Company NameEstate Class Investments Limited
Company StatusDissolved
Company Number07290618
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed17 December 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed17 December 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 February 2024)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed17 December 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 February 2024)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameMiss Ann Carlin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Ryan James Goldsborough
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMs Ann Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Eleanor Heaford
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Simon David Ritson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Auckland Strategy Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,921
Cash£2,759
Current Liabilities£804,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 February 2019Appointment of Mrs Andreea Ecaterina Mocanu as a director on 17 December 2018 (2 pages)
1 February 2019Registered office address changed from Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA to 3 the Shrubberies George Lane South Woodford London E18 1BD on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2018 (1 page)
1 February 2019Appointment of Woodford Directors Limited as a director on 17 December 2018 (2 pages)
1 February 2019Termination of appointment of Simon David Ritson as a director on 17 December 2018 (1 page)
1 February 2019Appointment of Woodford Services Limited as a secretary on 17 December 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 May 2018Change of details for Mr Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 July 2017Notification of Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
5 April 2016Appointment of Mr Simon David Ritson as a director on 1 January 2016 (2 pages)
5 April 2016Appointment of Mr Simon David Ritson as a director on 1 January 2016 (2 pages)
5 April 2016Termination of appointment of Bianca Ann Allen as a director on 1 January 2016 (1 page)
5 April 2016Termination of appointment of Bianca Ann Allen as a director on 1 January 2016 (1 page)
6 January 2016Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages)
9 September 2013Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages)
9 September 2013Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages)
6 September 2013Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page)
6 September 2013Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page)
6 September 2013Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (3 pages)
9 April 2013Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages)
9 April 2013Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages)
9 April 2013Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages)
8 April 2013Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 June 2012Termination of appointment of Ann Carlin as a director on 18 June 2012 (1 page)
20 June 2012Termination of appointment of Ann Carlin as a director on 18 June 2012 (1 page)
20 June 2012Appointment of Mrs Ann Brown as a director on 18 June 2012 (2 pages)
20 June 2012Appointment of Mrs Ann Brown as a director on 18 June 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
23 June 2010Termination of appointment of Ryan Goldsborough as a director (1 page)
23 June 2010Appointment of Miss Ann Carlin as a director (2 pages)
23 June 2010Appointment of Miss Ann Carlin as a director (2 pages)
23 June 2010Termination of appointment of Ryan Goldsborough as a director (1 page)
22 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 June 2010Incorporation (23 pages)
21 June 2010Incorporation (23 pages)