Company NameS.B. Estates Limited
DirectorShulem Berger
Company StatusActive
Company Number05880655
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shulem Berger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Leweston Place
London
N16 6RH
Secretary NameChumie Blimie Berger
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Leweston Place
London
N16 6RH
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Wellcastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,236
Current Liabilities£190,068

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 137 marlborough road, tuebrook, liverpool L13 8EA.
Outstanding
9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 84 marlborough road, tuebrook, liverpool L13 8ED.
Outstanding
9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 121 marlborough road, tuebrook, liverpool L13 8EA.
Outstanding
9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 101 marlborough road, tuebrook, liverpool L13 8EA.
Outstanding
9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 72 marlborough road, tuebrook, liverpool L13 8ED.
Outstanding
9 September 2022Delivered on: 22 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 72 marlborough road, liverpool L13 8ED.
Outstanding
6 March 2008Delivered on: 14 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The propety k/a 58, 68 forfar liverpool for details of further property charged please refer to form 395 all uncalled capital and all intellectual property the book debts see image for full details.
Outstanding
6 March 2008Delivered on: 14 March 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rents in relation to the properties 58, 64, 68, 70, 72, 84, 101, 121, 137 marlborough road, liverpool.
Outstanding

Filing History

22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 March 2020Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
25 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 May 2016Appointment of Chumie Blimie Berger as a secretary on 19 July 2006 (2 pages)
4 May 2016Appointment of Chumie Blimie Berger as a secretary on 19 July 2006 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 19/07/09; full list of members (4 pages)
27 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
6 July 2007New director appointed (4 pages)
6 July 2007New director appointed (4 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (3 pages)
19 July 2006Incorporation (15 pages)
19 July 2006Incorporation (15 pages)