Company NameMardan Properties Limited
DirectorsLynda Gail Dobrin and
Company StatusActive
Company Number04663401
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Previous NameVirtual Estates Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Roisin Dunne
StatusCurrent
Appointed21 January 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Lynda Gail Dobrin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleInventory Clerk
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Lynda Gail Dobrin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleInventory Clerk
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst 98-106 High Road
South Woodford
London
E18 2QS
Director NameMr Ashley Russell Bean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address175a Lindsey Street
Epping
Essex
CM16 6RF
Director NamePaul Jonathan Groman Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Row
London
EC2A 4JB
Secretary NameRaynor Anne Marshall
NationalityBritish
StatusResigned
Appointed10 September 2003(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2004)
RoleAdministrator
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameMr Ashley Russell Bean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Eastern Road
Romford
Essex
RM1 3QA
Secretary NamePaul Jonathan Marks
NationalityBritish
StatusResigned
Appointed22 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address20 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameMr Wayne Slade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 2009)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address25 Brook Road
Gidea Park
Romford
Essex
RM2 5QS
Director NameMr David Jason Green
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maxwell Court
Sunnymede
Chigwell
Essex
IG7 6DZ
Director NameMiss Roisin Dunne
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 98-106 High Road
London
E18 2QS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Jason Green
100.00%
Ordinary

Financials

Year2014
Net Worth£224,845
Cash£286,028
Current Liabilities£1,268,594

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Charges

7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 22E grosvenor road southend essex t/no. EX337951 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 7 dolphin court 110 central parade herne bay t/no. K985278 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 110 ronald park road southend essex t/no. EX256313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 romford road stratford london t/no. LN250134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 September 2008Delivered on: 4 October 2008
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2007Delivered on: 6 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £96,000.00 due or to become due from the company to the chargee.
Particulars: Flat 8 dolphin court 110 central parade herne bay kent.
Outstanding
28 June 2018Delivered on: 28 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2018Delivered on: 25 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5A chapman road essex title number EX562128 and leasehold 147 ramuz drive essex EX324429 and freehold m&m motors northwall road deal kent K531254.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 319A high road chadwell heath essex t/no. EGL447502 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 180 brightwell road southend essex t/no. EX313892 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 414 fairfax drive southend essex t/no. EX252723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50 carlingford road southend essex t/no. EX278172 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 stanley road southend essex t/no. EX304631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 90 park road southend essex t/no. EX232898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 winton court belgrave road ilford essex t/no. EGL413510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2007Delivered on: 6 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £96,000.00 due or to become due from the company to the chargee.
Particulars: Flat 6 dolphin court 110 central parade herne bay kent.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 185 westbourne grove westcliffe on sea essex t/no. EX448024 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 ellis road clacton on sea essex t/no. EX664203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a 6 albion road westcliffe southend t/nos. EX340780 EX340781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 6 219 holland park road clacton-on-sea essex t/no. EX665507 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 cheltenham house southend t/no. EX488874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 86 aldborough road south ilford t/no. EGL178644 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 47A st helens road southend essex t/no. EX291646 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 10 dolphin court 110 central parade herne bay t/no. K985279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 35B meteor road southend essex t/no. EX281642 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22 wesley road southend essex t/no. EX196489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2007Delivered on: 6 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £115,200.00 due or to become due from the company to the chargee.
Particulars: Flat 1 harbour view 2 sion hill ramsgate kent.
Outstanding

