Company NameGeorgia Estates Ltd
DirectorsDavid Anthony Altman and Michael Stewart Howard Placks
Company StatusActive
Company Number06867118
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Michael Stewart Howard Placks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Secretary NameMr David Anthony Altman
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Mr David Anthony Altman
25.00%
Ordinary
25 at £1Mr Michael Stewart Howard Placks
25.00%
Ordinary
25 at £1Mrs Natalie Francis Altman
25.00%
Ordinary
25 at £1Mrs Vivien Placks
25.00%
Ordinary

Financials

Year2014
Net Worth£89,850
Cash£648
Current Liabilities£13,636

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

22 October 2010Delivered on: 3 November 2010
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 mount ephraim road streatham london t/no 446825 together with all and singular fixed machinery buildings, fixtures.
Outstanding
22 October 2010Delivered on: 3 November 2010
Persons entitled: Grove Property Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
15 December 2020Director's details changed for Mr Michael Stewart Howard Placks on 1 December 2020 (2 pages)
20 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 August 2018Director's details changed for Mr Michael Stewart Howard Placks on 6 June 2018 (2 pages)
6 July 2018Cessation of Natalie Frances Altman as a person with significant control on 5 June 2018 (1 page)
6 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Cessation of David Anthony Altman as a person with significant control on 5 June 2018 (1 page)
6 July 2018Cessation of Michael Stewart Howard Placks as a person with significant control on 5 June 2018 (1 page)
6 July 2018Cessation of Vivien Evelyn Placks as a person with significant control on 5 June 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 April 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
9 April 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
6 April 2017Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN to 869 High Road London N12 8QA on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN to 869 High Road London N12 8QA on 6 April 2017 (1 page)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
19 December 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
19 December 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
28 April 2016Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages)
28 April 2016Secretary's details changed for Mr David Anthony Altman on 15 August 2015 (1 page)
28 April 2016Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
28 April 2016Secretary's details changed for Mr David Anthony Altman on 15 August 2015 (1 page)
28 April 2016Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages)
28 April 2016Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 February 2013Amended accounts made up to 30 April 2012 (6 pages)
8 February 2013Amended accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
9 January 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Welbeck House Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 869 High Road London N12 8QA England on 7 July 2010 (1 page)
2 April 2009Incorporation (14 pages)
2 April 2009Incorporation (14 pages)