Company NameA1 Estates Private Ltd
DirectorSeelaan Bairathan Parameswaran
Company StatusActive
Company Number07777192
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 6 months ago)
Previous NameXlastic Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Seelaan Bairathan Parameswaran
Date of BirthMarch 1996 (Born 28 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2018(6 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Am93 Boleyn House
776-778 Barking Road
London
E13 9JP
Director NameMr Wesley Prasath
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wordsworth Parade
London
N8 0SJ
Director NameDevaprashanna Mariyadas
Date of BirthMay 1981 (Born 42 years ago)
NationalitySri Lankan
StatusResigned
Appointed05 April 2012(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address6 Wordsworth Parade
London
N8 0SJ
Director NameMr Wesley Mariyadas Prasath
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address46 Station Road
London
E4 7BE

Contact

Websitea1estates.com
Email address[email protected]
Telephone020 83507873
Telephone regionLondon

Location

Registered AddressOffice 122, 394 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Deva Prashanna Mariyadas
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,726
Cash£12,734
Current Liabilities£56,674

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

16 July 2020Registered office address changed from Office 122 394 Muswell Hill Broadway London N10 1DJ England to Suite Am93 Boleyn House Suite Am93 Boleyn House 776 - 778 Barking Road London United Kingdom E13 9JP on 16 July 2020 (1 page)
16 July 2020Registered office address changed from Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP United Kingdom to Office 122 394 Muswell Hill Broadway London N10 1DJ on 16 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 March 2018Cessation of Wesley Mariyadas Prasath as a person with significant control on 16 March 2018 (1 page)
19 March 2018Termination of appointment of Wesley Mariyadas Prasath as a director on 16 March 2018 (1 page)
19 March 2018Appointment of Mr Seelaan Bairathan Parameswaran as a director on 16 March 2018 (2 pages)
19 March 2018Notification of Seelaan Bairathan Parameswaran as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Registered office address changed from 441 West Green Road London N15 3PL England to Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP on 19 March 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Director's details changed for Mr Wesley Mariyadas Prasath on 18 October 2017 (3 pages)
18 October 2017Director's details changed for Mr Wesley Mariyadas Prasath on 18 October 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 October 2017Registered office address changed from 6 Wordsworth Parade London England N8 0SJ to 441 West Green Road London N15 3PL on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 6 Wordsworth Parade London England N8 0SJ to 441 West Green Road London N15 3PL on 1 October 2017 (1 page)
31 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 August 2017Cessation of Devaprashanna Mariyadas as a person with significant control on 14 August 2017 (1 page)
25 August 2017Notification of Wesley Mariyadas Prasath as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Devaprashanna Mariyadas as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Wesley Mariyadas Prasath as a person with significant control on 14 August 2017 (2 pages)
24 August 2017Termination of appointment of Devaprashanna Mariyadas as a director on 14 August 2017 (1 page)
24 August 2017Termination of appointment of Devaprashanna Mariyadas as a director on 14 August 2017 (1 page)
7 August 2017Appointment of Mr Wesley Mariyadas Prasath as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Wesley Mariyadas Prasath as a director on 7 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2017Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
23 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Director's details changed for Deva Prashanna Mariyadas on 3 August 2016 (2 pages)
4 August 2016Director's details changed for Deva Prashanna Mariyadas on 3 August 2016 (2 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 January 2014Registered office address changed from 40a Westbury Avenue London N22 6RS on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 40a Westbury Avenue London N22 6RS on 29 January 2014 (2 pages)
23 January 2014Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 16 September 2013 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Appointment of Deva Prashanna Mariyadas as a director (2 pages)
30 July 2012Termination of appointment of Wesley Prasath as a director (1 page)
30 July 2012Termination of appointment of Wesley Prasath as a director (1 page)
30 July 2012Appointment of Deva Prashanna Mariyadas as a director (2 pages)
13 June 2012Company name changed xlastic LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed xlastic LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Registered office address changed from 6 Wordsworth Parade London N8 0SJ England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 6 Wordsworth Parade London N8 0SJ England on 21 May 2012 (1 page)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)