Company NameEnglish Land And Estates Limited
DirectorPaul Caplan
Company StatusActive
Company Number04015868
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Dronfield
Derbyshire
S18 7SB
Secretary NamePeter Turkington
NationalityBritish
StatusCurrent
Appointed11 April 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address1 Moor Lane
Darley Dale
Matlock
Derbyshire
DE4 2HG
Director NameWilliam Benjamin Clay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2005)
RoleAgent
Correspondence AddressHollycottage Stanege Road
Bakewell
Derbyshire
De45
Secretary NameWilliam Benjamin Clay
NationalityBritish
StatusResigned
Appointed04 July 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleAgent
Correspondence Address37a Abbey Lane
Sheffield
South Yorkshire
S8 0BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Caplan
100.00%
Ordinary

Financials

Year2014
Net Worth£191,901
Cash£13,317
Current Liabilities£31,190

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Charges

28 September 2005Delivered on: 29 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north side of main street elton derbyshire t/n DY310748. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2003Delivered on: 29 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 2003Delivered on: 10 June 2003
Satisfied on: 11 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of monyash road bakewell bakewell t/n DY238379. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2002Delivered on: 27 April 2002
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land the south side of monyash road bakewell derbyshire dales t/n DY238379.
Fully Satisfied
26 March 2002Delivered on: 10 April 2002
Satisfied on: 17 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property 94-104 west street and 2 and 4 bailey lane, sheffield, t/no SYK425208.
Fully Satisfied

Filing History

14 October 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 March 2018Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to 398 Ecclesall Road Sheffield S11 8PJ on 27 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Notification of Paul Caplan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
1 August 2017Notification of Paul Caplan as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Director's details changed for Paul Caplan on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Director's details changed for Paul Caplan on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Paul Caplan on 8 June 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Director's details changed for Paul Caplan on 5 June 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Paul Caplan on 5 June 2012 (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Paul Caplan on 5 June 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 05/06/09; full list of members (5 pages)
23 June 2009Return made up to 05/06/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Return made up to 05/06/08; no change of members (6 pages)
1 July 2008Return made up to 05/06/08; no change of members (6 pages)
19 February 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
19 February 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
28 July 2007Return made up to 05/06/07; no change of members (6 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 July 2007Return made up to 05/06/07; no change of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 July 2006Return made up to 05/06/06; full list of members (6 pages)
18 July 2006Return made up to 05/06/06; full list of members (6 pages)
13 October 2005£ ic 2/1 13/09/05 £ sr 1@1=1 (1 page)
13 October 2005£ ic 2/1 13/09/05 £ sr 1@1=1 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2005Director resigned (1 page)
21 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 September 2004Return made up to 05/06/04; full list of members (7 pages)
20 September 2004Return made up to 05/06/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 August 2003Return made up to 05/06/03; full list of members (7 pages)
9 August 2003Return made up to 05/06/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
25 July 2002Company name changed planfirst construction LIMITED\certificate issued on 25/07/02 (3 pages)
25 July 2002Company name changed planfirst construction LIMITED\certificate issued on 25/07/02 (3 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 June 2002Return made up to 05/06/02; full list of members (7 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 August 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
16 August 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2000Registered office changed on 10/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 June 2000Incorporation (18 pages)
16 June 2000Incorporation (18 pages)