24 British Estates Limited LONDON


24 British Estates Limited is a private limited company located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-07-18, this 6-year-old company is run by 1 director.
Director Babatunde O., appointed on 14 May 2023.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to Companies House data there was a name change on 2018-07-25 and their previous name was 24 British Development Limited.
The latest confirmation statement was filed on 2023-08-11 and the date for the next filing is 2024-08-25. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

24 British Estates Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10872266
Date of Incorporation Tue, 18th Jul 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Babatunde O.

Position: Director

Appointed: 14 May 2023

24 British Builders Ltd

Position: Corporate Secretary

Appointed: 10 August 2021

Mark J.

Position: Secretary

Appointed: 08 May 2021

Resigned: 10 August 2021

Buddy J.

Position: Secretary

Appointed: 04 November 2020

Resigned: 05 May 2021

Donald S.

Position: Director

Appointed: 07 August 2020

Resigned: 22 May 2023

Buddy J.

Position: Secretary

Appointed: 23 July 2020

Resigned: 10 October 2020

Azzam H.

Position: Director

Appointed: 25 June 2020

Resigned: 07 August 2020

Donald S.

Position: Director

Appointed: 13 April 2020

Resigned: 25 June 2020

Azzam H.

Position: Director

Appointed: 01 October 2019

Resigned: 13 April 2020

Donald S.

Position: Director

Appointed: 18 July 2017

Resigned: 01 October 2019

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is 24 British Builders Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Donald S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Azzam H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

24 British Builders Ltd

71 - 75 Shelton Street Shelton Street, London, WC2H 9JQ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10615360
Notified on 10 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald S.

Notified on 7 August 2020
Ceased on 10 August 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Azzam H.

Notified on 25 June 2020
Ceased on 7 August 2020
Nature of control: 75,01-100% shares

Donald S.

Notified on 13 April 2020
Ceased on 25 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Azzam H.

Notified on 1 October 2019
Ceased on 13 April 2020
Nature of control: significiant influence or control

Donald S.

Notified on 18 July 2017
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

24 British Development July 25, 2018
Munch July 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-03-312021-07-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   3 7923 792226 
Current Assets 1154 89654 89652 110 
Debtors1 938  21 09521 09521 875 
Net Assets Liabilities-4 814141 154143 485143 551143 55111
Other Debtors1 938  21 09521 09521 875 
Property Plant Equipment2 275147 706147 13792 30992 30992 139 
Other
Version Production Software 1     
Accumulated Depreciation Impairment Property Plant Equipment5691 1381 7071 9941 9942 164 
Additions Other Than Through Business Combinations Property Plant Equipment2 844      
Average Number Employees During Period  1111 
Creditors9 0276 5533 6533 6543 654490 
Current Asset Investments  130 00930 00930 009 
Fixed Assets2 275147 706147 137    
Increase From Depreciation Charge For Year Property Plant Equipment569569 287 170 
Investments11     
Investments Fixed Assets 1     
Investments In Group Undertakings11     
Net Current Assets Liabilities-7 0896 5523 65251 24251 24251 620 
Number Shares Allotted 1    1
Other Creditors9 027 3 6533 6543 654490 
Other Disposals Property Plant Equipment   54 541   
Property Plant Equipment Gross Cost148 844148 844148 84494 30394 30394 303 
Total Assets Less Current Liabilities4 814141 154143 485    
Called Up Share Capital Not Paid Not Expressed As Current Asset     11
Par Value Share      1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search