Company NameGreater London Estates Ltd
Company StatusDissolved
Company Number03229998
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePaul Austin
StatusClosed
Appointed15 March 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressLatimer 19 Meadowbank
Watford
Herts
WD19 4NP
Director NameHelen Austin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots 7 Shepherds Walk
Bushey Heath
Herts
WD23 1LZ
Director NameMr Keith Clive Goldstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Cumberland Gardens
London
NW4 1LD
Secretary NameKenneth Brand
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Foscote Road
London
Nw4
Director NameHarold Austin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(20 years, 9 months after company formation)
Appointment Duration5 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs J. Cohen
50.00%
Ordinary
1 at £1Mrs S. Lemaui
50.00%
Ordinary

Financials

Year2014
Net Worth£19,941
Cash£14,612
Current Liabilities£14,401

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Cessation of Aule Holdings Ltd as a person with significant control on 3 July 2017 (1 page)
4 July 2017Notification of Harold Austin as a person with significant control on 3 July 2017 (2 pages)
9 May 2017Termination of appointment of Keith Clive Goldstein as a director on 26 April 2017 (1 page)
9 May 2017Appointment of Harold Austin as a director on 26 April 2017 (3 pages)
27 March 2017Appointment of Paul Austin as a secretary on 15 March 2017 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 October 2016Termination of appointment of Kenneth Brand as a secretary on 26 September 2016 (2 pages)
27 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 August 2011Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 26 August 2011 (1 page)
26 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Keith Goldstein on 25 July 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (5 pages)
3 December 2008Return made up to 19/07/08; no change of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Return made up to 26/07/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 26/07/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
25 July 2005Return made up to 26/07/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 July 2003Return made up to 26/07/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 August 2002Return made up to 26/07/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 September 2001Return made up to 26/07/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 26/07/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 92 chiswick high road london W4 1SH (1 page)
31 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 August 1999Return made up to 26/07/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 July 1998Return made up to 26/07/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 December 1997Return made up to 26/07/97; full list of members (6 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
26 July 1996Incorporation (27 pages)