Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK ESTATES (UK) LIMITED
Company Information for

BANK ESTATES (UK) LIMITED

GOLDWINS LIMITED, 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG,
Company Registration Number
05187367
Private Limited Company
Active

Company Overview

About Bank Estates (uk) Ltd
BANK ESTATES (UK) LIMITED was founded on 2004-07-22 and has its registered office in London. The organisation's status is listed as "Active". Bank Estates (uk) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BANK ESTATES (UK) LIMITED
 
Legal Registered Office
GOLDWINS LIMITED
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
NW6 2EG
Other companies in NW6
 
Filing Information
Company Number 05187367
Company ID Number 05187367
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts 
Last Datalog update: 2019-09-05 05:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK ESTATES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABDULLAH & CO LIMITED   INNOVATION PLUS LTD   PUNCH IT TED LTD   RESEARCH & DEVELOPMENT TAX CREDITS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANK ESTATES (UK) LIMITED
The following companies were found which have the same name as BANK ESTATES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK ESTATES (UK) LIMITED Unknown

Company Officers of BANK ESTATES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MIRIELLE BELLA GROSZ
Company Secretary 2004-08-05
SAMUEL BENJAMIN GROSZ
Director 2004-08-05
CHAIM HUS
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM HUS
Director 2004-08-05 2008-10-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2004-07-22 2005-07-13
BUYVIEW LTD
Nominated Director 2004-07-22 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL BENJAMIN GROSZ MILDMAY DEVELOPMENTS LIMITED Director 2017-10-16 CURRENT 2008-05-08 Dissolved 2018-01-09
SAMUEL BENJAMIN GROSZ PERIGOLD LIMITED Director 2010-07-28 CURRENT 2010-07-07 Dissolved 2014-05-06
SAMUEL BENJAMIN GROSZ MP LANE LIMITED Director 2009-10-01 CURRENT 2008-12-08 Active
SAMUEL BENJAMIN GROSZ ALBION ESTATES UK LIMITED Director 2009-02-04 CURRENT 2009-02-04 Dissolved 2014-09-09
SAMUEL BENJAMIN GROSZ TRIANGLE ESTATES (STAMFORD HILL) LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active
SAMUEL BENJAMIN GROSZ SINCLAIR INVESTMENTS LIMITED Director 2006-08-24 CURRENT 2006-07-13 Dissolved 2014-07-08
SAMUEL BENJAMIN GROSZ EVERING ESTATES LIMITED Director 2006-07-03 CURRENT 2006-03-22 Active
SAMUEL BENJAMIN GROSZ CLISSOLD ESTATES LIMITED Director 2006-05-15 CURRENT 2006-05-15 Liquidation
SAMUEL BENJAMIN GROSZ GOLDERS MANOR FOUNDATION LIMITED Director 2006-03-21 CURRENT 2005-11-29 Active - Proposal to Strike off
SAMUEL BENJAMIN GROSZ PEARL ESTATES (UK) LIMITED Director 2002-06-29 CURRENT 2002-06-29 Dissolved 2016-06-23
SAMUEL BENJAMIN GROSZ GOLDERS MANOR ESTATES LIMITED Director 2002-05-20 CURRENT 2002-03-12 Liquidation
CHAIM HUS RAVENSDALE ESTATES (SH) LIMITED Director 2017-12-18 CURRENT 2010-03-18 Active
CHAIM HUS MELCRAFT LIMITED Director 2017-05-01 CURRENT 2016-03-03 Active - Proposal to Strike off
CHAIM HUS CAPITAL ESTATES BSD LIMITED Director 2016-12-21 CURRENT 2015-03-13 Active
CHAIM HUS POWERCROFT ESTATES LIMITED Director 2016-05-10 CURRENT 2004-07-19 Active - Proposal to Strike off
CHAIM HUS RENPARK LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2018-07-10
CHAIM HUS CLASSIC MANSIONS FREEHOLD LIMITED Director 2015-12-07 CURRENT 2015-02-26 Active - Proposal to Strike off
CHAIM HUS TELCRAFT LIMITED Director 2015-11-24 CURRENT 2015-11-20 Active - Proposal to Strike off
CHAIM HUS ALBION ESTATES UK LIMITED Director 2009-03-25 CURRENT 2009-02-04 Dissolved 2014-09-09
CHAIM HUS PRESIDENTIAL ESTATES LIMITED Director 2008-12-10 CURRENT 2006-10-20 Dissolved 2013-11-05
CHAIM HUS LANDSDOWN ESTATES LIMITED Director 2008-10-23 CURRENT 2002-12-13 Dissolved 2014-03-04
CHAIM HUS ACTIONWAY LIMITED Director 2008-10-23 CURRENT 2003-07-08 Dissolved 2018-06-07
CHAIM HUS YODLE LTD Director 2008-10-23 CURRENT 2006-11-14 Live but Receiver Manager on at least one charge

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Bona Vacantia disclaimer
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12DISS40Compulsory strike-off action has been discontinued
2017-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051873670007
2015-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-28DISS40Compulsory strike-off action has been discontinued
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0122/07/15 ANNUAL RETURN FULL LIST
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051873670007
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051873670006
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051873670005
2015-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0122/07/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/11 TOTAL EXEMPTION FULL
2014-09-18AA31/12/12 TOTAL EXEMPTION FULL
2014-09-18AA31/12/09 TOTAL EXEMPTION FULL
2014-09-18RT01COMPANY RESTORED ON 18/09/2014
2014-06-10GAZ2STRUCK OFF AND DISSOLVED
2014-02-25GAZ1FIRST GAZETTE
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG
2013-07-31DISS40DISS40 (DISS40(SOAD))
2013-07-30AR0122/07/13 FULL LIST
2013-04-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-09-05AR0122/07/12 FULL LIST
2011-11-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07DISS40DISS40 (DISS40(SOAD))
2011-09-06AR0122/07/11 FULL LIST
2011-08-16GAZ1FIRST GAZETTE
2010-09-07AR0122/07/10 FULL LIST
2010-05-10AA31/07/08 TOTAL EXEMPTION SMALL
2010-03-23AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-08-04363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED CHAIM HUS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR CHAIM HUS
2008-08-08363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-14363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2006-10-09363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-05363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bSECRETARY RESIGNED
2005-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01405(2)RECEIVER CEASING TO ACT
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30405(1)APPOINTMENT OF RECEIVER/MANAGER
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BANK ESTATES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-09-14
Proposal to Strike Off2014-02-25
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against BANK ESTATES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2004-08-27 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK ESTATES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BANK ESTATES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK ESTATES (UK) LIMITED
Trademarks
We have not found any records of BANK ESTATES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK ESTATES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BANK ESTATES (UK) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BANK ESTATES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBANK ESTATES (UK) LIMITEDEvent Date2018-08-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyBANK ESTATES (UK) LIMITEDEvent Date2014-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyBANK ESTATES (UK) LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBANK ESTATES (UK) LIMITEDEvent Date2011-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK ESTATES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK ESTATES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.