Company NameLondon & Berkshire Estates Limited
DirectorsKenneth William Henderson and Susan Patricia Henderson
Company StatusActive
Company Number02377510
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Kenneth William Henderson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN
Director NameMrs Susan Patricia Henderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN
Secretary NameMrs Susan Patricia Henderson
NationalityBritish
StatusCurrent
Appointed28 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarfield Priory
Old Priory Lane
Warfield
Berkshire
RG42 6AN

Contact

Websitelondon-estate-brokers.co.uk

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

26k at £1Kenneth William Henderson
52.00%
Ordinary
12k at £1Susan Patricia Henderson
24.00%
Ordinary
6k at £1Miss Tina Elizabeth Sheldon
12.00%
Ordinary
6k at £1Mrs M.j. Hall
12.00%
Ordinary

Financials

Year2014
Net Worth£121,143
Cash£23,075
Current Liabilities£2,321

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

27 November 1998Delivered on: 4 December 1998
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge:- all rents now owing or hereafter to become owing to it in respect of the property..all monies now or at any time hereafter standing to the credit of an account designated the rent account.
Outstanding
27 November 1998Delivered on: 4 December 1998
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 November 1998Delivered on: 4 December 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 alexandra road new windsor with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment.
Outstanding
15 May 1997Delivered on: 17 May 1997
Persons entitled: Woolwich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 tierney road, streatham hill london; the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1994Delivered on: 3 December 1994
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: 38 alexandra road, windsor, berkshire t/no. BK38505 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 June 1993Delivered on: 5 July 1993
Persons entitled: Barclays 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: 16A astwood mews, l/b of kensington & chelsea t/no: ngl 280332.
Outstanding

Filing History

1 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
19 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 November 2019Registered office address changed from Ground Fdloor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 6 November 2019 (1 page)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Fdloor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Resolutions
  • RES13 ‐ Re reg 14/05/2010
(1 page)
7 July 2010Resolutions
  • RES13 ‐ Re reg 14/05/2010
(1 page)
15 June 2010Re-registration of Memorandum and Articles (22 pages)
15 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2010Re-registration from a public company to a private limited company (2 pages)
15 June 2010Re-registration of Memorandum and Articles (22 pages)
15 June 2010Re-registration from a public company to a private limited company (2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Patricia Henderson on 1 October 2009 (2 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
9 January 2010Full accounts made up to 30 June 2009 (13 pages)
9 January 2010Full accounts made up to 30 June 2009 (13 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
27 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 30 June 2008 (16 pages)
5 February 2009Full accounts made up to 30 June 2008 (16 pages)
26 May 2008Return made up to 28/04/08; full list of members (4 pages)
26 May 2008Return made up to 28/04/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 January 2007Full accounts made up to 30 June 2006 (13 pages)
22 January 2007Full accounts made up to 30 June 2006 (13 pages)
23 May 2006Registered office changed on 23/05/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london, NW3 6JG (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Registered office changed on 23/05/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london, NW3 6JG (1 page)
23 May 2006Location of debenture register (1 page)
20 January 2006Full accounts made up to 30 June 2005 (15 pages)
20 January 2006Full accounts made up to 30 June 2005 (15 pages)
10 May 2005Return made up to 28/04/05; full list of members (3 pages)
10 May 2005Return made up to 28/04/05; full list of members (3 pages)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
28 May 2004Return made up to 28/04/04; full list of members (8 pages)
28 May 2004Return made up to 28/04/04; full list of members (8 pages)
28 January 2004Full accounts made up to 30 June 2003 (15 pages)
28 January 2004Full accounts made up to 30 June 2003 (15 pages)
15 May 2003Return made up to 28/04/03; full list of members (8 pages)
15 May 2003Return made up to 28/04/03; full list of members (8 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
6 July 2002Return made up to 28/04/02; full list of members (8 pages)
6 July 2002Return made up to 28/04/02; full list of members (8 pages)
31 January 2002Full accounts made up to 30 June 2001 (15 pages)
31 January 2002Full accounts made up to 30 June 2001 (15 pages)
25 May 2001Return made up to 28/04/01; full list of members (8 pages)
25 May 2001Return made up to 28/04/01; full list of members (8 pages)
29 January 2001Full accounts made up to 30 June 2000 (15 pages)
29 January 2001Full accounts made up to 30 June 2000 (15 pages)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Full accounts made up to 30 June 1999 (15 pages)
29 March 2000Full accounts made up to 30 June 1999 (15 pages)
15 June 1999Return made up to 28/04/99; no change of members (5 pages)
15 June 1999Return made up to 28/04/99; no change of members (5 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
2 February 1999Full accounts made up to 30 June 1998 (15 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
30 May 1998Return made up to 28/04/98; no change of members (5 pages)
30 May 1998Return made up to 28/04/98; no change of members (5 pages)
3 February 1998Full accounts made up to 30 June 1997 (15 pages)
3 February 1998Full accounts made up to 30 June 1997 (15 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 28/04/97; full list of members (6 pages)
14 May 1997Return made up to 28/04/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
27 June 1996Return made up to 28/04/96; no change of members (5 pages)
27 June 1996Return made up to 28/04/96; no change of members (5 pages)
1 February 1996Full accounts made up to 30 June 1995 (16 pages)
1 February 1996Full accounts made up to 30 June 1995 (16 pages)
22 May 1995Return made up to 28/04/95; no change of members (6 pages)
22 May 1995Return made up to 28/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 August 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 August 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 August 1989Re-registration of Memorandum and Articles (8 pages)
3 August 1989Re-registration of Memorandum and Articles (8 pages)
28 April 1989Incorporation (14 pages)