Company NameElizabeth James Estates Limited
DirectorStephen Kim Hung Lok
Company StatusActive
Company Number06061100
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Kim Hung Lok
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleReal Estate Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameFrancis Kim Fung Lok
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleIFA
Correspondence Address155 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Stephen Kim Hung Lok
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,382
Cash£64
Current Liabilities£12,446

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

12 January 2024Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
30 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
23 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
9 January 2018Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 9 January 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Stephen Lok on 4 October 2016 (2 pages)
5 January 2017Director's details changed for Mr Stephen Lok on 4 October 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Stephen Lok on 26 March 2015 (2 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
27 January 2015Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Stephen Lok on 1 January 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages)
7 February 2014Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages)
7 February 2014Director's details changed for Mr Stephen Lok on 2 February 2013 (2 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 June 2012Registered office address changed from 5 Dee Road Richmond Surrey TW9 2JN on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 5 Dee Road Richmond Surrey TW9 2JN on 21 June 2012 (1 page)
17 February 2012Termination of appointment of Francis Lok as a secretary (1 page)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Francis Lok as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 21 January 2010 (2 pages)
17 December 2009Registered office address changed from College House, 4a New College Parade, Finchley Road London NW3 5EP on 17 December 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 December 2009Registered office address changed from College House, 4a New College Parade, Finchley Road London NW3 5EP on 17 December 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
11 August 2007Director's particulars changed (1 page)
11 August 2007Director's particulars changed (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
22 January 2007Incorporation (16 pages)
22 January 2007Incorporation (16 pages)