London
N21 3QH
Director Name | Mr George Nicolaou |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 April 2024) |
Role | Letting Manager |
Country of Residence | England |
Correspondence Address | 7 Campine Close Cheshunt Waltham Cross Hertfordshire EN8 0UH |
Director Name | Nicos Nicolaou |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2004) |
Role | Estate Agent |
Correspondence Address | 176 Streamside Close Edmonton London N9 9XE |
Secretary Name | Nicos Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2004) |
Role | Estate Agent |
Correspondence Address | 176 Streamside Close Edmonton London N9 9XE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | C K Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2002) |
Correspondence Address | 320 High Road Wood Green London N22 8JR |
Secretary Name | C K Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2006) |
Correspondence Address | 320 High Road Wood Green London N22 8JR |
Secretary Name | Tat Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2011) |
Correspondence Address | 26 Hillfield Park London N21 3QH |
Website | nationalestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88827735 |
Telephone region | London |
Registered Address | 26 Hillfield Park London N21 3QH |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | George Nicolaou 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
28 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Cyprus Popualr Bank 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. See the mortgage charge document for full details. Outstanding |
---|
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
21 June 2016 | Appointment of Mr Tzoulios Andrea Tzouliou as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Tzoulios Andrea Tzouliou as a director on 1 May 2016 (2 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2011 | Termination of appointment of Tat Secretarial Ltd as a secretary (1 page) |
2 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Termination of appointment of Tat Secretarial Ltd as a secretary (1 page) |
2 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 July 2008 | Director's change of particulars / george nicolaou / 15/07/2007 (1 page) |
4 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / george nicolaou / 15/07/2007 (1 page) |
4 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 January 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page) |
18 July 2005 | Return made up to 12/06/05; full list of members
|
18 July 2005 | Return made up to 12/06/05; full list of members
|
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Return made up to 12/06/03; full list of members; amend
|
17 December 2003 | Return made up to 12/06/03; full list of members; amend
|
12 August 2003 | Return made up to 12/06/03; full list of members
|
12 August 2003 | Return made up to 12/06/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
28 October 2002 | Company name changed international estates LIMITED\certificate issued on 28/10/02 (3 pages) |
28 October 2002 | Company name changed international estates LIMITED\certificate issued on 28/10/02 (3 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 320 high road london N22 8JR (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 320 high road london N22 8JR (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 June 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (16 pages) |
12 June 2000 | Incorporation (16 pages) |