Company NameCLEO Estates Limited
DirectorNilam Rahul Patel
Company StatusActive
Company Number05131943
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nilam Rahul Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Whitton Avenue East
Greenford
Middlesex
UB6 0QF
Secretary NameMr Ashok Bhimani
NationalityBritish
StatusResigned
Appointed28 May 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Calverton Road
East Ham
London
E6 2NT
Director NameMr Che Yee Leung
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2009)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address128 Villier Road
London
NW2 5PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Mrs Nilam Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£70,674
Cash£5,691
Current Liabilities£717,643

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 5 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 283 water road wembley.
Outstanding
28 March 2017Delivered on: 28 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 water road, alperton, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 November 2019Amended micro company accounts made up to 31 May 2018 (8 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 August 2017Notification of Nilam Patel as a person with significant control on 3 June 2017 (2 pages)
10 August 2017Notification of Nilam Patel as a person with significant control on 3 June 2017 (2 pages)
10 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 April 2017Registration of charge 051319430003, created on 31 March 2017 (40 pages)
5 April 2017Registration of charge 051319430003, created on 31 March 2017 (40 pages)
28 March 2017Registration of charge 051319430002, created on 28 March 2017 (42 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 200
(6 pages)
25 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 200
(6 pages)
26 May 2016Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 26 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(3 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(3 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
7 July 2014Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages)
6 June 2011Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages)
6 June 2011Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 August 2009Return made up to 19/05/09; full list of members (3 pages)
26 August 2009Return made up to 19/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Appointment terminated secretary ashok bhimani (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Appointment terminated director che leung (1 page)
1 April 2009Appointment terminated director che leung (1 page)
1 April 2009Appointment terminated secretary ashok bhimani (1 page)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Return made up to 19/05/07; full list of members (2 pages)
29 August 2007Return made up to 19/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 19/05/06; full list of members (7 pages)
28 July 2006Return made up to 19/05/06; full list of members (7 pages)
25 April 2006Amended accounts made up to 31 May 2005 (1 page)
25 April 2006Amended accounts made up to 31 May 2005 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 April 2006Ad 10/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 April 2006Ad 10/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 2006Return made up to 19/05/05; full list of members (6 pages)
12 April 2006Return made up to 19/05/05; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 13 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 13 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
14 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)