Company NameAllen Bates & Co. (Estate Agents) Limited
DirectorMichele Sara Foux
Company StatusActive
Company Number01952049
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichele Sara Foux
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Lawn Road
London
NW3 2XB
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed13 August 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 8 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Allen Bates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address50/51 Berwick Street
London
W1V 3RA
Secretary NamePersonal Resource Management Limited (Corporation)
StatusResigned
Appointed13 August 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 August 1993)
Correspondence Address32 Silsoe House
Park Village East
London
NW1 7QH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 August 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Michele Sara Foux
100.00%
Ordinary

Financials

Year2014
Net Worth£47,868
Cash£68
Current Liabilities£19,500

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

10 July 1992Delivered on: 17 July 1992
Persons entitled: Chirbury Holdings Sa

Classification: Charge over monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: A deposit of the sum of £4,500 with interest.
Outstanding

Filing History

4 March 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
3 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
18 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
30 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(4 pages)
28 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(4 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
10 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(4 pages)
2 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
(4 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
1 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50
(4 pages)
1 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50
(4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Registered office address changed from 25 Harley Street London W1N 2BR on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 25 Harley Street London W1N 2BR on 13 August 2010 (1 page)
12 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
22 August 2008Return made up to 13/08/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 13/08/07; full list of members (2 pages)
4 September 2007Return made up to 13/08/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Return made up to 13/08/06; full list of members (2 pages)
13 October 2006Return made up to 13/08/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 October 2005Return made up to 13/08/05; full list of members (5 pages)
19 October 2005Return made up to 13/08/05; full list of members (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2004Return made up to 13/08/04; full list of members (5 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 13/08/04; full list of members (5 pages)
8 September 2004Director's particulars changed (1 page)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Return made up to 13/08/03; full list of members (5 pages)
29 September 2003Return made up to 13/08/03; full list of members (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 August 2002Return made up to 13/08/02; full list of members (5 pages)
21 August 2002Return made up to 13/08/02; full list of members (5 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
13 September 2001Return made up to 13/08/01; full list of members (5 pages)
13 September 2001Return made up to 13/08/01; full list of members (5 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
14 September 2000Return made up to 13/08/00; full list of members (5 pages)
14 September 2000Return made up to 13/08/00; full list of members (5 pages)
31 August 2000Secretary's particulars changed (1 page)
31 August 2000Secretary's particulars changed (1 page)
23 February 2000Full accounts made up to 30 April 1999 (10 pages)
23 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 September 1999Return made up to 13/08/99; full list of members (7 pages)
17 September 1999Return made up to 13/08/99; full list of members (7 pages)
14 June 1999£ ic 100/50 27/05/99 £ sr 50@1=50 (1 page)
14 June 1999£ ic 100/50 27/05/99 £ sr 50@1=50 (1 page)
9 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1998Return made up to 13/08/98; full list of members (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (11 pages)
17 November 1998Full accounts made up to 30 April 1998 (11 pages)
17 November 1998Return made up to 13/08/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Return made up to 13/08/96; full list of members (7 pages)
8 September 1996Return made up to 13/08/96; full list of members (7 pages)
8 September 1996Director's particulars changed (1 page)
6 September 1995Return made up to 13/08/95; full list of members (14 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Return made up to 13/08/95; full list of members (14 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Secretary resigned (2 pages)