Company NameEurofirst Estates Ltd
DirectorsMendy Eliezer Gertner and Esther Rachel Gertner
Company StatusActive
Company Number04238177
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mendy Eliezer Gertner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingwood Road
London
E5 9BN
Director NameEsther Rachel Gertner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingwood Road
London
E5 9BN
Secretary NameEsther Rachel Gertner
NationalityBritish
StatusCurrent
Appointed25 March 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingwood Road
London
E5 9BN
Secretary NameMeir Gertner
NationalityBritish
StatusResigned
Appointed01 January 2002(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address24 Ravensdale Road
London
N16
Director NameMr Asher Brecher
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ravensdale Road
London
N16 6SH
Secretary NameMr Asher Brecher
NationalityBritish
StatusResigned
Appointed11 March 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ravensdale Road
London
N16 6SH
Director NameMr Isaac Freylich
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 2011(9 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2022)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address31 Ferndale Road
London
N15 6UF
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Esther Rachel Gertner
50.00%
Ordinary
1 at £1Mendi Gertner
50.00%
Ordinary

Financials

Year2014
Net Worth£40,319
Cash£28
Current Liabilities£29,303

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due5 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 28 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of leagl charge all interest in. 12 hillside road london N15 6NB. Land registry title no: MX232332.
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: By way of leagl charge all interest in. 12 hillside road london N15 6NB. Land registry title no: MX232332.
Outstanding
20 March 2002Delivered on: 21 March 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: He f/h property k/a 12 hillside road london t/n MX232332 fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 29 June 2022 (9 pages)
22 May 2023Current accounting period extended from 22 June 2023 to 5 July 2023 (1 page)
22 March 2023Previous accounting period shortened from 23 June 2022 to 22 June 2022 (1 page)
26 January 2023Director's details changed for Mr Mendy Eliezer Gertner on 26 January 2023 (2 pages)
4 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 June 2022Registration of charge 042381770003, created on 22 June 2022 (12 pages)
28 June 2022Registration of charge 042381770002, created on 22 June 2022 (10 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 May 2022Termination of appointment of Isaac Freylich as a director on 16 May 2022 (1 page)
24 March 2022Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 24 June 2020 (3 pages)
20 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
24 June 2019Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 24 June 2019 (1 page)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 24 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 May 2018Micro company accounts made up to 24 June 2017 (2 pages)
27 May 2018Change of details for Mr Mengy Gertner as a person with significant control on 1 May 2018 (2 pages)
19 March 2018Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
19 May 2017Micro company accounts made up to 25 June 2016 (2 pages)
19 May 2017Micro company accounts made up to 25 June 2016 (2 pages)
21 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
18 May 2015Accounts for a small company made up to 30 June 2014 (4 pages)
18 May 2015Accounts for a small company made up to 30 June 2014 (4 pages)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
18 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
13 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 29 June 2012 (3 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
29 February 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
5 August 2011Appointment of Mr Isaac Freylich as a director (2 pages)
5 August 2011Appointment of Mr Isaac Freylich as a director (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 16 lingwood road hackney london E5 9BN (1 page)
17 April 2009Registered office changed on 17/04/2009 from 16 lingwood road hackney london E5 9BN (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 20/06/06; full list of members (3 pages)
25 August 2006New director appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Return made up to 20/06/06; full list of members (3 pages)
25 August 2006New director appointed (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Return made up to 20/06/05; full list of members (7 pages)
12 September 2005Return made up to 20/06/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 20/06/03; full list of members (7 pages)
20 June 2003Return made up to 20/06/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 24 ravensdale road london N16 (1 page)
25 February 2002Registered office changed on 25/02/02 from: 24 ravensdale road london N16 (1 page)
3 January 2002Registered office changed on 03/01/02 from: 43 wellington avenue london N15 6AX (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 43 wellington avenue london N15 6AX (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
20 June 2001Incorporation (14 pages)
20 June 2001Incorporation (14 pages)