Company NameEstates (M.B.) Limited
DirectorMoishe Berger
Company StatusActive
Company Number05880665
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NamePessy Berger
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebamestate.co.uk

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wellcastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£203,986
Cash£21
Current Liabilities£185,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

6 March 2008Delivered on: 15 March 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents in relation to the properties k/a f/h 74 77 forfar road liverpool and 76 82 90 92 111 and 115 marlborough road liverpool.
Outstanding
6 March 2008Delivered on: 15 March 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 72 77 forfar road liverpool and 76 82 90 92 111 and 115 marlborough road liverpool by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

13 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
9 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 January 2022Termination of appointment of Helen Berger as a secretary on 1 January 2022 (1 page)
23 August 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
31 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages)
21 June 2012Accounts for a small company made up to 31 March 2011 (14 pages)
21 June 2012Accounts for a small company made up to 31 March 2011 (14 pages)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 September 2009Full accounts made up to 31 March 2008 (13 pages)
10 September 2009Full accounts made up to 31 March 2008 (13 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
10 July 2008Director's change of particulars / moishe berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
9 July 2008Secretary's change of particulars / pessy berger / 09/07/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (4 pages)
8 August 2006Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (4 pages)
8 August 2006Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2006Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
19 July 2006Incorporation (15 pages)
19 July 2006Incorporation (15 pages)