Background WavePink WaveYellow Wave

BANK ESTATE GROUP LIMITED (05187367)

BANK ESTATE GROUP LIMITED (05187367) is an active UK company. incorporated on 22 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BANK ESTATE GROUP LIMITED has been registered for 21 years. Current directors include GROSZ, Samuel Benjamin.

Company Number
05187367
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
75 Maygrove Road, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GROSZ, Samuel Benjamin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK ESTATE GROUP LIMITED

BANK ESTATE GROUP LIMITED is an active company incorporated on 22 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BANK ESTATE GROUP LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05187367

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 22 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 5 August 2025
For period ending 22 July 2025
Contact
Address

75 Maygrove Road West Hampstead London, NW6 2EG,

Previous Addresses

, 75 Maygrove Road, London, NW6 2EG
From: 22 July 2004To: 4 December 2013
Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GROSZ, Mirielle Bella

Active
9 Golders Manor Drive, LondonNW11 9HU
Secretary
Appointed 05 Aug 2004

GROSZ, Samuel Benjamin

Active
9 Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 05 Aug 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 22 Jul 2004
Resigned 13 Jul 2005

HUS, Chaim

Resigned
23 Ravensdale Road, LondonN16 6TJ
Born February 1977
Director
Appointed 23 Oct 2008
Resigned 01 Jan 2026

HUS, Chaim

Resigned
23 Ravensdale Road, LondonN16 6TJ
Born February 1977
Director
Appointed 05 Aug 2004
Resigned 01 Oct 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 22 Jul 2004
Resigned 13 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Hus

Ceased
Maygrove Road, LondonNW6 2EG
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 22 Jul 2016
Ceased 01 Jan 2026

Mr Samuel Benjamin Grosz

Active
Maygrove Road, LondonNW6 2EG
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Restoration Order Of Court
20 August 2025
AC92AC92
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Bona Vacantia Company
16 May 2023
BONABONA
Gazette Dissolved Compulsory
26 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
28 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Administrative Restoration Company
18 September 2014
RT01RT01
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
16 April 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
16 April 2005
403aParticulars of Charge Subject to s859A
Legacy
5 April 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
287Change of Registered Office
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
405(2)405(2)
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
405(1)405(1)
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
22 July 2004
NEWINCIncorporation