London
SE4 1BQ
Secretary Name | Mr Hassan Nurettin Hassan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 189 Malpas Road London SE4 1BQ |
Director Name | Mr Montana Hassan |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY |
Director Name | Mr Onur Tahsin Ibrahim |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 De Bohun Avenue Southgate London N14 4PU |
Director Name | Aqeel Malik |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Pakistan |
Correspondence Address | 730/A E-Block Canal View Lahore 54000 Pakistan |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | estatesuite.co.uk |
---|
Registered Address | Studio 219 Paynes Wharfe 23-25 Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aqeel Malik 33.33% Ordinary B |
---|---|
100 at £1 | Hassan Nurettin Hassan 33.33% Ordinary |
100 at £1 | Montana Hassan 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£7,038 |
Cash | £542 |
Current Liabilities | £33,296 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
5 July 2023 | Director's details changed for Mr Hassan Nurettin Hassan on 5 July 2023 (2 pages) |
5 July 2023 | Secretary's details changed for Mr Hassan Nurettin Hassan on 5 July 2023 (1 page) |
5 July 2023 | Registered office address changed from 2nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY to Studio 219 Paynes Wharfe 23-25 Wharf Street London SE8 3GG on 5 July 2023 (1 page) |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
15 September 2022 | Notification of Montana Hassan as a person with significant control on 30 June 2020 (2 pages) |
30 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 November 2021 | Amended accounts made up to 31 October 2020 (6 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
12 August 2020 | Cessation of Aqeel Malik as a person with significant control on 30 June 2020 (1 page) |
12 August 2020 | Change of details for Mr Hassan Nurettin Hassan as a person with significant control on 30 June 2020 (2 pages) |
11 August 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
30 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
3 August 2016 | Termination of appointment of Aqeel Malik as a director on 2 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Aqeel Malik as a director on 2 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Appointment of Mr Montana Hassan as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Montana Hassan as a director on 1 July 2016 (2 pages) |
23 June 2016 | Director's details changed for Aqeel Malik on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Aqeel Malik on 23 June 2016 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | Registered office address changed from Unit 3a Nice Business Park Sylvan Grove London SE15 1PD to 2Nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Unit 3a Nice Business Park Sylvan Grove London SE15 1PD to 2Nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY on 31 October 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
10 May 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 6 April 2011
|
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road, Hillingdon Heath Middlesex UB10 0LT on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road, Hillingdon Heath Middlesex UB10 0LT on 30 September 2011 (1 page) |
20 September 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Aqeel Malik on 1 November 2009 (2 pages) |
19 September 2011 | Director's details changed for Aqeel Malik on 1 November 2009 (2 pages) |
19 September 2011 | Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages) |
19 September 2011 | Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages) |
19 September 2011 | Director's details changed for Aqeel Malik on 1 November 2009 (2 pages) |
19 September 2011 | Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 June 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2010 | Administrative restoration application (3 pages) |
4 June 2010 | Administrative restoration application (3 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Return made up to 31/10/08; full list of members (4 pages) |
9 April 2009 | Return made up to 31/10/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o chhaya & company, oakleigh house uxbridge road, hillington, middlesex UB10 0LU (1 page) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o chhaya & company, oakleigh house uxbridge road, hillington, middlesex UB10 0LU (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 32 willoughby road, hornsey, london N8 0JG (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 32 willoughby road, hornsey, london N8 0JG (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
31 October 2005 | Incorporation (8 pages) |
31 October 2005 | Incorporation (8 pages) |