Company NameEntire Estates Limited
DirectorsEliasz Englander and Nicha Weiss
Company StatusActive
Company Number04953166
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShulem Zvi Englander
StatusCurrent
Appointed25 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed13 November 2003(1 week, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Berish Englander & Mrs Baila Rochel Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Jacob Shea Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Mrs Hannah Zelda Weiss
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Mrs Nicha Weiss
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Pinkus Naftali Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Shulem Zvi Englander
8.33%
Ordinary
2 at £1Jacob Shea Englander & Mrs Bracha Englander
8.33%
Ordinary
2 at £1Joseph Leib Weiss & Mrs Hannah Zelda Weiss
8.33%
Ordinary
2 at £1Mrs Nicha Weiss
8.33%
Ordinary
2 at £1Pinkus Naftali Englander & Mrs Esther Tila Englander
8.33%
Ordinary
2 at £1Shulem Zvi Englander & Mrs Rosa Pasia Englander
8.33%
Ordinary

Financials

Year2014
Turnover£377,497
Gross Profit£333,392
Net Worth£2,889,301
Cash£118
Current Liabilities£156,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

22 April 2015Delivered on: 24 April 2015
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Land at 22 to 36 (even) church street 20 to 34 (even market street and 15 to 23 (odd corporation street blackpool title number LA729033.
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit being the sums agreed to be deposited by the depositor with the bank and all other sums from time to time standing to the depositor's credit on the depositor's account number 28187001 and each and every debt represented by the deposit. See the mortgage charge document for full details.
Outstanding
25 March 2004Delivered on: 2 April 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a all that f/h land and buildings k/a 22-36 (even) church street 20-34 (even) market street and 15-23 (odd) corporation street blackpool, the benefit of all existing and future leases, guarantees, indemnities and conditions from time to time affecting the same. 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
25 March 2004Delivered on: 2 April 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a all that f/h land and buildings k/a 22-36 (even) church street 20-34 (even) market street and 15-23 (odd) corporation street blackpool t/n LA729033, the benefit of all existing and future leases, guarantees, indemnities and conditions from time ti time affecting the same. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
18 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(5 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
24 April 2015Registration of charge 049531660004, created on 22 April 2015 (34 pages)
24 April 2015Registration of charge 049531660004, created on 22 April 2015 (34 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(5 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
25 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 January 2011Full accounts made up to 31 March 2010 (13 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 November 2008Return made up to 04/11/08; full list of members (6 pages)
4 November 2008Return made up to 04/11/08; full list of members (6 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Return made up to 04/11/07; full list of members (4 pages)
27 December 2007Return made up to 04/11/07; full list of members (4 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 November 2006Return made up to 04/11/06; full list of members (4 pages)
8 November 2006Return made up to 04/11/06; full list of members (4 pages)
8 December 2005Return made up to 04/11/05; full list of members (4 pages)
8 December 2005Return made up to 04/11/05; full list of members (4 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 November 2004Return made up to 04/11/04; full list of members (8 pages)
22 November 2004Return made up to 04/11/04; full list of members (8 pages)
1 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
1 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 12/14 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 14/16 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 22/24 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 22/24 (2 pages)
18 December 2003Ad 13/12/03--------- £ si 2@1=2 £ ic 18/20 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 16/18 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 20/22 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 20/22 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 14/16 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 12/14 (2 pages)
18 December 2003Ad 13/12/03--------- £ si 2@1=2 £ ic 18/20 (2 pages)
18 December 2003Ad 13/11/03--------- £ si 2@1=2 £ ic 16/18 (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 November 2003New director appointed (4 pages)
26 November 2003Registered office changed on 26/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 November 2003New director appointed (4 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 November 2003Incorporation (14 pages)
4 November 2003Incorporation (14 pages)