Company NameBonroy Properties Limited
Company StatusDissolved
Company Number00628868
CategoryPrivate Limited Company
Incorporation Date27 May 1959(64 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Joseph Gluck
NationalityBritish
StatusClosed
Appointed30 September 1991(32 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(47 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 04 April 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 September 2006)
RoleComp Director
Correspondence Address130 Clapton Common
London
E5 9AG

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Joseph Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£48,620
Cash£231
Current Liabilities£540

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 May 1972Delivered on: 1 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or satmar investments LTD to the chargee on any account whatsoever.
Particulars: 46 carthew road, london. W.6. t/no.385879.
Outstanding
21 May 1972Delivered on: 1 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or satmar investments LTD to the chargee on any account whatsoever.
Particulars: 96, carthew rd, london. W.6.
Outstanding
24 January 1972Delivered on: 28 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249, 251, 253, 257 & 263, mersham rd, thornton heath, surrey & all fixtures.
Outstanding
22 June 1970Delivered on: 29 June 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nostram limited to the chargee on any account whatsoever.
Particulars: 233, mersham road, thornton heath. Surrey t/no.sgl 74385.
Outstanding
16 October 1968Delivered on: 1 November 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 olinda rd, london N.19:22 birkbeck road tottenham,london.
Outstanding
4 September 1967Delivered on: 15 September 1967
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249/263 odd nos inclusive, mersham road, thornton heath, surrey fixed & floating charge see doc 19 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 September 1967Delivered on: 15 September 1967
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, carthew road london W.6 fixed & floating charge see doc 18 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 September 1967Delivered on: 15 September 1967
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96, carthew road, london W.6 fixed & floating charge see due 17 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
8 August 1988Delivered on: 17 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 highwood road tufnell park london. Title no 264095 tog with all buildings & fixtures & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1988Delivered on: 30 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 victoria road london. Title no egl 202100 tog with all buildings & fixtures & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1977Delivered on: 13 May 1977
Persons entitled: Mayho Finance LTD

Classification: Legal charge & mortgage
Secured details: £58,000 due from hamelin investments LTD to the chargee.
Particulars: 233 mersham road, thornton heath.
Outstanding
14 April 1975Delivered on: 21 April 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fantray co LTD to the chargee on any account whatsoever.
Particulars: 249, mersham rd, thornton heath. Croydon.
Outstanding
12 September 1973Delivered on: 17 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alanville LTD to the chargee on any account whatsoever.
Particulars: 96, carthew rd, london W.6.
Outstanding
12 September 1973Delivered on: 17 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alanville LTD to the chargee on any account whatsoever.
Particulars: 46, carthew rd, london W.6.
Outstanding
7 August 1973Delivered on: 20 August 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alanville LTD. To the chargee on any account whatsoever.
Particulars: 41 carthew rd. London W.6.
Outstanding
27 June 1973Delivered on: 6 July 1973
Persons entitled: Sterling Industrial Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255, 259 and 261 mersham rd, south norwood, croydon.
Outstanding
27 June 1973Delivered on: 6 July 1973
Persons entitled: Sterling Industrial Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 233 mersham rd, south norwood, croydon.
Outstanding
11 October 1972Delivered on: 30 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 heyford avenue london SW8 and all fixtures.
Outstanding
22 June 1959Delivered on: 30 June 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Chesham house deptford bridge and 2 deptford bridge SE8.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 September 2009Return made up to 30/09/08; full list of members (3 pages)
30 September 2009Return made up to 30/09/08; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
22 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
16 October 2007Return made up to 30/09/07; no change of members (7 pages)
16 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 December 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
7 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 October 1995Return made up to 30/09/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)