Company NameC21 London Estates Limited
DirectorYaseen Ali Noorkhan
Company StatusActive - Proposal to Strike off
Company Number08447924
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Previous NameThe Real Estate & Property Management Company Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yaseen Ali Noorkhan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Great Cumberland Place
Marble Arch
London
W1H 7LU
Director NameMr Shezad Hussain Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cale Street
London
SW3 3QU
Director NameMr Shahid Mahmud Malik
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Great Cumberland Place Marble Arch
London
W1H 7LU

Location

Registered Address11 Great Cumberland Place
Marble Arch
London
W1H 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shezad Hussain Shah
50.00%
Ordinary
50 at £1Yaseen Ali Noorkhan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Filing History

30 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
7 April 2020Change of details for Mr Shezad Hussain Shah as a person with significant control on 14 March 2020 (2 pages)
7 April 2020Change of details for Mr Yaseen Ali Noorkhan as a person with significant control on 14 March 2020 (2 pages)
7 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
3 January 2020Termination of appointment of Shahid Mahmud Malik as a director on 24 December 2019 (1 page)
10 September 2019Appointment of Mr Shahid Mahmud Malik as a director on 3 September 2019 (2 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
24 March 2014Company name changed the real estate & property management company LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed the real estate & property management company LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)