Company NameOld Bank House Properties Limited
Company StatusActive
Company Number00645925
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Juliana Ejaro Edewor Thorley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNigerian,British
StatusCurrent
Appointed13 May 1994(34 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Second Floor Flat
Belsize Park Gardens
London
NW3 4JJ
Director NameMs Orna Frommer-Dawson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(37 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameMr Gavin Wayne Herman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(39 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address43a Belsize Park Gardens
Hampstead
London
NW3 4JJ
Director NameMr Naresh Manjanath
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(47 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Belsize Park Gardens
London
NW3 4JJ
Director NameProf John Dawson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration27 years (resigned 11 June 2018)
RoleUniversity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameYonty Solomon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 1992)
RoleMusician
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameMiss Imogen Jane Parker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 1993)
RoleLiterary Agent
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameMr Hugh Thorley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1994)
RoleImporter
Correspondence AddressSecond Floor Flat 43 Belsize Park Gardens
London
NW3 4JJ
Secretary NameMr Charles Anthony Arnold
NationalityBritish
StatusResigned
Appointed06 February 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address6 Coptic Street
Bloomsbury
London
WC1A 1NH
Director NameJoel Waldo Finler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1999)
RoleWriter
Correspondence Address43a Belsize Park Gardens
London
NW3 4JJ
Secretary NameJoel Waldo Finler
NationalityAmerican
StatusResigned
Appointed09 September 1996(36 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1999)
RoleWriter
Correspondence Address43a Belsize Park Gardens
London
NW3 4JJ
Director NameLeon Redler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1997(37 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RolePsycho Therapist
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameDragan Aksentijevic
Date of BirthMarch 1935 (Born 89 years ago)
NationalityYugoslav
StatusResigned
Appointed01 July 1998(38 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2004)
Role(Bsc) Engineer
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Secretary NameProf John Dawson
NationalityBritish
StatusResigned
Appointed01 January 2001(41 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2006)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address43 Belsize Park Gardens
London
NW3 4JJ
Director NameDimitrijevic Aksentijevic
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(44 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2004)
RoleTrader
Correspondence AddressFadenstrasse 8
6300 Zug
Switzerland
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2006(46 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2010(50 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2012(52 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2017)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressHillview House 1 Hallswelle Parade
Finchley Road
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20 at £1Mr Gavin Wayne Herman
20.00%
Ordinary
20 at £1Mr Naresh Manjanath
20.00%
Ordinary
20 at £1Mrs Dawson
20.00%
Ordinary
20 at £1Ms Juliana Ejaro Edwor-thurley
20.00%
Ordinary
20 at £1S. Dawson
20.00%
Ordinary

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
8 December 2020Registered office address changed from Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 8 December 2020 (1 page)
11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
4 June 2020Director's details changed for Mrs Juliana Ejaro Edewor Thorley on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Naresh Manjanath on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Gavin Wayne Herman on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Ms Orna Frommer-Dawson on 4 June 2020 (2 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 September 2019Withdrawal of a person with significant control statement on 13 September 2019 (2 pages)
12 September 2019Change of details for Ms Orna Frommer-Dawson as a person with significant control on 12 September 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 June 2018Termination of appointment of John Dawson as a director on 11 June 2018 (1 page)
11 June 2018Notification of Orna Frommer-Dawson as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
6 November 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 3 September 2017 (1 page)
6 November 2017Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Barkas Agencies Limited 5a Bradley House St. Albans Lane London NW11 7QE on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 3 September 2017 (1 page)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(9 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(9 pages)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(9 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(9 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(9 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(9 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 June 2011Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
10 June 2011Director's details changed for Orna Frommer-Dawson on 29 May 2011 (2 pages)
10 June 2011Director's details changed for Professor John Dawson on 29 May 2011 (2 pages)
10 June 2011Director's details changed for Orna Frommer-Dawson on 29 May 2011 (2 pages)
10 June 2011Director's details changed for Professor John Dawson on 29 May 2011 (2 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
7 June 2009Location of register of members (1 page)
7 June 2009Location of register of members (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2009Accounts for a dormant company made up to 30 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 30 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
26 June 2008Return made up to 30/05/08; full list of members (5 pages)
26 June 2008Return made up to 30/05/08; full list of members (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
26 June 2006Return made up to 30/05/06; full list of members (3 pages)
26 June 2006Return made up to 30/05/06; full list of members (3 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director resigned
(3 pages)
14 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director resigned
(3 pages)
24 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 43 belsize park gardens london NW3 4JJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 43 belsize park gardens london NW3 4JJ (1 page)
21 July 2004Return made up to 30/05/04; full list of members (9 pages)
21 July 2004Return made up to 30/05/04; full list of members (9 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 June 2003Return made up to 30/05/03; full list of members (9 pages)
16 June 2003Return made up to 30/05/03; full list of members (9 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
25 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1998Return made up to 31/05/98; no change of members (6 pages)
11 June 1998Return made up to 31/05/98; no change of members (6 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 February 1997Registered office changed on 20/02/97 from: ground floor 43 belsize park gardens london NW3 4JJ (1 page)
20 February 1997Registered office changed on 20/02/97 from: ground floor 43 belsize park gardens london NW3 4JJ (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
2 July 1996Return made up to 31/05/96; no change of members (4 pages)
2 July 1996Return made up to 31/05/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Registered office changed on 21/06/95 from: 43A belsize park gardens london NW3 4JJ (1 page)
21 June 1995Registered office changed on 21/06/95 from: 43A belsize park gardens london NW3 4JJ (1 page)
1 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
15 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
31 December 1959Incorporation (1 page)
31 December 1959Incorporation (1 page)