Company Name1881 Real Estate Investments Limited
Company StatusDissolved
Company Number04214743
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameMasters Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Samuela Sonzini
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed27 September 2013(12 years, 4 months after company formation)
Appointment Duration10 years (closed 24 October 2023)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2013)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMrs Nicoletta Liliana Cassinelli
Date of BirthAugust 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2012(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2022)
RoleTeacher
Country of ResidenceItaly
Correspondence Address3/9 Via Brigata Liguria
Genova
16121
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed03 June 2005(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2012)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered AddressPortman House 2 Portman Street
C/O Fidcorp Limited
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicoletta Cassinelli
50.00%
Ordinary
1 at £1Roberto Nicola Cassinelli
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,327
Cash£140,635
Current Liabilities£74,893

Accounts

Latest Accounts29 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
28 July 2023Application to strike the company off the register (1 page)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
24 January 2023Registered office address changed from Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England to Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 24 January 2023 (1 page)
9 November 2022Total exemption full accounts made up to 29 December 2021 (7 pages)
30 September 2022Previous accounting period shortened from 30 December 2021 to 28 December 2021 (1 page)
29 September 2022Previous accounting period extended from 29 December 2021 to 30 December 2021 (1 page)
23 September 2022Registered office address changed from 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU on 23 September 2022 (1 page)
23 September 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU on 23 September 2022 (1 page)
27 May 2022Termination of appointment of Nicoletta Liliana Cassinelli as a director on 27 May 2022 (1 page)
27 May 2022Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 June 2021Registered office address changed from 7 Lanark Square 1st Floor London E14 9RE to 1-4 Argyll Street Palladium House London W1F 7LD on 24 June 2021 (1 page)
17 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 August 2020Solvency Statement dated 31/07/20 (1 page)
13 August 2020Statement by Directors (1 page)
13 August 2020Statement of capital on 13 August 2020
  • EUR 234,292
(2 pages)
13 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
22 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
2 January 2019Second filing of the annual return made up to 11 May 2016 (22 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Statement of capital on 21 December 2018
  • EUR 1,234,292
(5 pages)
21 December 2018Solvency Statement dated 17/12/18 (1 page)
17 December 2018Resolutions
  • RES14 ‐ Cap 2984290 31/12/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2018Statement of capital following an allotment of shares on 31 December 2015
  • EUR 2,984,292
(4 pages)
7 December 2018Second filing of Confirmation Statement dated 11/05/2017 (7 pages)
7 December 2018Second filing of Confirmation Statement dated 11/05/2018 (7 pages)
28 November 2018Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
28 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 07/12/2018
(4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 201711/05/17 Statement of Capital eur 2984292
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 07/12/2018
(7 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • EUR 2
(4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • EUR 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/01/2019.
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • EUR 2
(4 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • EUR 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • EUR 2
(4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • EUR 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
23 December 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 October 2013Appointment of Miss Samuela Sonzini as a director (2 pages)
1 October 2013Appointment of Miss Samuela Sonzini as a director (2 pages)
27 September 2013Termination of appointment of Douglas Hulme as a director (1 page)
27 September 2013Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from , 3 the Shrubberies, George Lane, London, South Woodford, E18 1BG, United Kingdom on 27 September 2013 (1 page)
27 September 2013Termination of appointment of Douglas Hulme as a director (1 page)
15 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 October 2012Redenomination of shares. Statement of capital 29 August 2012 (4 pages)
4 October 2012Redenomination of shares. Statement of capital 29 August 2012 (4 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share capital 29/08/2012
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
28 September 2012Memorandum and Articles of Association (13 pages)
28 September 2012Memorandum and Articles of Association (13 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share capital 29/08/2012
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Termination of appointment of Globservices Limited as a director (1 page)
17 January 2012Termination of appointment of Globservices Limited as a director (1 page)
17 January 2012Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
17 January 2012Appointment of Mrs. Nicoletta Liliana Cassinelli as a director (2 pages)
17 January 2012Termination of appointment of Andrew Stuart as a director (1 page)
17 January 2012Appointment of Mrs. Nicoletta Liliana Cassinelli as a director (2 pages)
17 January 2012Appointment of Mr. Douglas James Morley Hulme as a director (2 pages)
17 January 2012Termination of appointment of Andrew Stuart as a director (1 page)
13 January 2012Company name changed masters consultants LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed masters consultants LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page)
23 September 2011Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 23 September 2011 (1 page)
23 September 2011Registered office address changed from , Suite 404, Albany House, 324/326 Regent Street, London, W1B 3HH on 23 September 2011 (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (4 pages)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 31 May 2008 (4 pages)
2 March 2009Accounts for a small company made up to 31 May 2008 (4 pages)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (4 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street, london, W1W 8SA (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
31 March 2007Accounts for a small company made up to 31 May 2006 (4 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
12 May 2006Return made up to 11/05/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (4 pages)
17 January 2006Delivery ext'd 3 mth 31/05/05 (1 page)
17 January 2006Delivery ext'd 3 mth 31/05/05 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (1 page)
15 June 2005Return made up to 11/05/05; full list of members (5 pages)
15 June 2005Accounts for a small company made up to 31 May 2004 (4 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
15 June 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Return made up to 11/05/05; full list of members (5 pages)
15 June 2005Accounts for a small company made up to 31 May 2004 (4 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 4TH floor 22 buckingham gate, london, SW1E 6LB (1 page)
15 June 2005New secretary appointed (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
16 July 2004Accounts for a small company made up to 31 May 2003 (4 pages)
16 July 2004Accounts for a small company made up to 31 May 2003 (4 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
26 May 2004Return made up to 11/05/04; full list of members (6 pages)
16 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
16 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 June 2003Accounts for a small company made up to 31 May 2002 (4 pages)
13 June 2003Accounts for a small company made up to 31 May 2002 (4 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
11 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
11 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
28 May 2002Return made up to 11/05/02; full list of members (6 pages)
28 May 2002Return made up to 11/05/02; full list of members (6 pages)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 2001Incorporation (18 pages)
11 May 2001Incorporation (18 pages)