Company NameEarlstate Limited
DirectorsDoron Raphael Green and Carole Green
Company StatusActive
Company Number03348446
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMr Charles Emanual Mammon
NationalityBritish
StatusCurrent
Appointed16 April 1997(1 week after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Carole Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

370k at £1Doron Raphael Green
100.00%
Ordinary

Financials

Year2014
Net Worth£391,949
Cash£49,402
Current Liabilities£8,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

19 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Secretary's details changed for Mr Charles Emanual Mammon on 24 May 2018 (1 page)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 370,000
(5 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 370,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 (1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 370,000
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 370,000
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 370,000
(5 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 370,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 April 2013Registered office address changed from 869 High Road London N12 8QA Uk on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 869 High Road London N12 8QA Uk on 11 April 2013 (1 page)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o a bloch & co altay house 869 high road london N12 8QA (1 page)
14 April 2009Return made up to 22/03/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o a bloch & co altay house 869 high road london N12 8QA (1 page)
14 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 22/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 March 2003Return made up to 22/03/03; full list of members (7 pages)
24 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
25 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
23 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
23 February 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 September 2000Registered office changed on 04/09/00 from: 24 the grove radlett hertfordshire WD7 7NF (1 page)
4 September 2000Registered office changed on 04/09/00 from: 24 the grove radlett hertfordshire WD7 7NF (1 page)
7 July 2000Full accounts made up to 31 March 2000 (8 pages)
7 July 2000Full accounts made up to 31 March 2000 (8 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (8 pages)
20 August 1999Full accounts made up to 31 March 1999 (8 pages)
30 April 1999Return made up to 31/03/99; no change of members (5 pages)
30 April 1999Return made up to 31/03/99; no change of members (5 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
11 April 1998Return made up to 31/03/98; full list of members (7 pages)
11 April 1998Return made up to 31/03/98; full list of members (7 pages)
26 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 October 1997Ad 24/09/97--------- £ si 220000@1=220000 £ ic 149998/369998 (2 pages)
8 October 1997Ad 24/09/97--------- £ si 220000@1=220000 £ ic 149998/369998 (2 pages)
3 July 1997Ad 09/06/97--------- £ si 149998@1=149998 £ ic 150000/299998 (2 pages)
3 July 1997Ad 09/06/97--------- £ si 149998@1=149998 £ ic 150000/299998 (2 pages)
13 June 1997Ad 09/06/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
13 June 1997Ad 09/06/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 June 1997£ nc 1000/500000 14/04/97 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997£ nc 1000/500000 14/04/97 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (3 pages)
22 April 1997Registered office changed on 22/04/97 from: 83 leonard street london EC2A 4QS (1 page)
22 April 1997Registered office changed on 22/04/97 from: 83 leonard street london EC2A 4QS (1 page)
22 April 1997New director appointed (3 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
9 April 1997Incorporation (10 pages)
9 April 1997Incorporation (10 pages)