Background WavePink WaveYellow Wave

AL ESTATES LONDON LTD (10232897)

AL ESTATES LONDON LTD (10232897) is an active UK company. incorporated on 15 June 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AL ESTATES LONDON LTD has been registered for 9 years. Current directors include BENEDIKT, Moses.

Company Number
10232897
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Moses
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL ESTATES LONDON LTD

AL ESTATES LONDON LTD is an active company incorporated on 15 June 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AL ESTATES LONDON LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10232897

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 20 March 2018To: 24 May 2018
C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED England
From: 15 June 2016To: 20 March 2018
Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Joined
Jan 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BENEDIKT, Moses

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1986
Director
Appointed 21 Dec 2017

BENEDIKT, Eliezer Shlomo

Resigned
158 Cromwell Road, SalfordM6 6DE
Born June 1950
Director
Appointed 15 Jun 2016
Resigned 21 Dec 2017

BENEDIKT, Leibish

Resigned
Fountayne Road, LondonN16 7DU
Born July 1992
Director
Appointed 28 Jun 2016
Resigned 14 Nov 2018

BOKOR, Yechiel

Resigned
158 Cromwell Road, SalfordM6 6DE
Born April 1994
Director
Appointed 09 Jan 2018
Resigned 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Moses Benedikt

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Mr Eliezer Solomon Benedikt

Ceased
158 Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Incorporation Company
15 June 2016
NEWINCIncorporation