Company NameEstate Construction Limited
DirectorBushra Jabeen Mohammed
Company StatusActive
Company Number03853051
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Bushra Jabeen Mohammed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24, 22 Carlton Road
South Croydon
CR2 0BS
Director NameMr David Aston Gibbon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2001)
RoleRetailer
Country of ResidenceEngland
Correspondence Address24 Maidenhead Road
Windsor
Berkshire
SL4 5EQ
Director NameMr David John Lister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Common Road
Dorney
Berkshire
SL4 6PX
Secretary NameMr David John Lister
NationalityBritish
StatusResigned
Appointed21 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Common Road
Dorney
Berkshire
SL4 6PX
Secretary NameHelen Jayne Lister
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2019)
RoleManager
Correspondence AddressManor Farm House
Common Road, Dorney
Windsor
Berkshire
SL4 6QY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 24, 22 Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Mr David Lister
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,901
Cash£100
Current Liabilities£7,796

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2023Delivered on: 30 June 2023
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 28 craufurd rise, maidenhead and parking space 6 SL6 7LS as the same is registered at the land registry with title no BK81064.
Outstanding
4 July 2022Delivered on: 6 July 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 28 craufurd rise, maidenhead, SL6 7LS registered at hm land registry with title number BK81064.
Outstanding
4 July 2022Delivered on: 6 July 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
31 July 2023Previous accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
30 June 2023Registration of charge 038530510003, created on 22 June 2023 (3 pages)
23 June 2023Satisfaction of charge 038530510001 in full (1 page)
23 June 2023Satisfaction of charge 038530510002 in full (1 page)
19 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2022Notification of Focus Inventory Limited as a person with significant control on 4 July 2022 (2 pages)
6 July 2022Registration of charge 038530510002, created on 4 July 2022 (24 pages)
6 July 2022Registered office address changed from Galla House 695 High Road London N12 0BT to Unit 24, 22 Carlton Road South Croydon CR2 0BS on 6 July 2022 (1 page)
6 July 2022Registration of charge 038530510001, created on 4 July 2022 (22 pages)
6 July 2022Appointment of Mrs Bushra Jabeen Mohammed as a director on 4 July 2022 (2 pages)
4 July 2022Cessation of David John Lister as a person with significant control on 4 July 2022 (1 page)
4 July 2022Termination of appointment of David John Lister as a director on 4 July 2022 (1 page)
20 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Helen Jayne Lister as a secretary on 1 November 2019 (1 page)
23 November 2019Micro company accounts made up to 31 October 2019 (4 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for David John Lister on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David John Lister on 19 October 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 October 2007Return made up to 04/10/07; full list of members (6 pages)
10 October 2007Return made up to 04/10/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2006Return made up to 04/10/06; full list of members (6 pages)
19 October 2006Return made up to 04/10/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 October 2005Return made up to 04/10/05; full list of members (6 pages)
20 October 2005Return made up to 04/10/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Return made up to 04/10/03; full list of members (6 pages)
9 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
6 November 2002Return made up to 04/10/02; full list of members (6 pages)
6 November 2002Return made up to 04/10/02; full list of members (6 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
27 September 2001Return made up to 04/10/01; full list of members (6 pages)
27 September 2001Return made up to 04/10/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 October 2000 (1 page)
23 January 2001Accounts for a small company made up to 31 October 2000 (1 page)
26 October 2000Return made up to 04/10/00; full list of members (6 pages)
26 October 2000Return made up to 04/10/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: galla house 695 high road london N12 0BT (1 page)
2 February 2000Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Registered office changed on 02/02/00 from: galla house 695 high road london N12 0BT (1 page)
2 February 2000Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 2000Secretary resigned (1 page)
4 October 1999Incorporation (16 pages)
4 October 1999Incorporation (16 pages)