Company NameEg Estates Ltd
DirectorsAryah Herskovic and David Zev Herskovic
Company StatusActive
Company Number08411376
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Aryah Herskovic
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Way
London
E5 9ND
Director NameMr David Zev Herskovic
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameMr Henry Ball
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Way
London
E5 9ND

Location

Registered Address26 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Henry Ball
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due23 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

31 May 2018Delivered on: 6 June 2018
Persons entitled: Baruch Klein C/O Martin Heller

Classification: A registered charge
Particulars: Pico wharf whitehall road.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as pico wharf, whitehall road, colchester, CO2 8YX being all of the land and buildings in title EX851000 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled:
The Button Corporation Limited
Anne Francis Broadhurst
Lonfandi Properties Limited
D & M Property Developments LTD

Classification: A registered charge
Particulars: F/H cemex house whitehall road colchester t/no.EX851000.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled:
The Button Corporation Limited
Anne Francis Broadhurst
Lonfandi Properties Limited
D & M Property Developments LTD
Lonfandi Properties Limited
The Button Corporation Limited
Anne Francis Broadhurst
D & M Property Developments LTD

Classification: A registered charge
Outstanding

Filing History

26 February 2021Current accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 June 2018Registration of charge 084113760004, created on 31 May 2018 (5 pages)
2 May 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 February 2017Satisfaction of charge 084113760002 in full (1 page)
7 February 2017Satisfaction of charge 084113760002 in full (1 page)
7 February 2017Satisfaction of charge 084113760001 in full (1 page)
7 February 2017Satisfaction of charge 084113760001 in full (1 page)
6 February 2017Registration of charge 084113760003, created on 3 February 2017 (6 pages)
6 February 2017Registration of charge 084113760003, created on 3 February 2017 (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 July 2015Registration of charge 084113760001, created on 17 July 2015 (27 pages)
21 July 2015Registration of charge 084113760002, created on 17 July 2015 (20 pages)
21 July 2015Registration of charge 084113760001, created on 17 July 2015 (27 pages)
21 July 2015Registration of charge 084113760002, created on 17 July 2015 (20 pages)
8 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
20 February 2013Incorporation (22 pages)
20 February 2013Incorporation (22 pages)