Company NameInvestwell Estates Limited
DirectorBlima Blanche Stroh
Company StatusActive
Company Number05633307
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Blima Blanche Stroh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMrs Blima Blanche Stroh
NationalityAmerican
StatusCurrent
Appointed18 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Hershel Stroh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 09 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Colberg Place
London
N16
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bernard Dov Stroh
50.00%
Ordinary
50 at £1Mrs Blima Stroh
50.00%
Ordinary

Financials

Year2014
Net Worth£40,242
Cash£193
Current Liabilities£289,953

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

4 September 2013Delivered on: 6 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 grangecourt road, london, N16 5EG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
11 August 2006Delivered on: 17 August 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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
25 July 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 grangecourt road london t/no LN64164. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
19 March 2018Cessation of Blima Blanche Stroh as a person with significant control on 1 January 2018 (1 page)
19 March 2018Registered office address changed from 2 Colberg Place London N16 5RB to 32 Paget Road London N16 5NQ on 19 March 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Termination of appointment of Hershel Stroh as a director on 9 March 2018 (1 page)
19 March 2018Change of details for Mrs Blima Blanche Stroh as a person with significant control on 1 March 2018 (2 pages)
23 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
20 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 September 2013Registration of charge 056333070003 (6 pages)
6 September 2013Registration of charge 056333070003 (6 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 January 2009Return made up to 23/11/08; full list of members (4 pages)
8 January 2009Return made up to 23/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 December 2007Return made up to 23/11/07; full list of members (2 pages)
7 December 2007Return made up to 23/11/07; full list of members (2 pages)
8 May 2007Return made up to 23/11/06; full list of members (2 pages)
8 May 2007Return made up to 23/11/06; full list of members (2 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Incorporation (9 pages)
23 November 2005Incorporation (9 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)