Background WavePink WaveYellow Wave

MURA ESTATES (LONDON) LIMITED (07344656)

MURA ESTATES (LONDON) LIMITED (07344656) is an active UK company. incorporated on 12 August 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MURA ESTATES (LONDON) LIMITED has been registered for 15 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
07344656
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURA ESTATES (LONDON) LIMITED

MURA ESTATES (LONDON) LIMITED is an active company incorporated on 12 August 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MURA ESTATES (LONDON) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07344656

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SMITH & CLARKE LIMITED
From: 12 August 2010To: 11 October 2011
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 2 January 2026
Copper House 88 Snakes Lane East Woodford Green IG8 7HX England
From: 12 August 2010To: 4 November 2013
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Feb 14
Loan Secured
Jan 16
Loan Secured
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Aug 17
Loan Cleared
Aug 18
Loan Secured
Aug 19
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARKE, John Alan

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943
Director
Appointed 12 Aug 2010

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

RAHMAN, Enam

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 12 Aug 2010
Resigned 18 Feb 2014

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 18 Feb 2014

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 12 Aug 2010
Resigned 28 Mar 2024

Persons with significant control

2

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr John Alan Clarke

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born February 1943

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
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Incorporation Company
12 August 2010
NEWINCIncorporation