London
NW7 3DA
Director Name | Mr Eyal Landau |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 22 May 1996(2 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, 51a The Broadway London NW7 3DA |
Director Name | Murray Alan Lee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kemp Place Bushey Watford Hertfordshire WD23 1DW |
Secretary Name | Ruth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 46 The Ridgeway London NW11 8QS |
Director Name | Mrs Dafna Ahuva Landau |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 February 2016(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Dudley Court Finchley Road London NW11 6AE |
Director Name | Mr Brian Barnett Lester |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2016(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 123 Bullhead Road Borehamwood Hertfordshire WD6 1RG |
Director Name | Ms Sterna Sora Ohana |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Green Walk London NW4 2AJ |
Director Name | Rl Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | CK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | Grosvenor House 3 Holstock Road Ilford Essex IG1 1LG |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | kingsleys-estates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84583333 |
Telephone region | London |
Registered Address | 92 Golders Green Road Golders Green London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
55 at £1 | Pci Group LTD 84.62% Ordinary |
---|---|
10 at £1 | Mr Eyal Landau 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,094 |
Current Liabilities | £431,857 |
Latest Accounts | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 12 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 12 November |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
12 September 2023 | Micro company accounts made up to 12 November 2022 (5 pages) |
---|---|
10 January 2023 | Confirmation statement made on 22 December 2022 with updates (5 pages) |
10 January 2023 | Notification of Shir Landau as a person with significant control on 22 December 2022 (2 pages) |
12 August 2022 | Micro company accounts made up to 12 November 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
17 March 2022 | Micro company accounts made up to 12 November 2020 (5 pages) |
9 November 2021 | Micro company accounts made up to 12 November 2019 (6 pages) |
2 August 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
6 November 2020 | Previous accounting period shortened from 13 November 2019 to 12 November 2019 (1 page) |
12 June 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 13 November 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
8 May 2019 | Director's details changed for Mr Eyal Landau on 1 May 2019 (2 pages) |
8 May 2019 | Secretary's details changed for Dafna Landau on 9 February 2018 (1 page) |
25 January 2019 | Previous accounting period extended from 26 May 2018 to 13 November 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 26 May 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 26 May 2017 (1 page) |
9 February 2018 | Notification of Dafna Ahuva Landau as a person with significant control on 18 July 2017 (2 pages) |
9 February 2018 | Notification of Eyal Landau as a person with significant control on 18 July 2017 (2 pages) |
9 February 2018 | Cessation of Shir Landau as a person with significant control on 18 July 2017 (1 page) |
28 July 2017 | Micro company accounts made up to 30 May 2016 (7 pages) |
28 July 2017 | Micro company accounts made up to 30 May 2016 (7 pages) |
19 June 2017 | Termination of appointment of Brian Barnett Lester as a director on 21 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Sterna Sora Ohana as a director on 21 January 2017 (1 page) |
19 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
19 June 2017 | Termination of appointment of Dafna Ahuva Landau as a director on 21 January 2017 (1 page) |
19 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
19 June 2017 | Termination of appointment of Sterna Sora Ohana as a director on 21 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Dafna Ahuva Landau as a director on 21 January 2017 (1 page) |
19 June 2017 | Termination of appointment of Brian Barnett Lester as a director on 21 January 2017 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
31 May 2016 | Micro company accounts made up to 31 May 2015 (6 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
27 May 2016 | Statement of capital following an allotment of shares on 18 August 2015
|
19 February 2016 | Appointment of Mrs Dafna Ahuva Landau as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Brian Barnett Lester as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Brian Barnett Lester as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Ms Sterna Sora Ohana as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Ms Sterna Sora Ohana as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Dafna Ahuva Landau as a director on 10 February 2016 (2 pages) |
30 October 2015 | Register(s) moved to registered inspection location First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
30 October 2015 | Register(s) moved to registered inspection location First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from C/O Kingsleys Estates Ltd 92 Golders Green Road London NW11 8HB England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed from C/O Kingsleys Estates Ltd 92 Golders Green Road London NW11 8HB England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
16 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Cancellation of shares. Statement of capital on 24 December 2014
|
27 May 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
27 May 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 July 2013 | Director's details changed for Eyal Landau on 3 May 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Eyal Landau on 3 May 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages) |
16 July 2013 | Director's details changed for Eyal Landau on 3 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Dafna Landau as a director (1 page) |
12 July 2013 | Termination of appointment of Dafna Landau as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Termination of appointment of Murray Lee as a director (1 page) |
29 August 2012 | Termination of appointment of Murray Lee as a director (1 page) |
1 August 2012 | Second filing of AP01 previously delivered to Companies House
|
1 August 2012 | Second filing of AP01 previously delivered to Companies House
|
9 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Appointment of Mrs Dafna Landau as a director
|
18 June 2012 | Appointment of Mrs Dafna Landau as a director
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Eyal Landau on 3 May 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Eyal Landau on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Eyal Landau on 3 May 2010 (2 pages) |
16 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 September 2007 | Return made up to 03/05/07; full list of members (6 pages) |
17 September 2007 | Return made up to 03/05/07; full list of members (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
4 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 December 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
17 December 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
25 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
25 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
16 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members
|
25 May 2001 | Return made up to 19/05/01; full list of members
|
16 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 June 1999 | Return made up to 19/05/99; no change of members (6 pages) |
16 June 1999 | Return made up to 19/05/99; no change of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 19/05/96; no change of members
|
17 May 1996 | Return made up to 19/05/96; no change of members
|
23 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
24 November 1995 | Return made up to 19/05/95; full list of members (6 pages) |
24 November 1995 | Return made up to 19/05/95; full list of members (6 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 May 1994 | Incorporation (13 pages) |
19 May 1994 | Incorporation (13 pages) |