Company NameMSD Estates Limited
Company StatusActive
Company Number05463509
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sudhirkumar Kakad
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address94 Berners Way
Broxbourne
Hertfordshire
EN10 6NP
Director NameMr Daniel Kakad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address54 Fords Grove
London
N21 3DP
Director NameMr Rashmikant Chhotalal Kakad
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address54 Fords Grove
London
N21 3DP
Secretary NameRashmikant Kakad
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Fords Grove
London
N21 3DP

Contact

Telephone020 83602822
Telephone regionLondon

Location

Registered Address54 Fords Grove
Winchmore Hill
London
N21 3DP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£100,171
Cash£18,976
Current Liabilities£95,199

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

18 April 2007Delivered on: 20 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £600,000.00 due or to become due from the company to.
Particulars: 80-84 palmerston road walhamstow london t/n EGL164940.
Outstanding
27 July 2006Delivered on: 5 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: F/H 259/261 hertford road enfield middlesex and the l/h properties k/a 259A and 261A hereford road enfield. 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
27 July 2006Delivered on: 1 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
3 November 2020Termination of appointment of Rashmikant Kakad as a secretary on 6 June 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
11 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
10 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
14 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
5 August 2009Return made up to 25/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 June 2008Return made up to 25/05/08; full list of members (4 pages)
20 June 2008Return made up to 25/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 June 2007Return made up to 25/05/07; full list of members (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 January 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
24 January 2007Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Return made up to 25/05/06; full list of members (3 pages)
13 June 2006Return made up to 25/05/06; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
2 June 2005Registered office changed on 02/06/05 from: 94 berners way broxbourne hertfordshire EN10 6NP (1 page)
2 June 2005Secretary's particulars changed (1 page)
2 June 2005Registered office changed on 02/06/05 from: 94 berners way broxbourne hertfordshire EN10 6NP (1 page)
2 June 2005Secretary's particulars changed (1 page)
25 May 2005Incorporation (14 pages)
25 May 2005Incorporation (14 pages)