Company NameDaimler Estates Ltd
DirectorsAbraham Breuer and Sandra Breuer
Company StatusActive
Company Number03323663
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abraham Breuer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Secretary NameSandra Breuer
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Director NameMrs Sandra Breuer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Osbaldeston Road
London
N16 6NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address164 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Abraham Breuer
100.00%
Ordinary

Financials

Year2014
Net Worth£127,285
Current Liabilities£252,305

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due17 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

7 February 2007Delivered on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a flat 1, 26 gordon road, cliftonville, margate, kent t/no K680142.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £59,500.00 due or to become due from the company to.
Particulars: 371 bolton road, radcliffe, manchester.
Outstanding
31 October 2003Delivered on: 12 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over all that property known as 20 waltheof gardens, tottenham, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
8 November 2001Delivered on: 28 November 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land relating to 4 crowhurst court 174 lansdowne road tottenham london N17 benefits of all rental income.
Outstanding
23 October 2001Delivered on: 26 October 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee held on the account held by the borrower with britannic money PLC.
Particulars: The l/h land 7B st margarets grove plumstead t/n SGL375640 and the benefits of all rental income arising out of the aforesaid property.
Outstanding

Filing History

10 August 2023Registration of charge 033236630006, created on 8 August 2023 (13 pages)
8 August 2023Satisfaction of charge 3 in full (1 page)
22 May 2023Current accounting period extended from 24 July 2023 to 31 July 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 March 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
27 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
22 February 2017Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages)
22 February 2017Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
14 October 2016Total exemption small company accounts made up to 28 July 2015 (4 pages)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
18 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
18 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
18 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Director's details changed for Abraham Breuer on 25 February 2010 (2 pages)
16 April 2010Director's details changed for Abraham Breuer on 25 February 2010 (2 pages)
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
18 April 2007Return made up to 25/02/07; full list of members (2 pages)
18 April 2007Return made up to 25/02/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 March 2005Return made up to 25/02/05; full list of members (2 pages)
21 December 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
21 December 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 May 2003Return made up to 25/02/03; full list of members (6 pages)
11 May 2003Return made up to 25/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
5 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 May 2001Return made up to 25/02/01; full list of members (6 pages)
10 May 2001Return made up to 25/02/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 March 2000Return made up to 25/02/00; full list of members (6 pages)
28 March 2000Return made up to 25/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 28 February 1998 (3 pages)
16 September 1998Accounts for a small company made up to 28 February 1998 (3 pages)
5 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 11 hadley court cazenove road london N16 6JU (1 page)
17 March 1997Registered office changed on 17/03/97 from: 11 hadley court cazenove road london N16 6JU (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 1997Incorporation (12 pages)
25 February 1997Incorporation (12 pages)