Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1881 REAL ESTATE INVESTMENTS LIMITED
Company Information for

1881 REAL ESTATE INVESTMENTS LIMITED

Portman House 2 Portman Street, C/O Fidcorp Limited, London, W1H 6DU,
Company Registration Number
04214743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 1881 Real Estate Investments Ltd
1881 REAL ESTATE INVESTMENTS LIMITED was founded on 2001-05-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 1881 Real Estate Investments Limited is a Private Limited Company registered in ENGLAND 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
1881 REAL ESTATE INVESTMENTS LIMITED
 
Legal Registered Office
Portman House 2 Portman Street
C/O Fidcorp Limited
London
W1H 6DU
Other companies in E14
 
Previous Names
MASTERS CONSULTANTS LIMITED13/01/2012
Filing Information
Company Number 04214743
Company ID Number 04214743
Date formed 2001-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-29
Account next due 28/09/2023
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788670955  
Last Datalog update: 2023-10-18 05:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1881 REAL ESTATE INVESTMENTS LIMITED
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 1881 REAL ESTATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLETTA LILIANA CASSINELLI
Director 2012-01-10
SAMUELA SONZINI
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES MORLEY HULME
Director 2012-01-10 2013-09-27
GLOBSERVICES LIMITED
Director 2005-06-03 2012-01-10
ANDREW MORAY STUART
Director 2010-09-28 2012-01-10
FOCUS SECRETARIES LIMITED
Company Secretary 2005-06-03 2009-02-02
P & T SECRETARIES LIMITED
Company Secretary 2001-05-11 2005-06-03
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Director 2001-05-11 2005-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLETTA LILIANA CASSINELLI 1881 REAL ESTATE LIMITED Director 2011-11-04 CURRENT 2011-10-25 Dissolved 2014-02-04
SAMUELA SONZINI M3 PROJECT AND ARCHITECTURE DEVELOPMENT LTD Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
SAMUELA SONZINI VROOMERZ LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
SAMUELA SONZINI ECT EUROPEAN CHEMICAL TRADING LTD Director 2016-04-15 CURRENT 1997-01-02 Active
SAMUELA SONZINI ICOFIN (UK) LIMITED Director 2014-09-09 CURRENT 1995-09-28 Active
SAMUELA SONZINI CITYLOFT REAL ESTATE LTD. Director 2014-03-19 CURRENT 2014-03-19 Active
SAMUELA SONZINI V3RAW LIMITED Director 2013-06-21 CURRENT 2013-02-15 Active - Proposal to Strike off
SAMUELA SONZINI SCOTT INVESTMENTS & SECURITIES LIMITED Director 2012-09-21 CURRENT 2008-11-17 Dissolved 2015-01-30
SAMUELA SONZINI ENGLISH POINT SERVICE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-11-04
SAMUELA SONZINI RYGENERA RESEARCH LIMITED Director 2011-07-04 CURRENT 2009-03-12 Active
SAMUELA SONZINI REAL ESTIMATE LIMITED Director 2008-03-26 CURRENT 1996-12-24 Dissolved 2014-11-18
SAMUELA SONZINI GLOBAL WORLD HOLDING LIMITED Director 2008-03-26 CURRENT 2004-04-05 Active
SAMUELA SONZINI SAMU KJ LIMITED Director 2008-03-17 CURRENT 2005-12-06 Dissolved 2015-07-14
SAMUELA SONZINI XETEN LIMITED Director 2008-03-17 CURRENT 2003-03-10 Dissolved 2015-08-25
SAMUELA SONZINI SPORTING TWIN LIMITED Director 2008-03-17 CURRENT 2007-03-02 Dissolved 2016-04-12
SAMUELA SONZINI FABA HOLDING LTD Director 2008-03-17 CURRENT 1999-04-23 Active
SAMUELA SONZINI VAROZ CORPORATION LIMITED Director 2006-06-27 CURRENT 2006-06-27 Dissolved 2015-12-15
SAMUELA SONZINI MARS REAL ESTATE LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
SAMUELA SONZINI CPI CHINA PROPERTY INVESTMENT LIMITED Director 2005-09-19 CURRENT 2005-07-25 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England
2022-11-0929/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA29/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 30/12/21 TO 28/12/21
2022-09-30AA01Previous accounting period shortened from 30/12/21 TO 28/12/21
2022-09-29Previous accounting period extended from 29/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period extended from 29/12/21 TO 30/12/21
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH England
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 1-4 Argyll Street Palladium House London W1F 7LD England
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTA LILIANA CASSINELLI
2022-05-23CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 7 Lanark Square 1st Floor London E14 9RE
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13SH20Statement by Directors
