Background WavePink WaveYellow Wave

E.AND S.PROPERTY TRADING CO LIMITED (00987960)

E.AND S.PROPERTY TRADING CO LIMITED (00987960) is an active UK company. incorporated on 26 August 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. E.AND S.PROPERTY TRADING CO LIMITED has been registered for 55 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, WEISS, Hannah Zelda.

Company Number
00987960
Status
active
Type
ltd
Incorporated
26 August 1970
Age
55 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, WEISS, Hannah Zelda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.AND S.PROPERTY TRADING CO LIMITED

E.AND S.PROPERTY TRADING CO LIMITED is an active company incorporated on 26 August 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. E.AND S.PROPERTY TRADING CO LIMITED was registered 55 years ago.(SIC: 68100)

Status

active

Active since 55 years ago

Company No

00987960

LTD Company

Age

55 Years

Incorporated 26 August 1970

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

20 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

ENGLANDER, Jacob Shea

Active
New Burlington House, LondonNW11 0PU
Born October 1967
Director
Appointed 21 Mar 2000

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed N/A

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
28 February 2004
363aAnnual Return
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
25 April 2003
MEM/ARTSMEM/ARTS
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
363aAnnual Return
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
287Change of Registered Office
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363aAnnual Return
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
28 February 1997
363aAnnual Return
Legacy
25 September 1996
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
27 February 1996
363x363x
Legacy
27 February 1996
363(353)363(353)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
25 March 1994
225(1)225(1)
Legacy
3 March 1994
363x363x
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
5 March 1993
363x363x
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363x363x
Legacy
25 June 1991
363x363x
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
9 March 1989
363363
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
18 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1986
363363
Legacy
24 September 1986
363363
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Miscellaneous
26 August 1970
MISCMISC