Background WavePink WaveYellow Wave

ESTREETBRAND LIMITED (13728325)

ESTREETBRAND LIMITED (13728325) is an active UK company. incorporated on 8 November 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ESTREETBRAND LIMITED has been registered for 4 years. Current directors include KAMENOU, Alexander Kay, KAMENOU, Charles, KAMENOU, John George.

Company Number
13728325
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMENOU, Alexander Kay, KAMENOU, Charles, KAMENOU, John George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTREETBRAND LIMITED

ESTREETBRAND LIMITED is an active company incorporated on 8 November 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ESTREETBRAND LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13728325

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jul 22
Loan Secured
Jul 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

KAMENOU, Alexander Kay

Active
Cornhill, LondonEC3V 3QQ
Born January 1990
Director
Appointed 08 Nov 2021

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 08 Nov 2021

KAMENOU, John George

Active
Cornhill, LondonEC3V 3QQ
Born September 1983
Director
Appointed 08 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Alexander Kay Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022

John Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 09 Nov 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Incorporation Company
8 November 2021
NEWINCIncorporation