Company NameNational Estates Limited
DirectorTzoulios Andrea Tzouliou
Company StatusActive
Company Number04013076
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tzoulios Andrea Tzouliou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(15 years, 10 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Hillfield Park
London
N21 3QH
Director NameMr George Nicolaou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 10 April 2024)
RoleLetting Manager
Country of ResidenceEngland
Correspondence Address7 Campine Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UH
Director NameNicos Nicolaou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2004)
RoleEstate Agent
Correspondence Address176 Streamside Close
Edmonton
London
N9 9XE
Secretary NameNicos Nicolaou
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2004)
RoleEstate Agent
Correspondence Address176 Streamside Close
Edmonton
London
N9 9XE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameC K Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2002)
Correspondence Address320 High Road
Wood Green
London
N22 8JR
Secretary NameC K Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2006)
Correspondence Address320 High Road
Wood Green
London
N22 8JR
Secretary NameTat Secretarial Ltd (Corporation)
StatusResigned
Appointed10 April 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2011)
Correspondence Address26 Hillfield Park
London
N21 3QH

Contact

Websitenationalestates.co.uk
Email address[email protected]
Telephone020 88827735
Telephone regionLondon

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1George Nicolaou
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

28 February 2005Delivered 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

Filing History

22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
25 June 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
14 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
14 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
21 June 2016Appointment of Mr Tzoulios Andrea Tzouliou as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Mr Tzoulios Andrea Tzouliou as a director on 1 May 2016 (2 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
17 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
2 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 July 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
2 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 July 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 July 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 July 2008Director's change of particulars / george nicolaou / 15/07/2007 (1 page)
4 July 2008Return made up to 12/06/08; full list of members (3 pages)
4 July 2008Director's change of particulars / george nicolaou / 15/07/2007 (1 page)
4 July 2008Return made up to 12/06/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 January 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
22 January 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
18 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
17 December 2003Return made up to 12/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 12/06/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
28 October 2002Company name changed international estates LIMITED\certificate issued on 28/10/02 (3 pages)
28 October 2002Company name changed international estates LIMITED\certificate issued on 28/10/02 (3 pages)
30 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
11 July 2002Return made up to 12/06/02; full list of members (7 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Ad 08/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2002Secretary resigned (1 page)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: 320 high road london N22 8JR (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 320 high road london N22 8JR (1 page)
19 June 2000Registered office changed on 19/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 June 2000Director resigned (1 page)
12 June 2000Incorporation (16 pages)
12 June 2000Incorporation (16 pages)