Company NameMakeover Estates Limited
DirectorShulom Feldman
Company StatusLiquidation
Company Number06198741
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(10 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Judah Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,390
Current Liabilities£9,350,025

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due2 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

15 November 2017Notification of Shulom Feldman as a person with significant control on 7 April 2017 (2 pages)
11 October 2017Appointment of Mr Shulom Feldman as a director on 7 April 2017 (2 pages)
11 October 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 October 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
11 October 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
28 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
8 May 2013Accounts for a small company made up to 30 April 2012 (5 pages)
29 April 2013Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
30 July 2012Accounts for a small company made up to 30 April 2011 (6 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 August 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 April 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
28 April 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
11 August 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2010Accounts for a small company made up to 30 April 2009 (4 pages)
26 April 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
26 April 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 May 2009 to 6 May 2009 (1 page)
27 January 2010Previous accounting period shortened from 7 May 2009 to 6 May 2009 (1 page)
26 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
26 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 02/04/08; full list of members (5 pages)
22 September 2007New director appointed (3 pages)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
2 April 2007Incorporation (16 pages)