You are here: bizstats.co.uk > a-z index > S list > SE list

Se28 Estates Ltd LONDON


Se28 Estates started in year 2015 as Private Limited Company with registration number 09390407. The Se28 Estates company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 4 Grosvenor Way. Postal code: E5 9ND.

The firm has one director. Zipporah H., appointed on 3 June 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Israel T. who worked with the the firm until 1 March 2016.

Se28 Estates Ltd Address / Contact

Office Address 4 Grosvenor Way
Town London
Post code E5 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09390407
Date of Incorporation Thu, 15th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 22nd January
Company age 9 years old
Account next due date Tue, 22nd Oct 2024 (180 days left)
Account last made up date Sun, 22nd Jan 2023
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Zipporah H.

Position: Director

Appointed: 03 June 2016

David H.

Position: Director

Appointed: 20 December 2016

Resigned: 07 February 2017

Yoel A.

Position: Director

Appointed: 26 October 2015

Resigned: 03 June 2016

Israel T.

Position: Secretary

Appointed: 15 January 2015

Resigned: 01 March 2016

Israel T.

Position: Director

Appointed: 15 January 2015

Resigned: 26 October 2015

Eliezer Z.

Position: Director

Appointed: 15 January 2015

Resigned: 26 October 2015

Josef F.

Position: Director

Appointed: 15 January 2015

Resigned: 26 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Zipporah H. This PSC and has 75,01-100% shares.

Zipporah H.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-302016-01-312017-01-312018-01-312019-01-252020-01-242021-01-23
Net Worth2      
Balance Sheet
Cash Bank On Hand 27983 253   
Debtors  1 2821 630   
Net Assets Liabilities  8 6342 39710 03224 754151 872
Property Plant Equipment  245 389245 389   
Current Assets   4 88316 34230 55757 835
Cash Bank In Hand2      
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Creditors  238 8357 7495 9867 18312 340
Net Current Assets Liabilities  -236 7552 86610 35623 37445 495
Number Shares Allotted2 22   
Par Value Share1 11   
Total Assets Less Current Liabilities 28 634242 523255 745268 763425 495
Fixed Assets   245 389245 389245 389380 000
Provisions For Liabilities Balance Sheet Subtotal      29 614
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements