Company NameHamfrith Properties Limited
DirectorAbraham Reifer
Company StatusActive
Company Number00712379
CategoryPrivate Limited Company
Incorporation Date8 January 1962(62 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed18 July 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Michael Reifer
StatusCurrent
Appointed07 July 2022(60 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMrs Edith Reifer
NationalityBritish
StatusResigned
Appointed18 July 1991(29 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craven Walk
London
N16 6BS

Contact

Telephone020 88005655
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7k at £1Abraham Reifer
48.51%
Ordinary B
9.7k at £1Sarah Frydenson
48.51%
Ordinary B
299 at £1Executors Of Estate Of Samuel Reifer
1.50%
Ordinary B
151 at £1Executors Of Estate Of Samuel Reifer
0.76%
Ordinary A
99 at £1Edith Reifer
0.50%
Ordinary B
24 at £1Abraham Reifer
0.12%
Ordinary A
24 at £1Sarah Frydenson
0.12%
Ordinary A
1 at £1Edith Reifer
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,750,601
Cash£688,526
Current Liabilities£268,540

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

18 July 1986Delivered on: 24 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 & 151 south street romford l/b of havering.
Outstanding
27 January 1983Delivered on: 2 February 1983
Persons entitled: Barclays Bank PLC

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 166 old christchurch road, bournemouth, dorset t/n dt 63393.
Outstanding
8 April 1982Delivered on: 20 April 1982
Persons entitled: Barclays Bank PLC

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 45-47 whitby road, ellesmere port, cheshire title no ch 904.
Outstanding
9 August 1979Delivered on: 21 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 4A the triangle, bournemouth & 12 norwich rd, bournemouth, dorset.
Outstanding
18 October 1976Delivered on: 25 October 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, northcote road wandsworth S.W.11 title no 76944.
Outstanding
19 February 1963Delivered on: 6 March 1963
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 31 and 33 flaxman rd., Lambeth, london.
Outstanding
5 July 1962Delivered on: 12 July 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 2&4, crickshank rd., West ham.
Outstanding
5 July 1962Delivered on: 12 July 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 82, hassett rd, hackney london.
Outstanding
9 April 1962Delivered on: 19 April 1962
Persons entitled: Barclays Bank PLC

Classification: Inst.of charge
Secured details: All moneys due etc.
Particulars: 38,46,59,67 and 69,exning road,west ham, essex.title no.EX32812,EX32813,EX32719 and EX32809.
Outstanding

Filing History

14 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2022Satisfaction of charge 6 in full (1 page)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Appointment of Mr Michael Reifer as a secretary on 7 July 2022 (2 pages)
7 October 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
7 October 2022Termination of appointment of Edith Reifer as a secretary on 6 September 2021 (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 April 2018Change of details for Mr Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
21 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 20,000
(5 pages)
26 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 20,000
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 August 2009Return made up to 18/07/09; full list of members (5 pages)
29 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 18/07/08; full list of members (5 pages)
23 December 2008Return made up to 18/07/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
31 July 2007Return made up to 18/07/07; full list of members (4 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 18/07/06; full list of members (4 pages)
28 July 2006Return made up to 18/07/06; full list of members (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 18/07/05; full list of members (4 pages)
4 August 2005Return made up to 18/07/05; full list of members (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Return made up to 18/07/04; full list of members (9 pages)
29 September 2004Return made up to 18/07/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 18/07/03; full list of members (9 pages)
18 September 2003Return made up to 18/07/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 18/07/02; full list of members (9 pages)
27 August 2002Return made up to 18/07/02; full list of members (9 pages)
13 August 2002Registered office changed on 13/08/02 from: 45, craven walk, london. N16 6BS (1 page)
13 August 2002Registered office changed on 13/08/02 from: 45, craven walk, london. N16 6BS (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Return made up to 18/07/00; full list of members (6 pages)
11 August 2000Return made up to 18/07/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 18/07/99; no change of members (5 pages)
19 August 1999Return made up to 18/07/99; no change of members (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Return made up to 18/07/97; no change of members (5 pages)
24 July 1997Return made up to 18/07/97; no change of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1996Return made up to 18/07/96; no change of members (5 pages)
5 August 1996Return made up to 18/07/96; no change of members (5 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
25 July 1995Return made up to 18/07/95; full list of members (8 pages)
25 July 1995Return made up to 18/07/95; full list of members (8 pages)
8 January 1962Incorporation (13 pages)
8 January 1962Incorporation (13 pages)