Company NameEstrat Investments Limited
DirectorJuan Pablo Miquel Prats
Company StatusActive
Company Number05851132
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 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

Directors

Director NameJuan Pablo Miquel Prats
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAndorran
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleEconomist
Country of ResidenceAndorra
Correspondence AddressParc Guilleio 2 Bloc G 1-2
Audorra La Vella
Principat D Andorra Ad 500
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBrypart Nominees Ltd (Corporation)
StatusResigned
Appointed01 August 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
Correspondence AddressB1 Speldhurst Business Park
Langton Road Speldhurst
Tunbridge Wells
Kent
TN3 0AQ

Location

Registered Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999k at £1Estrat Sl
99.90%
Ordinary B
1000 at £1Estrat Sl
0.10%
Ordinary

Financials

Year2014
Net Worth-£1,989,000
Cash£1,009
Current Liabilities£26,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 May 2019Notification of a person with significant control statement (2 pages)
8 May 2019Cessation of Estrat Sl as a person with significant control on 23 April 2019 (1 page)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
31 August 2018Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to First Floor, 50 Brook Street London W1K 5DR on 31 August 2018 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
30 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
30 August 2017Notification of Estrat Sl as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Estrat Sl as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000,000
(4 pages)
9 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000,000
(4 pages)
9 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(4 pages)
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(4 pages)
22 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Termination of appointment of Brypart Nominees Ltd as a secretary (1 page)
6 June 2013Termination of appointment of Brypart Nominees Ltd as a secretary (1 page)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
30 October 2012Amended accounts made up to 31 December 2011 (7 pages)
30 October 2012Amended accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Accounts for a small company made up to 31 December 2010 (7 pages)
8 March 2012Accounts for a small company made up to 31 December 2010 (7 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
1 March 2011Secretary's details changed for Brypart Nominees Ltd on 1 November 2010 (2 pages)
10 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
10 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 (1 page)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages)
21 June 2010Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages)
21 June 2010Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages)
21 June 2010Secretary's details changed for Brypart Nominees Ltd on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Juan Pablo Miquel Prats on 1 November 2009 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Return made up to 19/06/09; full list of members (4 pages)
27 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 70 conduit street london W1S 2GF (1 page)
28 October 2008Appointment terminated secretary hyde company secretaries LTD (1 page)
28 October 2008Appointment terminated secretary hyde company secretaries LTD (1 page)
27 October 2008Secretary appointed brypart nominees LTD (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Secretary appointed brypart nominees LTD (1 page)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Return made up to 19/06/07; full list of members (2 pages)
30 August 2007Return made up to 19/06/07; full list of members (2 pages)
21 January 2007Ad 21/12/06--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 January 2007Ad 21/12/06--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
7 July 2006Ad 19/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2006Ad 19/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
19 June 2006Incorporation (13 pages)
19 June 2006Incorporation (13 pages)