Company NameS & L Estates Limited
DirectorsLisa Cannon and Susan Hilson
Company StatusActive
Company Number05190680
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Cannon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleSecretary.
Country of ResidenceEngland
Correspondence Address19 Skeena Hill
London
SW18 5PJ
Director NameSusan Hilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleAppointment Clerk
Country of ResidenceUnited Kingdom
Correspondence Address151 Robin Hood Way
Kington Vale
London
SW15 3QE
Secretary NameMrs Lisa Cannon
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Skeena Hill
London
SW18 5PJ
Director NameJack Riley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleProperty Adviser
Correspondence Address109 Home Park Road
Wimbledon
London
SW19 7HT
Director NameJoan Riley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleSecretary
Correspondence Address109 Home Park Road
Wimbledon
London
SW19 7HT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£64,604
Cash£83,879
Current Liabilities£220,875

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 202
(3 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
15 August 2017Notification of Susan Hilson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Susan Hilson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Susan Hilson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 201
(6 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 201
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 201
(6 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 201
(6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 201
(6 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 201
(6 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Director's details changed for Susan Hilson on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Susan Hilson on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Lisa Cannon on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Lisa Cannon on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 27/07/08; full list of members (4 pages)
17 September 2008Return made up to 27/07/08; full list of members (4 pages)
3 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Ad 06/05/08\gbp si 199@1=199\gbp ic 2/201\ (2 pages)
3 July 2008Ad 06/05/08\gbp si 199@1=199\gbp ic 2/201\ (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 286 northborough road london SW16 4TT (1 page)
30 June 2008Registered office changed on 30/06/2008 from 286 northborough road london SW16 4TT (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Return made up to 27/07/07; full list of members (2 pages)
28 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 27/07/06; full list of members (2 pages)
4 September 2006Return made up to 27/07/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 27/07/05; full list of members (8 pages)
29 July 2005Return made up to 27/07/05; full list of members (8 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
27 July 2004Incorporation (13 pages)
27 July 2004Incorporation (13 pages)