2020-08-13SH19Statement of capital on 2020-08-13 EUR 234,292
2020-08-13CAP-SSSolvency Statement dated 31/07/20
2020-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-01-02RP04AR01Second filing of the annual return made up to 2016-05-11
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 EUR 1,234,292
2018-12-21CAP-SSSolvency Statement dated 17/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-17RES14Resolutions passed:
  • Cap 2984290 31/12/2015
  • Resolution of allotment of securities
2018-12-17SH0131/12/15 STATEMENT OF CAPITAL EUR 2984292
2018-12-07RP04CS01Second filing of Confirmation Statement dated 11/05/2017
2018-11-28AAMDAmended account full exemption
2018-11-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;EUR 2
2017-05-23CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 07/12/2018
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;EUR 2
2016-06-08AR0111/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;EUR 2
2015-06-05AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;EUR 2
2014-06-06AR0111/05/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 31/05/13 TO 31/12/12
2013-10-01AP01DIRECTOR APPOINTED MISS SAMUELA SONZINI
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM 3 the Shrubberies George Lane London South Woodford E18 1BG United Kingdom
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2013-08-15AR0111/05/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-04SH1429/08/12 STATEMENT OF CAPITAL EUR 2
2012-09-28RES01ALTER ARTICLES 29/08/2012
2012-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-09-28RES13REMOVE AUTH SHARE CAPITAL 29/08/2012
2012-09-28RES 17RESOLUTION TO REDENOMINATE SHARES 29/08/2012
2012-06-22AR0111/05/12 FULL LIST
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GLOBSERVICES LIMITED
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2012-01-17AP01DIRECTOR APPOINTED MRS. NICOLETTA LILIANA CASSINELLI
2012-01-17AP01DIRECTOR APPOINTED MR. DOUGLAS JAMES MORLEY HULME
2012-01-13RES15CHANGE OF NAME 10/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED MASTERS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/01/12
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2011-05-11AR0111/05/11 FULL LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2011
2010-09-29AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2010-05-11AR0111/05/10 FULL LIST
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBSERVICES LIMITED / 07/10/2009
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-05-27363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 29-30 MARGARET STREET LONDON W1W 8SA
2007-05-16363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-17244DELIVERY EXT'D 3 MTH 31/05/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-06-15288bSECRETARY RESIGNED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB
2005-03-22244DELIVERY EXT'D 3 MTH 31/05/04
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-05-26363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-16244DELIVERY EXT'D 3 MTH 31/05/03
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-05-17363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-11244DELIVERY EXT'D 3 MTH 31/05/02
2002-05-28363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 1881 REAL ESTATE INVESTMENTS LIMITED 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 1881 REAL ESTATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1881 REAL ESTATE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-06-01 £ 87,233
Creditors Due Within One Year 2011-06-01 £ 17,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 1881 REAL ESTATE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 20,141
Current Assets 2011-06-01 £ 83,345
Debtors 2011-06-01 £ 63,204
Shareholder Funds 2011-06-01 £ 20,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1881 REAL ESTATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1881 REAL ESTATE INVESTMENTS LIMITED
Trademarks
We have not found any records of 1881 REAL ESTATE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1881 REAL ESTATE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 1881 REAL ESTATE INVESTMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 1881 REAL ESTATE INVESTMENTS LIMITED 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 1881 REAL ESTATE INVESTMENTS LIMITED 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 1881 REAL ESTATE INVESTMENTS LIMITED 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.