About

Registered Number: 05880652
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Unit 1 Grosvenor Way, London, E5 9ND,

 

G.B. Estates Ltd was founded on 19 July 2006, it's status at Companies House is "Active". Berger, Blimie, Berger, Yehuda, Berger, Getzel are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Getzel 19 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BERGER, Blimie 19 July 2006 - 1
BERGER, Yehuda 07 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 05 December 2016
AD01 - Change of registered office address 05 December 2016
CH03 - Change of particulars for secretary 27 July 2016
CS01 - N/A 26 July 2016
AP03 - Appointment of secretary 16 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 27 July 2015
AA01 - Change of accounting reference date 29 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 March 2014
AP03 - Appointment of secretary 07 January 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 18 February 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 27 August 2009
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 27 November 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 23 April 2008 Outstanding

N/A

Assignment of rental income 23 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.