Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDOS ESTATES LTD
Company Information for

MIDOS ESTATES LTD

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
03261596
Private Limited Company
Active

Company Overview

About Midos Estates Ltd
MIDOS ESTATES LTD was founded on 1996-10-10 and has its registered office in . The organisation's status is listed as "Active". Midos Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDOS ESTATES LTD
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 03261596
Company ID Number 03261596
Date formed 1996-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDOS ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDOS ESTATES LTD

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2015-05-01
JACOB SCHREIBER
Director 1996-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSE SCHREIBER
Company Secretary 1996-10-10 2015-05-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1996-10-10 1996-10-10
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1996-10-10 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER BLUE HORIZON (LIVERPOOL) LIMITED(THE) Director 2015-09-11 CURRENT 1961-04-11 Active
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 2014-09-03 CURRENT 1992-08-05 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER RITZ PROPERTIES LIMITED Director 1999-12-01 CURRENT 1993-03-02 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-06-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-25PSC02Notification of Movile Two Limited as a person with significant control on 2020-08-27
2020-09-25PSC07CESSATION OF MIDOS PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032615960017
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615960019
2020-04-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA01Previous accounting period shortened from 01/07/19 TO 30/06/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-06-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA01Previous accounting period shortened from 02/07/18 TO 01/07/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-05-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 03/07/17 TO 02/07/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30AA01Previous accounting period shortened from 04/07/16 TO 03/07/16
2016-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2016-11-09
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-05-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period shortened from 05/07/15 TO 04/07/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2015-05-01TM02Termination of appointment of Rose Schreiber on 2015-05-01
2015-05-01AP03Appointment of Mrs Rivka Niederman as company secretary on 2015-05-01
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-29AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr Jacob Schreiber on 2014-10-04
2014-10-29CH03SECRETARY'S DETAILS CHNAGED FOR ROSE SCHREIBER on 2014-10-06
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615960018
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615960017
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032615960015
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615960016
2014-03-20AA01PREVSHO FROM 06/07/2013 TO 05/07/2013
2014-03-19AA01PREVEXT FROM 24/06/2013 TO 06/07/2013
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-10AR0110/10/13 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032615960015
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-17AR0110/10/12 FULL LIST
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-20AA01PREVSHO FROM 25/06/2011 TO 24/06/2011
2011-10-12AR0110/10/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-23AA01PREVSHO FROM 26/06/2010 TO 25/06/2010
2010-10-14AR0110/10/10 FULL LIST
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-10AA01PREVSHO FROM 27/06/2009 TO 26/06/2009
2009-12-08AR0110/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHREIBER / 01/10/2009
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-01225PREVSHO FROM 28/06/2008 TO 27/06/2008
2008-10-31363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-26225ACC. REF. DATE SHORTENED FROM 29/06/2007 TO 28/06/2007
2007-11-21363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-29225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-03363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-28363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-11363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MIDOS ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDOS ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding LLOYDS BANK PLC
2014-05-15 Outstanding LLOYDS BANK PLC
2014-05-15 Outstanding LLOYDS BANK PLC
2013-10-01 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
DEBENTURE (FLOATING CHARGE) 2002-08-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-09 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2002-04-12 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-04-12 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-02-15 Satisfied BRISTOL & WEST PLC
MORTGAGE 2001-02-15 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2000-07-06 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2000-07-06 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 2000-05-08 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2000-03-03 Satisfied DAVID SCHREIBER AND IRENE SCHREIBER (TRUSTEES OF THE SCHREIB TRUST)
DEED OF RENTAL ASSIGNMENT 1998-11-12 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-11-12 Satisfied BRISTOL & WEST PLC
DEBENTURE 1998-11-12 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 1997-04-01 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDOS ESTATES LTD

Intangible Assets
Patents
We have not found any records of MIDOS ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIDOS ESTATES LTD
Trademarks
We have not found any records of MIDOS ESTATES LTD registering or being granted any trademarks
Income
Government Income

Government spend with MIDOS ESTATES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-2 GBP £480,575 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2015-1 GBP £549,633 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-12 GBP £471,292 BED & BREAKFAST - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11 GBP £455,947 STAFF DEVELOPMENT AND TRAINING
London Borough of Lambeth 2014-4 GBP £317,178 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2014-3 GBP £298,026 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2014-2 GBP £271,127 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2014-1 GBP £273,956 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2013-12 GBP £306,913 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-11 GBP £270,503 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2013-10 GBP £280,834 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2013-9 GBP £259,550 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2013-8 GBP £258,299 RENT - B&B-SELF-CONT -ANNEXES
London Borough of Lambeth 2013-7 GBP £251,199 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-6 GBP £245,368 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-5 GBP £241,469 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-4 GBP £231,888 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-3 GBP £241,615 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-2 GBP £220,911 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2013-1 GBP £248,437 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2012-12 GBP £245,743 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2012-11 GBP £234,268 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2012-10 GBP £245,628 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2012-8 GBP £249,502 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2012-6 GBP £238,927 RENT - PAS - LEASING SCHEME
London Borough of Lambeth 2011-7 GBP £256,546 RENT - PAS - LEASING SCHEME

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDOS ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDOS ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDOS ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.