Filing History

22 September 2023Registration of charge 046634010029, created on 20 September 2023 (5 pages)
12 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
30 August 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
30 August 2022Second filing of Confirmation Statement dated 26 February 2020 (3 pages)
25 August 2022Second filing of Confirmation Statement dated 26 February 2018 (3 pages)
25 August 2022Second filing of Confirmation Statement dated 26 February 2021 (3 pages)
25 August 2022Second filing of Confirmation Statement dated 26 February 2020 (3 pages)
25 August 2022Second filing of Confirmation Statement dated 26 February 2019 (3 pages)
25 August 2022Second filing of Confirmation Statement dated 26 February 2022 (3 pages)
24 August 2022Second filing of Confirmation Statement dated 26 February 2017 (3 pages)
17 August 2022Withdrawal of a person with significant control statement on 17 August 2022 (2 pages)
17 August 2022Second filing of Confirmation Statement dated 12 March 2018 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 20 April 2020 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 26 February 2019 (3 pages)
17 August 2022Notification of Ashley Russell Bean as a person with significant control on 21 April 2016 (2 pages)
17 August 2022Second filing of Confirmation Statement dated 26 February 2017 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 28 April 2021 (3 pages)
17 August 2022Second filing of Confirmation Statement dated 10 March 2022 (3 pages)
21 March 2022Part of the property or undertaking has been released from charge 046634010027 (1 page)
10 March 2022Confirmation statement made on 26 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 17/08/2022 and 25/08/2022
(4 pages)
25 February 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
26 January 2022Appointment of Mr Ashley Russell Bean as a director on 26 January 2022 (2 pages)
28 April 2021Confirmation statement made on 26 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/08/2022 and 25/08/2022
(4 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
25 January 2021Part of the property or undertaking has been released from charge 046634010027 (1 page)
13 January 2021Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 January 2021 (1 page)
10 December 2020Termination of appointment of David Jason Green as a director on 10 December 2020 (1 page)
20 April 2020Confirmation statement made on 26 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22 and again 25/08/2022
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change ) was registered on 17/08/22 and 25/08/2022 and 30/08/2022.
(4 pages)
9 March 2020Satisfaction of charge 046634010028 in full (1 page)
30 January 2020Director's details changed for Mr David Jason Green on 16 January 2020 (2 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22 And again on 25/08/2022
(5 pages)
26 February 2019Appointment of Mrs Lynda Gail Dobrin as a director on 8 November 2017 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 June 2018Registration of charge 046634010028, created on 28 June 2018 (30 pages)
25 June 2018Registration of charge 046634010027, created on 25 June 2018 (40 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22 and again on 25/08/2022
(3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 November 2017Appointment of Ms Lynda Gail Dobrin as a director on 8 November 2017 (2 pages)
9 November 2017Appointment of Ms Lynda Gail Dobrin as a director on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Roisin Dunne as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Roisin Dunne as a director on 7 November 2017 (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022 and again on 24/08/2022
(6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
1 March 2013Appointment of Ms Roisin Dunne as a director on 20 February 2013 (2 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 March 2013Appointment of Ms Roisin Dunne as a director on 20 February 2013 (2 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Registered office address changed from Suite 2 Elmhurst High Road London London E18 2QS United Kingdom on 28 February 2011 (1 page)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
28 February 2011Registered office address changed from Suite 2 Elmhurst High Road London London E18 2QS United Kingdom on 28 February 2011 (1 page)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
4 May 2010Appointment of Mrs Roisin Dunne as a secretary (1 page)
4 May 2010Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page)
4 May 2010Appointment of Mrs Roisin Dunne as a secretary (1 page)
4 May 2010Director's details changed for David Jason Green on 20 January 2010 (2 pages)
4 May 2010Termination of appointment of Paul Marks as a secretary (1 page)
4 May 2010Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page)
4 May 2010Director's details changed for David Jason Green on 20 January 2010 (2 pages)
4 May 2010Registered office address changed from 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Paul Marks as a secretary (1 page)
9 December 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
3 June 2009Return made up to 11/02/08; no change of members (4 pages)
3 June 2009Return made up to 11/02/08; no change of members (4 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 May 2009Director appointed david jason green (1 page)
9 May 2009Director appointed david jason green (1 page)
2 April 2009Appointment terminated director ashley bean (1 page)
2 April 2009Registered office changed on 02/04/2009 from first floor 114-116 curtain road london EC2A 3AH (1 page)
2 April 2009Appointment terminated director wayne slade (1 page)
2 April 2009Appointment terminated director wayne slade (1 page)
2 April 2009Appointment terminated director ashley bean (1 page)
2 April 2009Registered office changed on 02/04/2009 from first floor 114-116 curtain road london EC2A 3AH (1 page)
31 October 2008Director appointed wayne slade (1 page)
31 October 2008Director appointed wayne slade (1 page)
27 October 2008Ad 14/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
27 October 2008Ad 14/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
6 March 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 August 2007Registered office changed on 22/08/07 from: 18 holywell row london EC2A 4JB (1 page)
22 August 2007Registered office changed on 22/08/07 from: 18 holywell row london EC2A 4JB (1 page)
16 March 2007Return made up to 11/02/07; full list of members (6 pages)
16 March 2007Return made up to 11/02/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
12 May 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
12 May 2005Return made up to 11/02/04; full list of members (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Return made up to 11/02/04; full list of members (6 pages)
12 May 2005Return made up to 11/02/05; full list of members (7 pages)
12 May 2005Return made up to 11/02/05; full list of members (7 pages)
12 May 2005New director appointed (2 pages)
9 May 2005Company name changed virtual estates LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed virtual estates LIMITED\certificate issued on 09/05/05 (2 pages)
6 May 2005Restoration by order of the court (3 pages)
6 May 2005Restoration by order of the court (3 pages)
18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 18 holywell row london EC2A 4JB (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 18 holywell row london EC2A 4JB (1 page)
5 March 2003Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
5 March 2003Director resigned (2 pages)
11 February 2003Incorporation (14 pages)
11 February 2003Incorporation (14 pages)