Company NameInall Estates Ltd
Company StatusActive
Company Number06054590
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Justin Jules Carmichael
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
333 Victoria Park Road
London
Greater London
E9 5DX
Director NameMr Mark Joint
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2011(4 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Parkway
Ilford
IG3 9HS
Director NameMiss Emma Parr
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address333 Victoria Park Road
London
E9 5DX
Director NameMichael Kaluzynski
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address333 Victoria Park Road
London
E9 5DX
Director NameMrs Elsa Sylvia Cole
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleHomeopath
Country of ResidenceEngland
Correspondence AddressInall Cottages Flat 2
333 Victoria Park Road
London
E9 5DX
Director NameMs Zinta Jaunitis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
RoleLearning Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 333 Victoria Park Road
London
E9 5DX
Director NameAdele Paterson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
333 Victoria Park Road
London
Greater London
E9 5DX
Director NameDirk Paterson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
333 Victoria Park Road
London
Greater London
E9 5DX
Director NameDavid Salazar
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
333 Victoria Park Road
London
Greater London
E9 5DX
Secretary NameAdele Paterson
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
333 Victoria Park Road
London
Greater London
E9 5DX
Director NameBridget Avery Harvey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 333 Victoria Park Road
Homerton
London
E9 5DX
Director NameTea Aganovic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2011)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 3 333 Victoria Park Road
London
E9 5DX
Director NameMr Leigh Abbosh
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address333 Victoria Park Road
London
E9 5DX
Secretary NameMr Leigh Abbosh
NationalityBritish
StatusResigned
Appointed02 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2011)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address333 Victoria Park Road
London
E9 5DX
Director NameMiss Silvie Helmes
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street, Camden
London
Greater London
NW1 9RE
Secretary NameMiss Silvie Helmes
NationalityDutch
StatusResigned
Appointed20 February 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 333
Victoria Park Road
London
E9 5DX
Director NameMiss Lisa Jane Kenrick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2015)
RolePost Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street, Camden
London
Greater London
NW1 9RE
Director NameMr Adam Hart Marshall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 April 2015)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Murray Street, Camden
London
Greater London
NW1 9RE
Director NameMr Nicholas Carter
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2014)
RoleMedia Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 333 Victoria Park Road
London
E9 5DX
Director NameMiss Silvie Helmes
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address333 Victoria Park Road
London
E9 5DX
Director NameMr Gavin Benn
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2023)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address333 Victoria Park Road
London
E9 5DX
Director NameMrs Silvie Helmes
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2018(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 January 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Parkway
Ilford
IG3 9HS

Location

Registered Address15 Parkway
Ilford
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

20 at £1Elsa Cole
20.00%
Ordinary
20 at £1Gavin Benn & Hannah Green
20.00%
Ordinary
20 at £1Justin Carmichel & Zinta Jauntis
20.00%
Ordinary
20 at £1Mark Joint & Silvie Helmes
20.00%
Ordinary
20 at £1Michael Kaluzynski & Emma Parr
20.00%
Ordinary

