Background WavePink WaveYellow Wave

ESTATE OFFICE INVESTMENTS LIMITED (03261766)

ESTATE OFFICE INVESTMENTS LIMITED (03261766) is an active UK company. incorporated on 10 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ESTATE OFFICE INVESTMENTS LIMITED has been registered for 29 years. Current directors include AZIZ, Chaim Joey, MINSKY, Daniel Benjamin.

Company Number
03261766
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
Ground Floor, London, NW8 9TT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AZIZ, Chaim Joey, MINSKY, Daniel Benjamin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE OFFICE INVESTMENTS LIMITED

ESTATE OFFICE INVESTMENTS LIMITED is an active company incorporated on 10 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ESTATE OFFICE INVESTMENTS LIMITED was registered 29 years ago.(SIC: 68310)

Status

active

Active since 29 years ago

Company No

03261766

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

AVENUE ROAD ESTATES LIMITED
From: 10 October 1996To: 4 November 2004
Contact
Address

Ground Floor 1 Finchley Road London, NW8 9TT,

Previous Addresses

, 4th Floor 1 Kingdom Street, London, W2 6BD, England
From: 17 August 2017To: 9 September 2019
, 6th Floor 2 Kingdom Street, London, W2 6BD, England
From: 11 May 2017To: 17 August 2017
, Hazlems Fenton Chartered Accountants, Palladium House 1-4 Argyll Street, London, W1F 7LD
From: 10 October 1996To: 11 May 2017
Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
May 15
Funding Round
May 15
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Share Buyback
Apr 17
Capital Reduction
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 18
Share Issue
Oct 18
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
4
Funding
3
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AZIZ, Chaim Joey

Active
1 Finchley Road, LondonNW8 9TT
Born June 1976
Director
Appointed 15 Oct 2004

MINSKY, Daniel Benjamin

Active
1 Finchley Road, LondonNW8 9TT
Born November 1984
Director
Appointed 01 Jun 2015

BEARMAN, Robert

Resigned
15, LondonNW1 4SM
Secretary
Appointed 10 Oct 1996
Resigned 14 Oct 1996

BRYANT, Anthony Albert

Resigned
62 Green Lane, PurleyCR8 3PJ
Secretary
Appointed 14 Oct 1996
Resigned 30 Sept 1997

LEVY, Adrian Howard

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 30 Sept 1997
Resigned 10 Feb 2017

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 Oct 1996
Resigned 10 Oct 1996

COWELL, Nicholas Andrew

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born March 1961
Director
Appointed 30 Sept 1997
Resigned 10 Feb 2017

LEVY, Adrian Howard

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1961
Director
Appointed 10 Oct 1996
Resigned 10 Feb 2017

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 10 Oct 1996
Resigned 10 Oct 1996

Persons with significant control

7

1 Active
6 Ceased
1 Finchley Road, LondonNW8 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2025

Mrs Samantha Aime Aziz

Ceased
1 Finchley Road, LondonNW8 9TT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025
Ceased 28 Jan 2025

Mr Daniel Benjamin Minsky

Ceased
1 Finchley Road, LondonNW8 9TT
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2017
Ceased 15 Jan 2025

Mr Chaim Joey Aziz

Ceased
1 Finchley Road, LondonNW8 9TT
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 10 Oct 2024

Mr Chaim Joey Aziz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Nicholas Andrew Cowell

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Adrian Howard Levy

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Legacy
30 October 2018
RP04CS01RP04CS01
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Memorandum Articles
16 October 2018
MAMA
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
26 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 November 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2000
AAAnnual Accounts
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 1999
AAAnnual Accounts
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
287Change of Registered Office
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Incorporation Company
10 October 1996
NEWINCIncorporation