Company NameBankshire Estates Ltd
DirectorMeshelem Leifer
Company StatusActive
Company Number05826411
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Meshelem Leifer
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameAharon Lifar
NationalityIsraeli
StatusResigned
Appointed30 May 2006(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2017)
RoleCompany Director
Correspondence Address20 Jessam Avenue
London
E5 9DU
Director NameMr Shlomo Lew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Aharon Lifar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed12 July 2018(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2019)
RoleDirecotr
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mrs Zipora Leifer
100.00%
Ordinary

Financials

Year2014
Net Worth£16,654
Current Liabilities£23,317

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

27 July 2017Delivered on: 29 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 280 wigan house warwick grove london t/n EGL403660.
Outstanding
27 November 2007Delivered on: 30 November 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a FLAT280 wigan house, wa. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 8 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a first and second floors 116A west green road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2020Appointment of Mr Meshelem Leifer as a director on 16 July 2020 (2 pages)
29 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 December 2019Termination of appointment of Aharon Lifar as a director on 1 April 2019 (1 page)
15 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 July 2018Appointment of Mr Aharon Lifar as a director on 12 July 2018 (2 pages)
17 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
29 July 2017Registration of charge 058264110003, created on 27 July 2017 (8 pages)
29 July 2017Registration of charge 058264110003, created on 27 July 2017 (8 pages)
27 July 2017Termination of appointment of Aharon Lifar as a secretary on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Aharon Lifar as a secretary on 26 July 2017 (1 page)
30 March 2017Appointment of Mr Shlomo Lew as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Shlomo Lew as a director on 28 March 2017 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 March 2017Termination of appointment of Aharon Lifar as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Aharon Lifar as a director on 28 March 2017 (1 page)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 March 2015Appointment of Mr Aharon Lifar as a director on 18 February 2015 (2 pages)
26 March 2015Appointment of Mr Aharon Lifar as a director on 18 February 2015 (2 pages)
19 March 2015Termination of appointment of Shlomo Lew as a director on 18 February 2015 (1 page)
19 March 2015Termination of appointment of Shlomo Lew as a director on 18 February 2015 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
4 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Annual return made up to 23 May 2009 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 23 May 2009 with a full list of shareholders (10 pages)
17 February 2011Total exemption full accounts made up to 31 May 2009 (10 pages)
17 February 2011Total exemption full accounts made up to 31 May 2009 (10 pages)
17 February 2011Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 23 May 2008 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 23 May 2008 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
16 February 2011Administrative restoration application (3 pages)
16 February 2011Registered office address changed from , 6 Moresby Road, London, E5 9LF on 16 February 2011 (1 page)
16 February 2011Administrative restoration application (3 pages)
16 February 2011Registered office address changed from , 6 Moresby Road, London, E5 9LF on 16 February 2011 (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 16/06/09; full list of members (3 pages)
19 August 2009Return made up to 16/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Return made up to 23/05/07; full list of members (6 pages)
3 November 2007Return made up to 23/05/07; full list of members (6 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
26 May 2006Registered office changed on 26/05/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
26 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (9 pages)
23 May 2006Incorporation (9 pages)