Company NameD P I Estates Limited
DirectorJacob Grohman
Company StatusActive
Company Number07058137
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Grohman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Rd
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dilton Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,978
Current Liabilities£122,757

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due6 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

14 September 2010Delivered on: 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157 stoke newington high street london t/nos 100145 and EGL486840 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 September 2010Delivered on: 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 3 chapel way and 89 seven sisters road london t/no NGL628232 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 January 2021Confirmation statement made on 27 October 2020 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
25 August 2020Current accounting period shortened from 25 August 2019 to 24 August 2019 (1 page)
24 May 2020Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
31 December 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
8 July 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
26 May 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
30 January 2019Confirmation statement made on 27 October 2018 with updates (4 pages)
27 November 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
28 August 2018Current accounting period shortened from 28 August 2017 to 27 August 2017 (1 page)
29 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
22 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
23 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
25 May 2016Previous accounting period extended from 25 August 2015 to 31 August 2015 (1 page)
25 May 2016Previous accounting period extended from 25 August 2015 to 31 August 2015 (1 page)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Previous accounting period shortened from 26 August 2014 to 25 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 26 August 2014 to 25 August 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
28 August 2014Current accounting period shortened from 27 August 2013 to 26 August 2013 (1 page)
28 August 2014Current accounting period shortened from 27 August 2013 to 26 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 28 August 2013 to 27 August 2013 (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Current accounting period shortened from 29 August 2012 to 28 August 2012 (1 page)
2 September 2013Current accounting period shortened from 29 August 2012 to 28 August 2012 (1 page)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
30 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
30 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page)
11 January 2012Previous accounting period shortened from 30 September 2011 to 30 August 2011 (1 page)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
19 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 July 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 February 2010Appointment of Jacob Grohman as a director (3 pages)
5 February 2010Appointment of Jacob Grohman as a director (3 pages)
27 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
27 October 2009Incorporation (22 pages)
27 October 2009Incorporation (22 pages)