Company NameHowberry Property Investment Co.Limited
DirectorsRaymond John Fellerman and Jayne Mandy Steiner
Company StatusActive
Company Number00638768
CategoryPrivate Limited Company
Incorporation Date5 October 1959(64 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Raymond John Fellerman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleStore Owner
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Jayne Mandy Steiner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameWoolf Fellerman
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 April 2007)
RoleRetired
Correspondence Address17 Chiltern House
Hillcrest Road
Ealing
W5 1HL
Director NameMr Laurence Bernard Butters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 10 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Secretary NameMr Laurence Bernard Butters
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.5k at £1Cheryl Davis
8.33%
Ordinary
42.5k at £1Mrs Jayne Mandy Steiner
8.33%
Ordinary
42.5k at £1Trustees Of Julian Fellerman Will Trust
8.33%
Ordinary
159.4k at £1Raymond Fellerman
31.25%
Ordinary
127.5k at £1Laurence B. Butters
25.00%
Ordinary
95.6k at £1Valerie Fellerman
18.75%
Ordinary

Financials

Year2014
Net Worth£2,022,190
Cash£34,260
Current Liabilities£103,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

18 April 2002Delivered on: 8 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Subordination agreement
Secured details: All monies due or to become due from regime developments (finchley road) limited (the borrower) to the chargee on any account whatsoever.
Particulars: The company will hold on trust for and pay to the chargee for application towards all present and future liabilities of the borrower to the chargee whether actual or contingent the following payments or distributions: (a) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined) from the borrower or any other source; (b) the proceeds of any enforcement or realisation, in case or kind, of any security or payment under any guarantee for any of the junior debt (as defined); (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any kind of the junior debt (as defined).
Outstanding
22 July 1993Delivered on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h premises k/as 204 high street sutton.t/no.SGL405351 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 July 1981Delivered on: 21 July 1981
Persons entitled: Williams & Glyns 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: F/H 283 portland rd and no 6 & 8 portland mansions portland rd SE25 in the london borough of croydon T.no sy 305003. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
9 July 1981Delivered on: 21 July 1981
Persons entitled: Williams & Glyns 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: F/H 277,279 and 281 portland rd and nos 1,2,3,4,5 and 7 portland mansions, portland road SE25 in the london borough of croydon T.no sy 306179. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
28 May 1981Delivered on: 5 June 1981
Persons entitled: Williams & Glyns 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: F/H 27 gold hawk road, W12 london borough of hammersmith & fulham T.N. ngl 124045. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
23 July 1962Delivered on: 12 October 1962
Satisfied on: 13 July 2010
Persons entitled: Westminster Bank LTD

Classification: Charge registered pursuant to an order of court 21/9/62
Secured details: All monies due etc.
Particulars: 27 hermes street, london W10.
Fully Satisfied
23 July 1962Delivered on: 12 October 1962
Satisfied on: 13 July 2010
Persons entitled: Westminster Bank LTD

Classification: Charge registered pursuant to an order of court dated 21/9/62
Secured details: All monies due etc.
Particulars: 22,24,26,28 grove place, acton, middx.
Fully Satisfied

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Notification of Valarie Fellerman as a person with significant control on 26 January 2021 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
10 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
27 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 May 2018Termination of appointment of Laurence Bernard Butters as a secretary on 10 January 2018 (1 page)
8 May 2018Termination of appointment of Laurence Bernard Butters as a director on 10 January 2018 (1 page)
8 May 2018Cessation of Laurence Bernard Butters as a person with significant control on 10 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 510,000
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 510,000
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 510,000
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 510,000
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 510,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 510,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mr Raymond John Fellerman on 31 December 2012 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Raymond John Fellerman on 31 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Director's details changed for Raymond John Fellerman on 15 March 2012 (2 pages)
16 March 2012Director's details changed for Raymond John Fellerman on 15 March 2012 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Jayne Mandy Steiner on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Raymond John Fellerman on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Raymond John Fellerman on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Jayne Mandy Steiner on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Laurence Bernard Butters on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurence Bernard Butters on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Appointment terminated director woolf fellerman (1 page)
1 September 2008Appointment terminated director woolf fellerman (1 page)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 31/12/04; no change of members (8 pages)
7 February 2005Return made up to 31/12/04; no change of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Return made up to 31/12/03; no change of members (8 pages)
31 January 2004Return made up to 31/12/03; no change of members (8 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Return made up to 31/12/97; full list of members (6 pages)
8 September 1998Return made up to 31/12/97; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Full accounts made up to 31 March 1997 (11 pages)
17 June 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 October 1959Incorporation (17 pages)
5 October 1959Incorporation (17 pages)