Background WavePink WaveYellow Wave

KINGSLEYS ESTATES LIMITED (02930560)

KINGSLEYS ESTATES LIMITED (02930560) is an active UK company. incorporated on 19 May 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KINGSLEYS ESTATES LIMITED has been registered for 31 years. Current directors include LANDAU, Eyal.

Company Number
02930560
Status
active
Type
ltd
Incorporated
19 May 1994
Age
31 years
Address
92 Golders Green Road, London, NW11 8HB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LANDAU, Eyal
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEYS ESTATES LIMITED

KINGSLEYS ESTATES LIMITED is an active company incorporated on 19 May 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KINGSLEYS ESTATES LIMITED was registered 31 years ago.(SIC: 68310)

Status

active

Active since 31 years ago

Company No

02930560

LTD Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 12/11

Up to Date

3 months left

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 12 November 2025 (6 months ago)
Period: 13 November 2023 - 12 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 12 August 2026
Period: 13 November 2024 - 12 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025

Previous Company Names

KINGSLEYS LIMITED
From: 19 May 1994To: 8 September 1994
Contact
Address

92 Golders Green Road Golders Green London, NW11 8HB,

Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Jul 13
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jan 23
Owner Exit
Jan 25
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LANDAU, Dafna Ahuva

Active
The Broadway, LondonNW7 3DA
Secretary
Appointed 01 May 1996

LANDAU, Eyal

Active
The Broadway, LondonNW7 3DA
Born January 1962
Director
Appointed 22 May 1996

ROBINSON, Ruth

Resigned
Flat 1, LondonNW11 8QS
Secretary
Appointed 19 May 1994
Resigned 30 Apr 1996

CK NOMINEES LIMITED

Resigned
Grosvenor House, IlfordIG1 1LG
Corporate secretary
Appointed 19 May 1994
Resigned 19 May 1994

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 19 May 1994
Resigned 19 May 1994

LANDAU, Dafna Ahuva

Resigned
Finchley Road, LondonNW11 6AE
Born July 1963
Director
Appointed 10 Feb 2016
Resigned 21 Jan 2017

LANDAU, Dafna Ahuva

Resigned
Golders Way, LondonNW11 8JX
Born July 1963
Director
Appointed 14 Mar 2012
Resigned 12 Mar 2013

LEE, Murray Alan

Resigned
47 Kemp Place, WatfordWD23 1DW
Born August 1955
Director
Appointed 19 May 1994
Resigned 07 Aug 2012

LESTER, Brian Barnett

Resigned
BorehamwoodWD6 1RG
Born August 1958
Director
Appointed 10 Feb 2016
Resigned 21 Jan 2017

OHANA, Sterna Sora

Resigned
LondonNW4 2AJ
Born April 1976
Director
Appointed 10 Feb 2016
Resigned 21 Jan 2017

RL NOMINEES LTD

Resigned
Grosvenor House, IlfordIG1 1LG
Corporate director
Appointed 19 May 1994
Resigned 19 May 1994

Persons with significant control

4

2 Active
2 Ceased

Miss Shir Landau

Ceased
1 Damsel Walk, LondonNW9 7FA
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 19 Dec 2024

Mrs Dafna Ahuva Landau

Active
51a The Broadway, LondonNW7 3DA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017

Mr Eyal Landau

Active
51a The Broadway, LondonNW7 3DA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017

Miss Shir Landau

Ceased
Kfar Azar.
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

113

Change Sail Address Company With Old Address New Address
27 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
28 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
24 December 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type
1 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
6 April 2006
244244
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
244244
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
244244
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 1995
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
12 September 1994
MEM/ARTSMEM/ARTS
Resolution
12 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
23 May 1994
288288
Incorporation Company
19 May 1994
NEWINCIncorporation