Company NameM.B.Properties Limited
DirectorIvor Howard Davis
Company StatusActive
Company Number00499968
CategoryPrivate Limited Company
Incorporation Date2 October 1951(72 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivor Howard Davis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(38 years, 3 months after company formation)
Appointment Duration34 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address147 Leeside Crescent
London
NW11 0JN
Director NameMrs Lily Davis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1997)
RoleRetired
Correspondence Address8 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EH
Director NameMr Stanley Davis
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 September 1999)
RoleRetired
Correspondence Address8 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EH
Secretary NameMrs Lily Davis
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address8 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EH
Secretary NameSandra Gryce
NationalityBritish
StatusResigned
Appointed01 May 1997(45 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address113 Sunny Gardens Road
Hendon
London
NW4 1SH
Secretary NameMrs Elizabeth Adina Davis
NationalityAmerican
StatusResigned
Appointed02 August 2000(48 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leeside Crescent
London
NW11 0JN

Location

Registered AddressC/O Goldwins
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.7k at £0.05Ivor Howard Davis
90.14%
Ordinary A
186 at £0.05Trustee Of Ivor Howard Davis
9.86%
Ordinary B

Financials

Year2014
Net Worth£2,466,818
Cash£297,179
Current Liabilities£268,742

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

29 September 1972Delivered on: 5 October 1972
Satisfied on: 18 September 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, high street camberley, surrey.
Fully Satisfied
1 October 1969Delivered on: 7 October 1969
Satisfied on: 16 March 2013
Persons entitled:
Arnold Oldroyd Senior
Mrs. M. Barnett

Classification: Legal charge
Secured details: £4,000.
Particulars: 54, clarence road, E5 title no. 312050.
Fully Satisfied
5 September 1969Delivered on: 10 September 1969
Satisfied on: 16 March 2013
Persons entitled:
Arnold Oldroyd Senior
Mrs. M. Barnett
Mrs M. Barnett
Arnold Oldroyd Senior

Classification: Legal charge
Secured details: £6,000.
Particulars: Freehold property 141 the broadway, west hendon NW9 barnet. Title no. Mx 146573.
Fully Satisfied
25 March 1969Delivered on: 15 April 1969
Satisfied on: 16 March 2013
Persons entitled: Colebrook (Bognor Regis) Properties LTD.

Classification: Mortgage
Secured details: £3,000.
Particulars: 714, holloway road, london, N19.
Fully Satisfied
25 March 1969Delivered on: 15 April 1969
Satisfied on: 16 March 2013
Persons entitled: Rossetti Lodge Investment Company LTD

Classification: Mortgage
Secured details: £5000.
Particulars: 696 holloway road, london, N19.
Fully Satisfied
25 March 1969Delivered on: 15 April 1969
Satisfied on: 16 March 2013
Persons entitled: Rossetti Lodge Investment Company LTD

Classification: Mortgage
Secured details: £5000.
Particulars: 712 holloway road, london N19.
Fully Satisfied
22 July 1968Delivered on: 24 July 1968
Satisfied on: 16 March 2013
Persons entitled: Colebrooke (Bognor Regis) Properties LTD

Classification: Charge
Secured details: £710.
Particulars: 18 berwick rd, waltham forest.
Fully Satisfied
28 September 1964Delivered on: 8 October 1964
Satisfied on: 16 March 2013
Persons entitled: Colebrook (Bognor Regis) Properties LTD

Classification: Mortgage
Secured details: £3500.
Particulars: F/H interest in 31/37 odd & 41/55 odd hestercombe avenue SW6 subject to further the benefit of the respective houses.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
21 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
13 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 94.3
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 94.3
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 94.3
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 94.3
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 94.3
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 94.3
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 94.3
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 94.3
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 94.3
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 94.3
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 94.3
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 94.3
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 94.3
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 94.3
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 94.3
(4 pages)
4 September 2014Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 94.3
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 94.3
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2013Secretary's details changed for Mr Elizabeth Adina Davis on 31 December 2012 (1 page)
13 March 2013Secretary's details changed for Mr Elizabeth Adina Davis on 31 December 2012 (1 page)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2008Return made up to 31/12/07; no change of members (6 pages)
19 March 2008Return made up to 31/12/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
5 December 2005Registered office changed on 05/12/05 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 March 2005Registered office changed on 24/03/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
24 March 2005Registered office changed on 24/03/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 July 2000 (8 pages)
17 April 2001Full accounts made up to 31 July 2000 (8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2000Full accounts made up to 31 July 1999 (9 pages)
25 September 2000Full accounts made up to 31 July 1999 (9 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1999Full accounts made up to 31 July 1998 (9 pages)
3 March 1999Full accounts made up to 31 July 1998 (9 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 November 1997Full accounts made up to 31 July 1997 (10 pages)
19 November 1997Full accounts made up to 31 July 1997 (10 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
10 April 1997Full accounts made up to 31 July 1996 (9 pages)
10 April 1997Full accounts made up to 31 July 1996 (9 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 July 1995 (9 pages)
17 May 1996Full accounts made up to 31 July 1995 (9 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
2 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
2 October 1951Incorporation (12 pages)
2 October 1951Incorporation (12 pages)