Company Name1001 Apartments Limited
DirectorHaider Alrubaei
Company StatusActive
Company Number08466902
CategoryPrivate Limited Company
Incorporation Date28 March 2013(10 years, 11 months ago)
Previous NameStarling Estates Limited

Business Activity

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

Directors

Director NameMr Haider Alrubaei
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameAiat Alrubaei
StatusCurrent
Appointed30 October 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address376-380 Camden Road
London
N7 0LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

1 at £1Haider Albubaei
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (11 months, 3 weeks ago)
Next Return Due13 April 2024 (3 weeks, 3 days from now)

Filing History

23 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
19 May 2023Change of details for Du Cane Group Limited as a person with significant control on 29 March 2023 (2 pages)
18 May 2023Change of details for Du Cane Group Limited as a person with significant control on 3 April 2023 (2 pages)
30 March 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 376-380 Camden Road London N7 0LG on 30 March 2023 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Notification of Du Cane Group Limited as a person with significant control on 30 March 2019 (2 pages)
9 May 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
9 May 2019Cessation of Haider Alrubaei as a person with significant control on 30 March 2019 (1 page)
9 May 2019Cessation of Aiat Alrubei as a person with significant control on 30 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
4 December 2017Sub-division of shares on 30 March 2017 (4 pages)
4 December 2017Particulars of variation of rights attached to shares (2 pages)
4 December 2017Change of share class name or designation (2 pages)
1 December 2017Notification of Aiat Alrubei as a person with significant control on 30 March 2017 (4 pages)
1 December 2017Change of details for Mr Haider Alrubaei as a person with significant control on 30 March 2017 (5 pages)
1 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/03/2017
(24 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Appointment of Aiat Alrubaei as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Aiat Alrubaei as a secretary on 30 October 2017 (2 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from 152a Cromwell Road London SW7 4EF to 64 New Cavendish Street London W1G 8TB on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 152a Cromwell Road London SW7 4EF to 64 New Cavendish Street London W1G 8TB on 1 April 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2015Director's details changed for Mr Haider Alrubaei on 27 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Haider Alrubaei on 27 August 2015 (2 pages)
7 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Company name changed starling estates LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed starling estates LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
26 April 2013Appointment of Haider Alrubaei as a director (3 pages)
26 April 2013Appointment of Haider Alrubaei as a director (3 pages)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2013Incorporation (36 pages)
28 March 2013Incorporation (36 pages)