Company NameHBC Estates Limited
DirectorVictor Elias El-Hoyek
Company StatusActive
Company Number04982941
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Victor Elias El-Hoyek
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
56 Chester Road
London
N17 6BZ
Director NameMr Victor Elias El Hoyek
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Chester Road
London
N17 6BZ
Secretary NameFrancois Hoyek
NationalityLebanese
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address56 Chester Road
London
N17 6BZ
Director NameFrancois Hoyek
Date of BirthJuly 1968 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed28 December 2005(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Chester Road
London
N17 6BZ
Secretary NameVictor Hoyek
NationalityBritish
StatusResigned
Appointed28 December 2005(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 28 June 2021)
RoleSecretary
Correspondence Address56 Chester Road
London
N17 6BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Flat
56 Chester Road
London
N17 6BZ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

1 at £1Victor Elias El Hoyek
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

5 July 2021Delivered on: 6 July 2021
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 56 chester road, tottenham, london, N17 6BZ as the same is currently registered at the land registry under title number MX215661.
Outstanding

Filing History

22 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
19 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
20 December 2018Change of details for Mr Victor El Hoyek as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(4 pages)
26 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(4 pages)
26 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for Francois Hoyek on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Francois Hoyek on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 02/12/08; full list of members (3 pages)
16 March 2009Return made up to 02/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 02/12/07; full list of members (2 pages)
15 January 2008Return made up to 02/12/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 02/12/06; full list of members (2 pages)
12 February 2007Return made up to 02/12/06; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New secretary appointed (1 page)
23 January 2006Return made up to 02/12/05; full list of members (2 pages)
23 January 2006Return made up to 02/12/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 02/12/04; full list of members (6 pages)
11 January 2005Return made up to 02/12/04; full list of members (6 pages)
13 January 2004New secretary appointed (3 pages)
13 January 2004New secretary appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
2 December 2003Incorporation (17 pages)
2 December 2003Incorporation (17 pages)