Financials

Year2014
Net Worth£2,515
Cash£1,197
Current Liabilities£504

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

22 January 2024Termination of appointment of Silvie Helmes as a director on 22 January 2024 (1 page)
22 January 2024Termination of appointment of Silvie Helmes as a secretary on 22 January 2024 (1 page)
22 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
15 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
15 February 2023Termination of appointment of Gavin Benn as a director on 15 February 2023 (1 page)
15 February 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
23 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 15 Parkway Ilford IG3 9HS on 29 November 2019 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
28 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Appointment of Mrs Silvie Helmes as a director on 1 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Mark Joint on 1 January 2018 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(11 pages)
11 February 2016Appointment of Ms Zinta Jaunitis as a director (2 pages)
11 February 2016Appointment of Ms Zinta Jaunitis as a director (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(11 pages)
10 February 2016Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page)
10 February 2016Appointment of Ms Zinta Jaunitis as a director on 8 February 2016 (2 pages)
10 February 2016Appointment of Ms Zinta Jaunitis as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Adam Hart Marshall as a director on 4 April 2015 (1 page)
8 February 2016Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page)
8 February 2016Director's details changed for Justin Carmichel on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Adam Hart Marshall as a director on 4 April 2015 (1 page)
8 February 2016Director's details changed for Justin Carmichel on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Lisa Jane Kenrick as a director on 12 April 2015 (1 page)
8 February 2016Termination of appointment of Lisa Jane Kenrick as a director on 12 April 2015 (1 page)
8 February 2016Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(13 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(13 pages)
14 January 2015Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page)
13 January 2015Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page)
13 January 2015Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(10 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(10 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 March 2013Director's details changed for Miss Silvie Helmes on 20 February 2011 (2 pages)
9 March 2013Director's details changed for Mr Mark Joint on 20 February 2011 (2 pages)
9 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (10 pages)
9 March 2013Director's details changed for Mr Mark Joint on 20 February 2011 (2 pages)
9 March 2013Director's details changed for Miss Silvie Helmes on 20 February 2011 (2 pages)
9 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (10 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (10 pages)
1 April 2012Termination of appointment of Leigh Abbosh as a director (1 page)
1 April 2012Termination of appointment of Leigh Abbosh as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Termination of appointment of Tea Aganovic as a director (1 page)
14 September 2011Termination of appointment of Leigh Abbosh as a secretary (1 page)
14 September 2011Appointment of Miss Silvie Helmes as a secretary (2 pages)
14 September 2011Appointment of Miss Silvie Helmes as a secretary (2 pages)
14 September 2011Termination of appointment of Tea Aganovic as a director (1 page)
14 September 2011Termination of appointment of Leigh Abbosh as a secretary (1 page)
9 September 2011Appointment of Mr Nick Carter as a director (2 pages)
9 September 2011Appointment of Mr Nick Carter as a director (2 pages)
5 July 2011Appointment of Miss Emma Parr as a director (2 pages)
5 July 2011Appointment of Mr Michael Kaluzynski as a director (2 pages)
5 July 2011Appointment of Mr Michael Kaluzynski as a director (2 pages)
5 July 2011Appointment of Miss Emma Parr as a director (2 pages)
8 March 2011Appointment of Mr Adam Hart Marshall as a director (2 pages)
8 March 2011Appointment of Miss Lisa Jane Kenrick as a director (2 pages)
8 March 2011Appointment of Miss Lisa Jane Kenrick as a director (2 pages)
8 March 2011Appointment of Mr Adam Hart Marshall as a director (2 pages)
21 February 2011Appointment of Miss Silvie Helmes as a director (2 pages)
21 February 2011Appointment of Miss Silvie Helmes as a director (2 pages)
21 February 2011Appointment of Mr Mark Joint as a director (2 pages)
21 February 2011Appointment of Mr Mark Joint as a director (2 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 December 2010Termination of appointment of Bridget Harvey as a director (1 page)
7 December 2010Termination of appointment of Bridget Harvey as a director (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Director's details changed for Tea Aganovic on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Bridget Avery Harvey on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Leigh Abbosh on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Justin Carmichel on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Justin Carmichel on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Bridget Avery Harvey on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Leigh Abbosh on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Tea Aganovic on 10 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 April 2009Return made up to 16/01/09; full list of members (5 pages)
14 April 2009Return made up to 16/01/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 16/01/08; full list of members (3 pages)
27 November 2008Return made up to 16/01/08; full list of members (3 pages)
27 November 2008Appointment terminated director adele paterson (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Appointment terminated director adele paterson (1 page)
4 September 2008Director appointed bridget avery harvey (2 pages)
4 September 2008Director and secretary appointed leigh abbosh (2 pages)
4 September 2008Director and secretary appointed leigh abbosh (2 pages)
4 September 2008Director appointed bridget avery harvey (2 pages)
4 September 2008Director appointed jea aganovic (2 pages)
4 September 2008Director appointed jea aganovic (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
16 January 2007Incorporation (18 pages)
16 January 2007Incorporation (18 pages)