Company NameCaesar Estates Ltd
DirectorJacob Gluck
Company StatusActive
Company Number05884186
CategoryPrivate Limited Company
Incorporation Date24 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 Jacob Gluck
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Catherine Road
Manchester
M8 4HA
Director NameMr Netanel Sebbag
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Catherine Road
Manchester
M8 4HA
Secretary NameSharon Michal Sebbag
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Circular Road
Manchester
Lancs
M25 9WF
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Catherine Road
Manchester
M8 4HA

Location

Registered Address2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Asher Sebbag
50.00%
Ordinary
1 at £1Netanel Sebbag
50.00%
Ordinary

Financials

Year2014
Net Worth£57,100
Cash£2,347
Current Liabilities£9,585

Accounts

Latest Accounts27 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

4 June 2008Delivered on: 22 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A/31B spring lane radcliffe manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 June 2008Delivered on: 18 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 + 38A albion street radcliffe t/n la 339292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 June 2008Delivered on: 18 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 29 spring lane radcliffe t/n la 321143 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 May 2007Delivered on: 19 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 albion street radcliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 spring lane, radcliffe, manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 October 2006Delivered on: 1 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 spring lane radcliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

1 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 May 2020Termination of appointment of Netanel Sebbag as a director on 3 February 2020 (1 page)
23 April 2020Cessation of Asher Sebbag as a person with significant control on 1 March 2020 (1 page)
23 April 2020Notification of Yisroel Schreiber as a person with significant control on 1 March 2020 (2 pages)
23 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
23 April 2020Cessation of Inchflyer Ltd as a person with significant control on 1 March 2020 (1 page)
24 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
3 February 2020Appointment of Mr Yisroel Schreiber as a director on 3 February 2020 (2 pages)
3 February 2020Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 2a Catherine Road Manchester M8 4HA on 3 February 2020 (1 page)
18 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
1 June 2018Micro company accounts made up to 30 June 2017 (4 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Notification of Inchflyer Ltd as a person with significant control on 25 July 2017 (2 pages)
11 April 2018Cessation of Netanel Sebbag as a person with significant control on 25 July 2017 (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
11 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
8 June 2015Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page)
8 June 2015Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages)
8 June 2015Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page)
8 June 2015Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages)
8 June 2015Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Registered office address changed from 12 Circular Road Prestwich Manchester M25 9WF on 29 August 2012 (1 page)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 12 Circular Road Prestwich Manchester M25 9WF on 29 August 2012 (1 page)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
11 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 June 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 September 2009Return made up to 24/07/09; full list of members (3 pages)
9 September 2009Return made up to 24/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
22 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
5 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
24 July 2006Incorporation (9 pages)
24 July 2006Incorporation (9 pages)