Company NameBagnalai Property Co. Limited
Company StatusActive
Company Number00564426
CategoryPrivate Limited Company
Incorporation Date10 April 1956(68 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(61 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2018(61 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(61 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameRose Stroh
NationalityBritish
StatusResigned
Appointed24 October 1991(35 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(41 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Bernard D. Stroh
60.00%
Ordinary
10 at £1Benjamin Sidney Stroh
10.00%
Ordinary
10 at £1Edward Stroh
10.00%
Ordinary
10 at £1Eva Schiffer
10.00%
Ordinary
10 at £1Gerald Stroh
10.00%
Ordinary

Financials

Year2014
Net Worth£577,535
Cash£208,992
Current Liabilities£54,696

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

18 September 1959Delivered on: 28 September 1959
Persons entitled: The State Bldg Soc

Classification: Legal charge
Secured details: £1400.
Particulars: 8 brookfield rd, hackney E.9.
Outstanding
10 February 1959Delivered on: 24 February 1959
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 11 warneford street, hackney, london (title no. Ln 61689).
Outstanding
18 September 1958Delivered on: 26 September 1958
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Nos 488 and 490 old ford road, bow, london, (title nos 47201 and ln 62667).
Outstanding
27 August 1958Delivered on: 17 September 1958
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 221 dalston lane, hackney, london (title no. Ln 167792).
Outstanding
2 September 1958Delivered on: 12 September 1958
Persons entitled: The State Building Socy

Classification: Legal charge
Secured details: £1,400.
Particulars: 1 rendlesham road, hackney, london.
Outstanding
18 July 1958Delivered on: 7 August 1958
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 221, dalston lane, hackney, london. Title no. Ln 55765.
Outstanding
21 February 1958Delivered on: 17 June 1958
Persons entitled: State Bldg Society

Classification: Legal charge. Registered pursuant to on order of court dated 6 june 1958
Secured details: £1200.
Particulars: 5, edenbridge road london. E.9.
Outstanding
24 December 1957Delivered on: 3 January 1958
Persons entitled: State Bldg Society

Classification: Charge
Secured details: £900.
Particulars: 6, brookfield road E.9.
Outstanding
14 June 1965Delivered on: 21 June 1965
Persons entitled: N Gee.

Classification: Charge
Secured details: £1750.
Particulars: 42 walford rd, stoke newington N.16.
Outstanding
6 December 1961Delivered on: 11 December 1961
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 15, st. John's vale, deptford, london, S.E.5.
Outstanding
2 August 1960Delivered on: 5 August 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 38 pyrland rd, london N.5. title no. 340862.
Outstanding
26 May 1960Delivered on: 1 June 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 42, walford road, london, N.16 title no 403400.
Outstanding
22 October 1957Delivered on: 24 October 1957
Persons entitled: State Bldg Society.

Classification: Legal charge
Secured details: £400.
Particulars: 28, gough grove, poplar, london. E.14.
Outstanding
15 May 1964Delivered on: 21 May 1964
Persons entitled:
W.M. Smith
W.M Ruddick

Classification: Legal charge
Secured details: £3000.
Particulars: 11 warnford street hackney london E9.
Fully Satisfied

Filing History

30 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
9 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page)
27 April 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
30 January 2020Micro company accounts made up to 31 January 2019 (4 pages)
2 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages)
27 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
9 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
19 May 2009Return made up to 24/10/08; full list of members (4 pages)
19 May 2009Return made up to 24/10/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
6 December 2007Return made up to 24/10/07; full list of members (3 pages)
6 December 2007Return made up to 24/10/07; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 December 2006Return made up to 24/10/06; full list of members (3 pages)
28 December 2006Return made up to 24/10/06; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 May 2006Return made up to 24/10/05; full list of members (3 pages)
10 May 2006Return made up to 24/10/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
29 November 2004Return made up to 24/10/04; full list of members (9 pages)
29 November 2004Return made up to 24/10/04; full list of members (9 pages)
17 January 2004Return made up to 24/10/03; full list of members (9 pages)
17 January 2004Return made up to 24/10/03; full list of members (9 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 November 2002Return made up to 24/10/02; full list of members (9 pages)
15 November 2002Return made up to 24/10/02; full list of members (9 pages)
5 September 2002Registered office changed on 05/09/02 from: 33 newington green road london N1 4QT (1 page)
5 September 2002Registered office changed on 05/09/02 from: 33 newington green road london N1 4QT (1 page)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
1 November 2001Return made up to 24/10/00; full list of members (8 pages)
1 November 2001Return made up to 24/10/01; full list of members (8 pages)
1 November 2001Return made up to 24/10/00; full list of members (8 pages)
1 November 2001Return made up to 24/10/01; full list of members (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
7 November 2000Return made up to 24/10/99; full list of members (7 pages)
7 November 2000Return made up to 24/10/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
15 February 1999Return made up to 24/10/98; full list of members (7 pages)
15 February 1999Return made up to 24/10/98; full list of members (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (8 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
25 November 1997Return made up to 24/10/97; no change of members (6 pages)
25 November 1997Return made up to 24/10/97; no change of members (6 pages)
24 November 1997Full accounts made up to 31 January 1997 (8 pages)
24 November 1997Full accounts made up to 31 January 1997 (8 pages)
27 November 1996Return made up to 24/10/96; no change of members (7 pages)
27 November 1996Return made up to 24/10/96; no change of members (7 pages)
27 October 1996Full accounts made up to 31 January 1996 (10 pages)
27 October 1996Full accounts made up to 31 January 1996 (10 pages)
4 January 1996Return made up to 24/10/95; full list of members (7 pages)
4 January 1996Return made up to 24/10/95; full list of members (7 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)