BRITISH ENSIGN ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRITISH ENSIGN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01040501

Incorporation date

31/01/1972

Size

Full

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1972)
dot icon09/05/2018
Bona Vacantia disclaimer
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2013-02-14
dot icon25/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-06
dot icon24/06/2011
Statement of affairs with form 4.19
dot icon24/06/2011
Appointment of a voluntary liquidator
dot icon24/06/2011
Resolutions
dot icon22/06/2011
Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 2011-06-22
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 67
dot icon27/07/2010
Registered office address changed from 14 Brompton Square London SW3 2AA on 2010-07-27
dot icon05/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Peter Gordon Blacker on 2009-10-01
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon21/07/2009
Particulars of a mortgage or charge/398 / charge no: 66
dot icon01/04/2009
Group of companies' accounts made up to 2008-03-31
dot icon31/01/2009
Registered office changed on 31/01/2009 from 23 cavaye place london SW1O 9PT
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon16/06/2008
Appointment Terminated Director charles bishop
dot icon03/04/2008
Appointment Terminated Director graeme cresswell
dot icon31/03/2008
Director appointed graeme david creswell
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; no change of members
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon07/12/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Ad 31/03/05--------- £ si 400@1=400 £ ic 100/500
dot icon09/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon17/03/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2004
Secretary's particulars changed
dot icon19/05/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon26/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon08/01/2003
Secretary's particulars changed
dot icon20/12/2002
Particulars of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon03/01/2002
Director's particulars changed
dot icon27/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Full group accounts made up to 2000-03-31
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Full group accounts made up to 1999-03-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon11/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon29/12/1998
Secretary's particulars changed
dot icon29/12/1998
Return made up to 31/12/98; full list of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Full group accounts made up to 1998-03-31
dot icon17/09/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon18/02/1998
Return made up to 31/12/97; no change of members
dot icon18/02/1998
Location of register of members address changed
dot icon18/02/1998
Location of debenture register address changed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New secretary appointed
dot icon09/01/1998
Location of register of members
dot icon09/01/1998
Location of debenture register
dot icon12/12/1997
Full group accounts made up to 1997-03-31
dot icon04/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New director appointed
dot icon05/03/1997
Particulars of mortgage/charge
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 31/12/96; no change of members
dot icon23/10/1996
Particulars of mortgage/charge
dot icon29/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1996
Director's particulars changed
dot icon25/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon28/09/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon30/07/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1994
Declaration of satisfaction of mortgage/charge
dot icon22/06/1994
Auditor's resignation
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon17/02/1994
Declaration of satisfaction of mortgage/charge
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Full accounts made up to 1993-03-31
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon25/03/1992
Particulars of mortgage/charge
dot icon06/02/1992
Full group accounts made up to 1991-03-31
dot icon06/01/1992
Location - directors interests register: non legible
dot icon06/01/1992
Location of register of members (non legible)
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon08/10/1991
Secretary resigned
dot icon08/10/1991
New secretary appointed
dot icon27/09/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon19/03/1991
Group accounts for a small company made up to 1990-03-31
dot icon26/02/1991
Return made up to 31/12/90; full list of members
dot icon27/04/1990
Particulars of mortgage/charge
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon25/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Full group accounts made up to 1988-03-31
dot icon09/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
Certificate of change of name
dot icon20/02/1989
Particulars of mortgage/charge
dot icon30/01/1989
Return made up to 30/06/88; full list of members
dot icon09/01/1989
Registered office changed on 09/01/89 from: mappin house 4 winsley street london win 7AR
dot icon30/12/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon25/08/1988
Group accounts for a small company made up to 1987-03-31
dot icon06/07/1988
Secretary resigned
dot icon11/03/1988
Return made up to 20/10/87; full list of members
dot icon19/11/1987
Full group accounts made up to 1986-03-31
dot icon05/08/1987
Particulars of mortgage/charge
dot icon30/07/1987
Registered office changed on 30/07/87 from: dorville hse 14 john princess st london W1M 9HB
dot icon09/12/1986
Director resigned
dot icon03/10/1986
Accounts for a small company made up to 1985-03-31
dot icon06/06/1986
Return made up to 21/02/86; full list of members
dot icon31/01/1972
Incorporation
dot icon31/01/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Charles Edward Pearson
Director
10/02/2003 - 30/05/2008
28
Cresswell, Graeme David, Mr.
Director
29/02/2008 - 19/03/2008
-
Cresswell, Graeme David, Mr.
Director
21/02/2007 - 02/03/2007
-
Cresswell, Graeme David, Mr.
Secretary
26/02/1997 - Present
10
Cresswell, Graeme David
Director
26/02/1997 - 26/02/1997
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ENSIGN ESTATES LIMITED

BRITISH ENSIGN ESTATES LIMITED is an(a) Dissolved company incorporated on 31/01/1972 with the registered office located at Bridge House, London Bridge, London SE1 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ENSIGN ESTATES LIMITED?

toggle

BRITISH ENSIGN ESTATES LIMITED is currently Dissolved. It was registered on 31/01/1972 and dissolved on 25/05/2013.

Where is BRITISH ENSIGN ESTATES LIMITED located?

toggle

BRITISH ENSIGN ESTATES LIMITED is registered at Bridge House, London Bridge, London SE1 9QR.

What does BRITISH ENSIGN ESTATES LIMITED do?

toggle

BRITISH ENSIGN ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRITISH ENSIGN ESTATES LIMITED?

toggle

The latest filing was on 09/05/2018: Bona Vacantia disclaimer.