul street, 55/65 and 65/77 leonard street london tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
6 November 1989 | Delivered on: 8 November 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 16 victoria park square london E2 l/b of tower hamlets goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1987 | Delivered on: 29 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property victoria chambers, paul street, mark street and luke street EC2 together with all buildings and fixtures thereon goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1987 | Delivered on: 23 January 1987 Persons entitled: Lloyds 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: 64 paul street and 55/77 leonard street EC2. Outstanding |
3 January 1991 | Delivered on: 18 January 1991 Satisfied on: 2 October 1996 Persons entitled: Nationwide Secured Contractors PLC Classification: Legal charge Secured details: £800,000. Particulars: University house 16 victoria park square, london E2. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
30 November 2020 | Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Phillip Andrew Bouette as a director on 29 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Gary Anthony Burns as a director on 26 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Richard Lewis Kaffel as a director on 26 June 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Mr Phillip Andrew Bouette on 24 June 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
21 November 2010 | Director's details changed for Phillip Andrew Bouette on 19 November 2010 (2 pages) |
22 March 2010 | Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page) |
22 March 2010 | Director's details changed for Phillip Andrew Bouette on 15 October 2008 (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
15 October 2009 | Termination of appointment of Vinod Mitra as a director (1 page) |
15 October 2009 | Termination of appointment of Vinod Mitra as a director (1 page) |
6 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (9 pages) |
20 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
20 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (9 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
15 January 2003 | Ad 01/04/02--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
15 January 2003 | Ad 01/04/02--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
31 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
5 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 December 1999 | New secretary appointed (1 page) |
10 December 1999 | New secretary appointed (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 70 clifton street london EC2A 4HB (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 70 clifton street london EC2A 4HB (1 page) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 110, leonard street, london, EC2A 4RH. (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 110, leonard street, london, EC2A 4RH. (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 January 1996 | Return made up to 18/12/95; full list of members
|
23 January 1996 | Return made up to 18/12/95; full list of members
|
22 December 1986 | Company name changed worship house holdings LIMITED\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Company name changed worship house holdings LIMITED\certificate issued on 22/12/86 (2 pages) |
11 May 1983 | Incorporation (18 pages) |
11 May 1983 | Incorporation (18 pages) |