Company NameEstates And Lets Limited
DirectorsMichael Spencer Docker and Michele Docker
Company StatusActive
Company Number04037289
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Michele Docker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMrs Michele Docker
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.estatesandlets.com
Email address[email protected]
Telephone020 75384142
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Spencer Docker
100.00%
Ordinary

Financials

Year2014
Net Worth£10,287
Cash£229,553
Current Liabilities£425,337

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 March 2003Delivered on: 1 April 2003
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop unit 2 94/96 three colt street also k/a 9B lime kiln wharf lime house london l/b of tower hamlets floating security all moveable plant machinery implements furniture and equipment at the property.
Outstanding
30 July 2002Delivered on: 13 August 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in shop unit 2 94/96 three colt street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 November 2022Appointment of Mr James Michael Docker as a director on 2 November 2022 (2 pages)
13 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 July 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Michael Spencer Docker as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Director's details changed for Mr Michael Spencer Docker on 18 July 2016 (2 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Director's details changed for Mr Michael Spencer Docker on 18 July 2016 (2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
17 June 2016Termination of appointment of Michele Docker as a secretary on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Michele Docker as a secretary on 17 June 2016 (1 page)
17 June 2016Appointment of Mrs Michele Docker as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Mrs Michele Docker as a director on 17 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 July 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
20 July 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / michele docker / 22/04/2009 (1 page)
20 July 2009Director's change of particulars / michael docker / 22/04/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
12 August 2008Return made up to 20/07/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 9 lime kiln wharf 94-96 three colt street london E14 8AP (1 page)
8 August 2008Registered office changed on 08/08/2008 from 9 lime kiln wharf 94-96 three colt street london E14 8AP (1 page)
7 April 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 September 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 October 2006Return made up to 20/07/06; full list of members (5 pages)
2 October 2006Return made up to 20/07/06; full list of members (5 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
25 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
28 April 2005Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
28 April 2005Registered office changed on 28/04/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
23 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
23 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 August 2003Return made up to 20/07/03; full list of members (6 pages)
4 August 2003Return made up to 20/07/03; full list of members (6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 20/07/02; full list of members (6 pages)
1 October 2002Return made up to 20/07/02; full list of members (6 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 August 2001Return made up to 20/07/01; full list of members (6 pages)
3 August 2001Return made up to 20/07/01; full list of members (6 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
20 July 2000Incorporation (17 pages)
20 July 2000Incorporation (17 pages)