Background WavePink WaveYellow Wave

INALL ESTATES LTD (06054590)

INALL ESTATES LTD (06054590) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. INALL ESTATES LTD has been registered for 19 years. Current directors include CARMICHAEL, Justin Jules, COLE, Elsa Sylvia, JAUNITIS, Zinta and 3 others.

Company Number
06054590
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
3 Berners Road, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARMICHAEL, Justin Jules, COLE, Elsa Sylvia, JAUNITIS, Zinta, JOINT, Mark, KALUZYNSKI, Michael, Ceo, PARR, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INALL ESTATES LTD

INALL ESTATES LTD is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INALL ESTATES LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06054590

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

3 Berners Road London, N1 0PW,

Previous Addresses

15 Parkway Ilford IG3 9HS England
From: 29 November 2019To: 22 April 2025
11 Murray Street, Camden London Greater London NW1 9RE
From: 16 January 2007To: 29 November 2019
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Feb 23
Director Left
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CARMICHAEL, Justin Jules

Active
Flat 5, LondonE9 5DX
Born May 1971
Director
Appointed 16 Jan 2007

COLE, Elsa Sylvia

Active
Flat 2, LondonE9 5DX
Born November 1951
Director
Appointed 08 Oct 2014

JAUNITIS, Zinta

Active
333 Victoria Park Road, LondonE9 5DX
Born September 1977
Director
Appointed 08 Feb 2016

JOINT, Mark

Active
Berners Road, LondonN1 0PW
Born July 1977
Director
Appointed 20 Feb 2011

KALUZYNSKI, Michael, Ceo

Active
Victoria Park Road, LondonE9 5DX
Born September 1986
Director
Appointed 05 Jul 2011

PARR, Emma

Active
Victoria Park Road, LondonE9 5DX
Born July 1987
Director
Appointed 05 Jul 2011

ABBOSH, Leigh

Resigned
Victoria Park Road, LondonE9 5DX
Secretary
Appointed 02 Sept 2008
Resigned 20 Feb 2011

HELMES, Silvie

Resigned
333, LondonE9 5DX
Secretary
Appointed 20 Feb 2011
Resigned 22 Jan 2024

PATERSON, Adele

Resigned
Flat 2, LondonE9 5DX
Secretary
Appointed 16 Jan 2007
Resigned 30 Mar 2007

ABBOSH, Leigh

Resigned
Victoria Park Road, LondonE9 5DX
Born June 1981
Director
Appointed 02 Sept 2008
Resigned 01 Aug 2011

AGANOVIC, Tea

Resigned
333 Victoria Park Road, LondonE9 5DX
Born August 1974
Director
Appointed 02 Sept 2008
Resigned 26 Jan 2011

BENN, Gavin

Resigned
Victoria Park Road, LondonE9 5DX
Born July 1984
Director
Appointed 01 Jan 2015
Resigned 15 Feb 2023

CARTER, Nicholas

Resigned
333 Victoria Park Road, LondonE9 5DX
Born June 1984
Director
Appointed 01 Sept 2011
Resigned 08 Oct 2014

HARVEY, Bridget Avery

Resigned
333 Victoria Park Road, LondonE9 5DX
Born August 1938
Director
Appointed 02 Sept 2008
Resigned 06 Dec 2010

HELMES, Silvie

Resigned
Parkway, IlfordIG3 9HS
Born May 1982
Director
Appointed 01 Jan 2018
Resigned 22 Jan 2024

HELMES, Silvie

Resigned
Victoria Park Road, LondonE9 5DX
Born May 1982
Director
Appointed 01 Jan 2015
Resigned 08 Feb 2016

HELMES, Silvie

Resigned
11 Murray Street, Camden, Greater LondonNW1 9RE
Born May 1982
Director
Appointed 20 Feb 2011
Resigned 08 Feb 2016

KENRICK, Lisa Jane

Resigned
11 Murray Street, Camden, Greater LondonNW1 9RE
Born August 1979
Director
Appointed 08 Mar 2011
Resigned 12 Apr 2015

MARSHALL, Adam Hart

Resigned
11 Murray Street, Camden, Greater LondonNW1 9RE
Born January 1974
Director
Appointed 08 Mar 2011
Resigned 04 Apr 2015

PATERSON, Adele

Resigned
Flat 2, LondonE9 5DX
Born July 1974
Director
Appointed 16 Jan 2007
Resigned 31 Mar 2007

PATERSON, Dirk

Resigned
Flat 2, LondonE9 5DX
Born September 1971
Director
Appointed 16 Jan 2007
Resigned 30 Mar 2007

SALAZAR, David

Resigned
Flat 3, LondonE9 5DX
Born July 1972
Director
Appointed 16 Jan 2007
Resigned 16 Oct 2007

Persons with significant control

1

Mr Justin Jules Carmichael

Active
Berners Road, LondonN1 0PW
Born May 1971

Nature of Control

Significant influence or control
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Change Person Director Company With Change Date
9 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
353353
Legacy
27 November 2008
190190
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation