Company NamePrime View Estates Ltd
DirectorShabeer Dad
Company StatusActive - Proposal to Strike off
Company Number03576861
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Shabeer Dad
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(9 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Road
Ilford
Essex
IG2 7BB
Secretary NameMr Shabeer Dad
NationalityBritish
StatusCurrent
Appointed30 March 1999(9 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Road
Ilford
Essex
IG2 7BB
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameMr Nasir Mahmood Sharif
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Edinburgh Road
Walthamstow
London
E17 7QB
Secretary NameNadia Sharif
NationalityBritish
StatusResigned
Appointed06 June 1998(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Edinburgh Road
Walthamstow
London
E17 7QB
Director NameMr Ummar Dad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Charter Avenue
Ilford
Essex
IG2 7AB

Contact

Websiteprimeviewestates.com

Location

Registered Address312 High Road Leyton
London
E10 5PW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

99 at £1Mr Shabeer Dad
99.00%
Ordinary
1 at £1Mr Ummar Dad
1.00%
Ordinary

Financials

Year2014
Net Worth£13,907
Current Liabilities£10,426

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

1 October 2007Delivered on: 3 October 2007
Persons entitled: Hsbc Bank PLC

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

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 September 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 July 2017Notification of Shabeer Dad as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Notification of Shabeer Dad as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Shabeer Dad as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
4 January 2017Termination of appointment of Ummar Dad as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Ummar Dad as a director on 31 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Shabeer Dad on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Ummar Dad on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Ummar Dad on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Shabeer Dad on 20 May 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
23 May 2008Return made up to 21/05/08; full list of members (4 pages)
23 May 2008Return made up to 21/05/08; full list of members (4 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
11 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
11 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 June 2007Return made up to 21/05/07; no change of members (7 pages)
2 June 2007Return made up to 21/05/07; no change of members (7 pages)
26 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
21 July 2004Return made up to 21/05/04; full list of members (7 pages)
21 July 2004Return made up to 21/05/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
5 June 2002Return made up to 28/05/02; full list of members (7 pages)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
23 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Ad 06/06/98-19/09/99 £ si 98@1 (2 pages)
22 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
22 December 1999Ad 06/06/98-19/09/99 £ si 98@1 (2 pages)
22 December 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
22 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 76 edinburgh road walthamstow london E17 7QB (1 page)
7 December 1999Return made up to 05/06/99; full list of members (6 pages)
7 December 1999Return made up to 05/06/99; full list of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: 76 edinburgh road walthamstow london E17 7QB (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 7 collindons court church street frodsham WA6 6PN (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 7 collindons court church street frodsham WA6 6PN (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
5 June 1998Incorporation (16 pages)
5 June 1998Incorporation (16 pages)