Company NameGeneral Properties Limited
DirectorShirley Silvia Kaye
Company StatusActive
Company Number00551620
CategoryPrivate Limited Company
Incorporation Date6 July 1955(68 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Shirley Silvia Kaye
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Bernard Kaye
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Lincoln Gardens
Cranbrook
Ilford
Essex
IG1 3NF
Secretary NameMr Bernard Kaye
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 6 months after company formation)
Appointment Duration30 years, 6 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Mrs Shirley Silvia Kaye
45.00%
Ordinary
35 at £1Mrs Shirley Silvia Kaye & David Glass Settlement
35.00%
Ordinary
20 at £1Bernard Kaye
20.00%
Ordinary

Financials

Year2014
Net Worth£457,356
Cash£135,619
Current Liabilities£40,856

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 April 1963Delivered on: 24 April 1963
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due, etc from norton (properties management) LTD.
Particulars: 5, argyle rd. Ilford, essex.
Outstanding
18 July 1962Delivered on: 24 July 1962
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc from david floss.
Particulars: 2 belgrave road, ilford, essex.
Outstanding
2 December 1959Delivered on: 8 December 1959
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 2 belgrave road, ilford, essex.
Outstanding
2 December 1959Delivered on: 8 December 1959
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 1 argyle road, ilford essex.
Outstanding
6 August 1957Delivered on: 9 August 1957
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 5 argyle road, ilford, essex.
Outstanding

Filing History

15 January 2024Termination of appointment of Bernard Kaye as a secretary on 15 July 2022 (1 page)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
19 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
24 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
5 October 2021Change of details for a person with significant control (2 pages)
4 October 2021Director's details changed for Mrs Shirley Silvia Kaye on 28 September 2021 (2 pages)
4 October 2021Change of details for Mrs Shirley Silvia Kaye as a person with significant control on 28 September 2021 (2 pages)
4 October 2021Secretary's details changed for Mr Bernard Kaye on 28 September 2021 (1 page)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
3 September 2020Satisfaction of charge 1 in full (1 page)
3 September 2020Satisfaction of charge 2 in full (1 page)
3 September 2020Satisfaction of charge 3 in full (1 page)
3 September 2020Satisfaction of charge 4 in full (1 page)
3 September 2020Satisfaction of charge 5 in full (1 page)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
24 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 750
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 750
(3 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Director's details changed for Mrs Shirley Silvia Kaye on 31 December 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Secretary's details changed for Mr Bernard Kaye on 31 December 2014 (1 page)
13 January 2015Director's details changed for Mrs Shirley Silvia Kaye on 31 December 2014 (2 pages)
13 January 2015Secretary's details changed for Mr Bernard Kaye on 31 December 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 January 2013Termination of appointment of Bernard Kaye as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Bernard Kaye as a director (1 page)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from Roxburge House 273-287 Regent St London W1B 2HA on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from Roxburge House 273-287 Regent St London W1B 2HA on 31 January 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
12 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
5 March 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
29 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
29 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
3 February 1999Full accounts made up to 5 April 1998 (15 pages)
3 February 1999Full accounts made up to 5 April 1998 (15 pages)
3 February 1999Full accounts made up to 5 April 1998 (15 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 5 April 1997 (15 pages)
2 February 1998Full accounts made up to 5 April 1997 (15 pages)
2 February 1998Full accounts made up to 5 April 1997 (15 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)