Company NameClapton Estates Ltd
DirectorEsther Brecher
Company StatusActive
Company Number08203002
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Esther Brecher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameMr Ephraim Gottesfeld
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessam Avenue
London
E5 9DU

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ephraim Gottesfeld
100.00%
Ordinary

Financials

Year2014
Net Worth-£114
Current Liabilities£70,803

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

19 March 2020Delivered on: 25 March 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 2.1.1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 2.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.
Outstanding
19 March 2020Delivered on: 24 March 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 41 grovelands road, london N15 6BT registered at hm land registry with title absolute under title number AGL154688.
Outstanding
10 January 2018Delivered on: 13 January 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: Leasehold 41 grovelands road london title no AGL154688.
Outstanding
10 January 2018Delivered on: 13 January 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: Leasehold 41 grovelands road london title no AGL154688.
Outstanding
11 September 2013Delivered on: 14 September 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Property known as 41 grovelands road london. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 14 September 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Floating charge covers all the property or undertaking of the company.
Outstanding

Filing History

8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 March 2020Registration of charge 082030020006, created on 19 March 2020 (13 pages)
24 March 2020Registration of charge 082030020005, created on 19 March 2020 (18 pages)
25 February 2020Satisfaction of charge 082030020004 in full (1 page)
25 February 2020Satisfaction of charge 082030020003 in full (1 page)
19 February 2020Satisfaction of charge 082030020001 in full (4 pages)
25 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
25 June 2019Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
4 April 2019Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 4 April 2019 (1 page)
26 December 2018Micro company accounts made up to 25 September 2017 (2 pages)
9 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 September 2018Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
22 June 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
18 January 2018Satisfaction of charge 082030020002 in full (4 pages)
13 January 2018Registration of charge 082030020004, created on 10 January 2018 (15 pages)
13 January 2018Registration of charge 082030020003, created on 10 January 2018 (50 pages)
10 January 2018Appointment of Mrs Esther Brecher as a director on 5 January 2018 (2 pages)
10 January 2018Notification of Esther Brecher as a person with significant control on 5 January 2018 (2 pages)
9 January 2018Cessation of Ephraim Gottesfeld as a person with significant control on 5 January 2018 (1 page)
9 January 2018Termination of appointment of Ephraim Gottesfeld as a director on 5 January 2018 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 27 September 2016 (2 pages)
26 July 2017Micro company accounts made up to 27 September 2016 (2 pages)
22 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
22 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
14 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
21 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
21 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
14 September 2013Registration of charge 082030020001 (19 pages)
14 September 2013Registration of charge 082030020001 (19 pages)
14 September 2013Registration of charge 082030020002 (6 pages)
14 September 2013Registration of charge 082030020002 (6 pages)
12 September 2013Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 12 September 2013 (1 page)
5 September 2012Incorporation (20 pages)
5 September 2012Incorporation (20 pages)