SIRUBEN ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2024-08-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY ANNIE BENJAMIN

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 21/09/1999

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

04/10/104 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD COLLINS / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 01/01/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 COMPANY NAME CHANGED TRANS-WORLD PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

04/10/994 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company