STJ ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6BY

Company number 08769979
Status Active
Incorporation Date 11 November 2013
Company Type Private Limited Company
Address 5TH FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016; Auditor's resignation. The most likely internet sites of STJ ESTATES LIMITED are www.stjestates.co.uk, and www.stj-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Stj Estates Limited is a Private Limited Company. The company registration number is 08769979. Stj Estates Limited has been working since 11 November 2013. The present status of the company is Active. The registered address of Stj Estates Limited is 5th Floor Berkeley Square House Berkeley Square London W1j 6by. . ANDERSON, Zoe Grace is a Secretary of the company. STANDLEY, Stjohn Witherington is a Director of the company. VISHAN, Mohamed is a Director of the company. Secretary STANDLEY, Michele has been resigned. Director ABOU EL SEOUD, Amr Ali Abdallah has been resigned. Director MANNAN, Miyan Mansur has been resigned. Director STANDLEY, Stjohn Witherington has been resigned. Director VISHAN, Mohamed has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, Zoe Grace
Appointed Date: 08 July 2014

Director
STANDLEY, Stjohn Witherington
Appointed Date: 08 July 2014
59 years old

Director
VISHAN, Mohamed
Appointed Date: 07 November 2016
42 years old

Resigned Directors

Secretary
STANDLEY, Michele
Resigned: 08 July 2014
Appointed Date: 11 November 2013

Director
ABOU EL SEOUD, Amr Ali Abdallah
Resigned: 07 November 2016
Appointed Date: 01 October 2015
56 years old

Director
MANNAN, Miyan Mansur
Resigned: 22 December 2016
Appointed Date: 05 December 2013
71 years old

Director
STANDLEY, Stjohn Witherington
Resigned: 11 November 2013
Appointed Date: 11 November 2013
59 years old

Director
VISHAN, Mohamed
Resigned: 08 July 2014
Appointed Date: 11 November 2013
42 years old

Persons With Significant Control

Mr Mohammad Rebhi Yousif Suleiman
Notified on: 7 November 2016
49 years old
Nature of control: Ownership of shares – 75% or more

STJ ESTATES LIMITED Events

04 Apr 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
16 Jan 2017
Termination of appointment of Miyan Mansur Mannan as a director on 22 December 2016
16 Jan 2017
Auditor's resignation
09 Jan 2017
Auditor's resignation
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 24 more events
25 Mar 2014
Registration of charge 087699790001
11 Dec 2013
Appointment of Mr Miyan Mansur Mannan as a director
26 Nov 2013
Termination of appointment of Stjohn Standley as a director
26 Nov 2013
Appointment of Mr Mohamed Vishan as a director
11 Nov 2013
Incorporation
Statement of capital on 2013-11-11
  • GBP 30

STJ ESTATES LIMITED Charges

8 January 2016
Charge code 0876 9979 0005
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Al Rayan Bank PLC
Description: The freehold land known as chapmans end chapmans lane…
5 June 2015
Charge code 0876 9979 0004
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Al Rayan Bank PLC
Description: Freehold property known as 31 hayes chase, west wickham…
13 June 2014
Charge code 0876 9979 0003
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Islamic Bank of Britain PLC
Description: The freehold land known as 47 bushey way, beckenham, BR3…
12 March 2014
Charge code 0876 9979 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Islamic Bank of Britain PLC
Description: Notification of addition to or amendment of charge…
12 March 2014
Charge code 0876 9979 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Dar Capital (UK) Limited
Description: Notification of addition to or amendment of charge…