Company NameBains Estates Limited
Company StatusDissolved
Company Number07843883
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameDirection Properties 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 NameMiss Juliette Jinder Bains
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(9 months after company formation)
Appointment Duration8 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage Hill Brow
Bickley
Bromley
BR1 2PG
Director NameMr Sebastian Frederick Pallo Bains
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(9 months after company formation)
Appointment Duration8 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Cottage Hill Brow
Bromley
BR1 2PG
Director NameMr William Peter Narinder Bains
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(9 months after company formation)
Appointment Duration8 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 36 Buckingham Gate
London
SW1E 6PB
Secretary NameMr Balbir Bains
StatusClosed
Appointed04 November 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressHillcrest Cottage Hill Brow
Bickley
Bromley
Kent
BR1 2PG
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMiss Susannah Jinder Bains
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 36 Buckingham Gate
London
SW1E 6PB
Secretary NameMr Sebastian Frederick Pallo Bains
StatusResigned
Appointed14 August 2012(9 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2012)
RoleCompany Director
Correspondence AddressHillcrest Cottage Hill Brow
Bromley
BR1 2PG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

250 at £1Juliette Jinder Bains
25.00%
Ordinary
250 at £1Sebastian Frederick Pallo Bains
25.00%
Ordinary
250 at £1Susannah Jinder Bains
25.00%
Ordinary
250 at £1William Peter Narinder Bains
25.00%
Ordinary

Financials

Year2014
Net Worth£75,126
Cash£1,000
Current Liabilities£10,495

Accounts

Latest Accounts29 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Filing History

4 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(6 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Termination of appointment of Susannah Jinder Bains as a director on 15 December 2014 (1 page)
15 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(7 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
15 November 2013Appointment of Mr Balbir Bains as a secretary (2 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
7 September 2012Director's details changed for Miss Juliette Jinder Bains on 14 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Sebastian Frederick Pallo Bains on 14 August 2012 (2 pages)
7 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 1,000
(3 pages)
7 September 2012Company name changed direction properties LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Termination of appointment of Sebastian Bains as a secretary (1 page)
6 September 2012Director's details changed for Mr William Peter Narinder Bains on 14 August 2012 (2 pages)
6 September 2012Director's details changed for Miss Susannah Jinder Bains on 14 August 2012 (2 pages)
14 August 2012Termination of appointment of Edwina Coales as a director (1 page)
14 August 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
14 August 2012Appointment of Miss Juliette Jinder Bains as a director (2 pages)
14 August 2012Appointment of Mr Sebastian Frederick Pallo Bains as a secretary (2 pages)
14 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 999
(4 pages)
14 August 2012Appointment of Mr William Peter Narinder Bains as a director (2 pages)
14 August 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
14 August 2012Appointment of Mr Sebastian Frederick Pallo Bains as a director (2 pages)
14 August 2012Appointment of Miss Susannah Jinder Bains as a director (2 pages)
14 August 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 August 2012 (1 page)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)