Company NameLandcrest Estates Limited
DirectorsEsther Benedikt and Moshe Jonah Ehrentreu
Company StatusActive
Company Number03072108
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Isaac Glausius
NationalityBritish
StatusCurrent
Appointed29 January 1996(7 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor
33 West Bank
London
N16 5DF
Director NameMrs Esther Benedikt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(11 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Moresby Road
London
E5 9LF
Director NameMr Moshe Jonah Ehrentreu
Date of BirthJune 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 February 2016(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleRabbi
Country of ResidenceIsrael
Correspondence Address48 Lower Ground Floor
Castlewood Road
London
N16 6DW
Director NameMordechai Gelber
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIsrael
StatusResigned
Appointed29 January 1996(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2001)
RoleLecturer
Correspondence Address4 Seymour Court
Cazenove Road
London
N16
Director NameMina Sara Glausius
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address47 Braydon Road
London
N16 6QL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address48 Lower Ground Floor
Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Esther Benedikt
50.00%
Ordinary
1 at £1Y. Glausius & R. Glausius & Ms Shevy Glausius & S. Glausius & M. Glausius
50.00%
Ordinary

Financials

Year2014
Net Worth£33,422
Cash£48,570
Current Liabilities£646,969

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

15 September 2009Delivered on: 2 October 2009
Persons entitled: National Westminster 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: 77 northwold road london t/n NGL296881 by way of fixed charge any other interest in the property, all rents receivable and the proceeds of any insurance.
Outstanding
21 May 2007Delivered on: 30 May 2007
Persons entitled: National Westminster 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: 807 high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor flat 3 ormond road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2005Delivered on: 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 November 2004Delivered on: 12 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48 castlewood road,london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 January 1997Delivered on: 23 January 1997
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: L/H property k/a ground floor flat 3 ormond road london borough of islington t/n: NGL694588 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
13 September 1996Delivered on: 23 September 1996
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: L/H property k/a flat 2, 24 morley road boscombe bournemouth dorset t/n: DT149288 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
1 April 1996Delivered on: 11 April 1996
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: L/H property k/a 96A pelham road, gravesend kent t/no: K581452 and the proceeds of sale. 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

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Appointment of Mr Moshe Jonah Ehrentreu as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Moshe Jonah Ehrentreu as a director on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Esther Benedikt on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Esther Benedikt on 28 January 2010 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from lower ground floor 33 west bank london N16 5DF (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from lower ground floor 33 west bank london N16 5DF (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
26 June 2006Director resigned (1 page)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 July 2005Return made up to 23/06/05; full list of members (6 pages)
22 July 2005Return made up to 23/06/05; full list of members (6 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
30 March 2005Particulars of mortgage/charge (6 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 June 2004Return made up to 23/06/04; full list of members (6 pages)
25 June 2004Return made up to 23/06/04; full list of members (6 pages)
16 October 2003Return made up to 23/06/03; no change of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 44 stamford lodge amhurst park london N16 5LT (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 October 2003Return made up to 23/06/03; no change of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 October 2003Return made up to 23/06/02; no change of members (6 pages)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Registered office changed on 16/10/03 from: 44 stamford lodge amhurst park london N16 5LT (1 page)
16 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 October 2003Return made up to 23/06/02; no change of members (6 pages)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 October 2003Restoration by order of the court (2 pages)
15 October 2003Restoration by order of the court (2 pages)
11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
10 December 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 June 2000Return made up to 23/06/00; full list of members (6 pages)
26 June 2000Return made up to 23/06/00; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 44 stamford lodge amhurst park london N16 5LT (1 page)
9 March 2000Registered office changed on 09/03/00 from: 44 stamford lodge amhurst park london N16 5LT (1 page)
29 November 1999Registered office changed on 29/11/99 from: 44 stamford lodge amhurst park london N16 5LS (1 page)
29 November 1999Registered office changed on 29/11/99 from: 44 stamford lodge amhurst park london N16 5LS (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
20 August 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
20 August 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 23/06/98; no change of members (4 pages)
1 September 1998Return made up to 23/06/98; no change of members (4 pages)
3 August 1997Return made up to 23/06/97; full list of members (6 pages)
3 August 1997Return made up to 23/06/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
28 July 1996Ad 25/05/96--------- £ si 1@1 (2 pages)
28 July 1996Return made up to 23/06/96; full list of members (6 pages)
28 July 1996Ad 25/05/96--------- £ si 1@1 (2 pages)
28 July 1996Return made up to 23/06/96; full list of members (6 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounting reference date notified as 30/11 (1 page)
14 March 1996Accounting reference date notified as 30/11 (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 43 wellington avenue london N15 6AX (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 43 wellington avenue london N15 6AX (1 page)
23 June 1995Incorporation (24 pages)
23 June 1995Incorporation (24 pages)