Company NameFatram Estates Limited
DirectorTajudeen Adeola Zakariyau
Company StatusActive
Company Number05304238
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameTajudeen Adeola Zakariyau
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address143 Dehavilland Close
Northolt
Middlesex
Greater London
UB5 6RU
Secretary NameYetunde Oluremi Abiola Zakariyau
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address143 Dehavilland Close
Northolt
Middlesex
Greater London
UB5 6RU

Contact

Telephone020 77246615
Telephone regionLondon

Location

Registered AddressG9 Tottenham Town Hall
Town Hall Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tajudeen Adeola Zakariyau
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

25 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
1 September 2020Registered office address changed from G8 - G10 Tottenham Town Hall Town Hall Approach Road London N15 4RY United Kingdom to G9 Tottenham Town Hall Town Hall Approach Road London N15 4RY on 1 September 2020 (1 page)
4 March 2020Registered office address changed from Unit 5 Ashley House Ashley Road London N17 9LZ England to G8 - G10 Tottenham Town Hall Town Hall Approach Road London N15 4RY on 4 March 2020 (1 page)
14 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 209 Edgware Road London Uk W2 1ES to Unit 5 Ashley House Ashley Road London N17 9LZ on 10 July 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
25 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
18 March 2012Registered office address changed from 256 Edgware Road London W2 1DS on 18 March 2012 (1 page)
18 March 2012Registered office address changed from 256 Edgware Road London W2 1DS on 18 March 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Tajudeen Adeola Zakariyau on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Tajudeen Adeola Zakariyau on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Tajudeen Adeola Zakariyau on 2 January 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2009Partial exemption accounts made up to 31 December 2007 (11 pages)
1 April 2009Partial exemption accounts made up to 31 December 2007 (11 pages)
12 February 2009Return made up to 03/12/08; full list of members (3 pages)
12 February 2009Return made up to 03/12/08; full list of members (3 pages)
28 January 2009Return made up to 03/12/07; full list of members (3 pages)
28 January 2009Appointment terminated secretary yetunde zakariyau (1 page)
28 January 2009Return made up to 03/12/07; full list of members (3 pages)
28 January 2009Appointment terminated secretary yetunde zakariyau (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 256 edgware road london W2 1DS (1 page)
15 January 2007Registered office changed on 15/01/07 from: 256 edgware road london W2 1DS (1 page)
12 January 2007Return made up to 03/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/07
(6 pages)
12 January 2007Return made up to 03/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/01/07
(6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2006Return made up to 03/12/05; full list of members (6 pages)
28 February 2006Return made up to 03/12/05; full list of members (6 pages)
3 December 2004Incorporation (14 pages)
3 December 2004Incorporation (14 pages)