Company NameWhitestar Estates Limited
DirectorSamuel Bikhit
Company StatusActive
Company Number03917293
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Samuel Bikhit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(2 days after company formation)
Appointment Duration24 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24-25 Albion Street
London
W2 2AX
Secretary NameMartin Samuel Bikhit
NationalityBritish
StatusCurrent
Appointed03 February 2000(2 days after company formation)
Appointment Duration24 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 63 Montagu Square
London
W1H 2LU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.kayandco.com
Telephone020 72622030
Telephone regionLondon

Location

Registered Address24-25 Albion Street
London
W2 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Samuel Bikhit
50.00%
Ordinary
1 at £1Mr Samuel Bikhit
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 December 2015Director's details changed for Samuel Bikhit on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Director's details changed for Samuel Bikhit on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Martin Samuel Bikhit on 1 May 2010 (2 pages)
1 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Martin Samuel Bikhit on 1 May 2010 (2 pages)
1 March 2011Secretary's details changed for Martin Samuel Bikhit on 1 May 2010 (2 pages)
1 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Samuel Bikhit on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Samuel Bikhit on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Samuel Bikhit on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page)
20 March 2006Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page)
15 February 2006Return made up to 01/02/06; full list of members (6 pages)
15 February 2006Return made up to 01/02/06; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2005Return made up to 01/02/05; full list of members (6 pages)
10 March 2005Return made up to 01/02/05; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
26 March 2004Return made up to 01/02/04; full list of members (6 pages)
26 March 2004Return made up to 01/02/04; full list of members (6 pages)
15 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
15 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 February 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
15 February 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 March 2000Registered office changed on 15/03/00 from: 209 chapel house 24 nutford place london W1H 5YN (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 209 chapel house 24 nutford place london W1H 5YN (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 February 2000Incorporation (16 pages)
1 February 2000Incorporation (16 pages)