Background WavePink WaveYellow Wave

BANKSHIRE ESTATES LTD (05826411)

BANKSHIRE ESTATES LTD (05826411) is an active UK company. incorporated on 23 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANKSHIRE ESTATES LTD has been registered for 19 years. Current directors include LEIFER, Meshelem.

Company Number
05826411
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIFER, Meshelem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSHIRE ESTATES LTD

BANKSHIRE ESTATES LTD is an active company incorporated on 23 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANKSHIRE ESTATES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05826411

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

, 6 Moresby Road, London, E5 9LF
From: 23 May 2006To: 16 February 2011
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Jul 20
Director Left
May 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LEIFER, Meshelem

Active
Craven Park Road, LondonN15 6BL
Born September 2000
Director
Appointed 16 Jul 2020

LIFAR, Aharon

Resigned
20 Jessam Avenue, LondonE5 9DU
Secretary
Appointed 30 May 2006
Resigned 26 Jul 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 May 2006
Resigned 26 May 2006

LEW, Shlomo

Resigned
Craven Park Road, LondonN15 6BL
Born February 1953
Director
Appointed 28 Mar 2017
Resigned 02 May 2022

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 30 May 2006
Resigned 18 Feb 2015

LIFAR, Aharon Arie

Resigned
Craven Park Road, LondonN15 6BL
Born January 1972
Director
Appointed 12 Jul 2018
Resigned 01 Apr 2019

LIFAR, Aharon Arie

Resigned
Craven Park Road, LondonN15 6BL
Born January 1972
Director
Appointed 18 Feb 2015
Resigned 28 Mar 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 May 2006
Resigned 26 May 2006

Persons with significant control

1

Mr Shlomo Lew

Active
Clapton CommonE5 9LF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Administrative Restoration Company
16 February 2011
RT01RT01
Gazette Dissolved Compulsary
14 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Incorporation Company
23 May 2006
NEWINCIncorporation