About

Registered Number: 06648382
Date of Incorporation: 16/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Founded in 2008, Estel Property Investments Ltd have registered office in London. We don't currently know the number of employees at Estel Property Investments Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPIAH, Kenneth Kurankyi 29 March 2010 04 November 2014 1
MARCUS, Robert John 16 November 2009 29 March 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 May 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 23 July 2015
MR01 - N/A 09 December 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 October 2013
AUD - Auditor's letter of resignation 10 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 13 August 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 08 November 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 July 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP03 - Appointment of secretary 20 April 2010
AA - Annual Accounts 19 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AD01 - Change of registered office address 16 November 2009
AA01 - Change of accounting reference date 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
123 - Notice of increase in nominal capital 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
RESOLUTIONS - N/A 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

Debenture 18 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.