Background WavePink WaveYellow Wave

F & D ESTATES LTD (09868871)

F & D ESTATES LTD (09868871) is an active UK company. incorporated on 12 November 2015. 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. F & D ESTATES LTD has been registered for 10 years. Current directors include MENDLOVIC, Chaya Fradele, MENDLOVIC, David.

Company Number
09868871
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
1 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MENDLOVIC, Chaya Fradele, MENDLOVIC, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & D ESTATES LTD

F & D ESTATES LTD is an active company incorporated on 12 November 2015 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. F & D ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09868871

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

1 Ashtead Road London, E5 9BJ,

Previous Addresses

75 Watermint Quay Craven Walk London N16 6DN United Kingdom
From: 12 November 2015To: 12 May 2022
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
May 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Joined
Nov 19
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
New Owner
May 22
Loan Secured
Sept 22
Loan Secured
Jul 23
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Mar 25
Loan Secured
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MENDLOVIC, Chaya Fradele

Active
Ashtead Road, LondonE5 9BJ
Born November 1983
Director
Appointed 12 Nov 2015

MENDLOVIC, David

Active
Ashtead Road, LondonE5 9BJ
Born March 1983
Director
Appointed 01 Nov 2019

MENDLOVIC, David

Resigned
Watermint Quay, LondonN16 6DN
Born March 1983
Director
Appointed 12 Nov 2015
Resigned 27 Jul 2017

STRASSER, Libby

Resigned
Watermint Quay, LondonN16 6DN
Born October 1980
Director
Appointed 08 May 2018
Resigned 01 Dec 2018

Persons with significant control

2

Mr David Mendlovic

Active
Ashtead Road, LondonE5 9BJ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022

Mrs Chaya Fradele Mendlovic

Active
Ashtead Road, LondonE5 9BJ
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Incorporation Company
12 November 2015
NEWINCIncorporation