Company NameE. & E. Estates Limited
Company StatusActive
Company Number05728766
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMrs Ester Kernkraut
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Fountayne Road
London
N16 7EA
Director NameMeir Kernkraut
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Fountayne Road
London
N16 7EA
Director NameMr Berish Kernkraut
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameHannah Kernkraut
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Wellcastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,718
Cash£4,517
Current Liabilities£158,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Director's details changed for Berish Kernkraut on 16 April 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 January 2019Appointment of Hannah Kernkraut as a director on 3 January 2019 (2 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Appointment of Meir Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Meir Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Berish Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Berish Kernkraut as a director on 2 April 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 November 2010Full accounts made up to 31 March 2010 (13 pages)
2 November 2010Full accounts made up to 31 March 2010 (13 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 October 2009Full accounts made up to 31 March 2009 (13 pages)
30 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
8 January 2008Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Ad 03/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Ad 03/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2006New director appointed (3 pages)
16 March 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
16 March 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2006Registered office changed on 16/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)