Company NameKingsleys Estates Limited
DirectorEyal Landau
Company StatusActive
Company Number02930560
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Previous NameKingsleys Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameDafna Landau
NationalityIsraeli
StatusCurrent
Appointed01 May 1996(1 year, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressFlat 2, 51a The Broadway
London
NW7 3DA
Director NameMr Eyal Landau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 May 1996(2 years after company formation)
Appointment Duration27 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2, 51a The Broadway
London
NW7 3DA
Director NameMurray Alan Lee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kemp Place
Bushey
Watford
Hertfordshire
WD23 1DW
Secretary NameRuth Robinson
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
46 The Ridgeway
London
NW11 8QS
Director NameMrs Dafna Ahuva Landau
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed10 February 2016(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Dudley Court Finchley Road
London
NW11 6AE
Director NameMr Brian Barnett Lester
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2016(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address123 Bullhead Road
Borehamwood
Hertfordshire
WD6 1RG
Director NameMs Sterna Sora Ohana
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Walk
London
NW4 2AJ
Director NameRl Nominees Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitekingsleys-estates.co.uk
Email address[email protected]
Telephone020 84583333
Telephone regionLondon

Location

Registered Address92 Golders Green Road
Golders Green
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

55 at £1Pci Group LTD
84.62%
Ordinary
10 at £1Mr Eyal Landau
15.38%
Ordinary

Financials

Year2014
Net Worth£91,094
Current Liabilities£431,857

Accounts

Latest Accounts12 November 2022 (1 year, 5 months ago)
Next Accounts Due12 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End12 November

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

12 September 2023Micro company accounts made up to 12 November 2022 (5 pages)
10 January 2023Confirmation statement made on 22 December 2022 with updates (5 pages)
10 January 2023Notification of Shir Landau as a person with significant control on 22 December 2022 (2 pages)
12 August 2022Micro company accounts made up to 12 November 2021 (5 pages)
31 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
17 March 2022Micro company accounts made up to 12 November 2020 (5 pages)
9 November 2021Micro company accounts made up to 12 November 2019 (6 pages)
2 August 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
6 November 2020Previous accounting period shortened from 13 November 2019 to 12 November 2019 (1 page)
12 June 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 13 November 2018 (6 pages)
17 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
8 May 2019Director's details changed for Mr Eyal Landau on 1 May 2019 (2 pages)
8 May 2019Secretary's details changed for Dafna Landau on 9 February 2018 (1 page)
25 January 2019Previous accounting period extended from 26 May 2018 to 13 November 2018 (1 page)
31 May 2018Micro company accounts made up to 26 May 2017 (6 pages)
15 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 26 May 2017 (1 page)
9 February 2018Notification of Dafna Ahuva Landau as a person with significant control on 18 July 2017 (2 pages)
9 February 2018Notification of Eyal Landau as a person with significant control on 18 July 2017 (2 pages)
9 February 2018Cessation of Shir Landau as a person with significant control on 18 July 2017 (1 page)
28 July 2017Micro company accounts made up to 30 May 2016 (7 pages)
28 July 2017Micro company accounts made up to 30 May 2016 (7 pages)
19 June 2017Termination of appointment of Brian Barnett Lester as a director on 21 January 2017 (1 page)
19 June 2017Termination of appointment of Sterna Sora Ohana as a director on 21 January 2017 (1 page)
19 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 June 2017Termination of appointment of Dafna Ahuva Landau as a director on 21 January 2017 (1 page)
19 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 June 2017Termination of appointment of Sterna Sora Ohana as a director on 21 January 2017 (1 page)
19 June 2017Termination of appointment of Dafna Ahuva Landau as a director on 21 January 2017 (1 page)
19 June 2017Termination of appointment of Brian Barnett Lester as a director on 21 January 2017 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(8 pages)
31 May 2016Micro company accounts made up to 31 May 2015 (6 pages)
31 May 2016Micro company accounts made up to 31 May 2015 (6 pages)
27 May 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100
(3 pages)
19 February 2016Appointment of Mrs Dafna Ahuva Landau as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Mr Brian Barnett Lester as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Mr Brian Barnett Lester as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Ms Sterna Sora Ohana as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Ms Sterna Sora Ohana as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Mrs Dafna Ahuva Landau as a director on 10 February 2016 (2 pages)
30 October 2015Register(s) moved to registered inspection location First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
30 October 2015Register(s) moved to registered inspection location First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
24 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 65
(6 pages)
24 July 2015Register 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 65
(6 pages)
24 July 2015Register 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 65
(6 pages)
16 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 75
(4 pages)
16 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 65
(4 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 65
(4 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Purchase of own shares. (3 pages)
16 June 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 75
(4 pages)
27 May 2015Micro company accounts made up to 31 May 2014 (5 pages)
27 May 2015Micro company accounts made up to 31 May 2014 (5 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 July 2013Director's details changed for Eyal Landau on 3 May 2013 (2 pages)
16 July 2013Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages)
16 July 2013Director's details changed for Eyal Landau on 3 May 2013 (2 pages)
16 July 2013Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages)
16 July 2013Secretary's details changed for Dafna Landau on 3 May 2013 (2 pages)
16 July 2013Director's details changed for Eyal Landau on 3 May 2013 (2 pages)
15 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
12 July 2013Termination of appointment of Dafna Landau as a director (1 page)
12 July 2013Termination of appointment of Dafna Landau as a director (1 page)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Termination of appointment of Murray Lee as a director (1 page)
29 August 2012Termination of appointment of Murray Lee as a director (1 page)
1 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed APO1 for Dafna Landau was registered on 01/08/2012
(5 pages)
1 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed APO1 for Dafna Landau was registered on 01/08/2012
(5 pages)
9 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
18 June 2012Appointment of Mrs Dafna Landau as a director
  • ANNOTATION A second filed APO1 for Dafna Landau was registered on 01/08/2012
(3 pages)
18 June 2012Appointment of Mrs Dafna Landau as a director
  • ANNOTATION A second filed APO1 for Dafna Landau was registered on 01/08/2012
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Eyal Landau on 3 May 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Eyal Landau on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Eyal Landau on 3 May 2010 (2 pages)
16 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 August 2008Return made up to 03/05/08; full list of members (4 pages)
11 August 2008Return made up to 03/05/08; full list of members (4 pages)
17 September 2007Return made up to 03/05/07; full list of members (6 pages)
17 September 2007Return made up to 03/05/07; full list of members (6 pages)
28 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
15 January 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
4 May 2006Return made up to 03/05/06; full list of members (3 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
4 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 May 2005Return made up to 03/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 December 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
17 December 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 May 2004Return made up to 03/05/04; full list of members (7 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
11 March 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
11 March 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
25 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
25 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
16 May 2002Return made up to 19/05/02; full list of members (7 pages)
16 May 2002Return made up to 19/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
23 July 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 July 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 19/05/00; full list of members (6 pages)
16 May 2000Return made up to 19/05/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 1999Return made up to 19/05/99; no change of members (6 pages)
16 June 1999Return made up to 19/05/99; no change of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
24 November 1995Return made up to 19/05/95; full list of members (6 pages)
24 November 1995Return made up to 19/05/95; full list of members (6 pages)
20 March 1995Registered office changed on 20/03/95 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
20 March 1995Registered office changed on 20/03/95 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 May 1994Incorporation (13 pages)
19 May 1994Incorporation (13 pages)