Company NameTriekanda Properties Limited
DirectorsBenjamin Stephen Beitler and Sharon Ruth Beitler
Company StatusActive
Company Number00715399
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Sharon Ruth Beitler
NationalityBritish
StatusCurrent
Appointed03 June 2004(42 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMr Benjamin Stephen Beitler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(44 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameMrs Sharon Ruth Beitler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(44 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameHetty Cooper
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(29 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address12 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RG
Director NameSamuel Cooper
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(29 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 03 June 2004)
RoleCompany Director
Correspondence Address12 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RG
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(29 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameSamuel Cooper
NationalityBritish
StatusResigned
Appointed30 March 1991(29 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 03 June 2004)
RoleCompany Director
Correspondence Address12 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RG

Location

Registered Address34 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Benjamin Beitler
50.02%
Ordinary
2.5k at £1Sharon Beitler
49.98%
Ordinary

Financials

Year2014
Net Worth£656,987
Cash£131,852
Current Liabilities£6,401

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

30 May 1973Delivered on: 5 June 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sagtaro properties limited to the chargee on any account whatsoever.
Particulars: 203 ladbroke grove london N.W.10 title no 453151.
Outstanding
26 September 1972Delivered on: 9 October 1972
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: 32, regina road, london. W13.
Outstanding
14 July 1972Delivered on: 26 July 1972
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: 106 rickbridge ave., London N.W. 10.
Outstanding
14 July 1972Delivered on: 26 July 1972
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: 81 grayhound rd, london. W.6.
Outstanding
8 June 1972Delivered on: 19 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dinamo properties LTD to the chargee on any account whatsoever.
Particulars: 341 and 341A ladbroke grove, london, W11.
Outstanding
9 June 1972Delivered on: 15 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dinamo properties LTD to the chargee on any account whatsoever.
Particulars: 47 southerton road, london. W.12.
Outstanding
14 April 1972Delivered on: 26 April 1972
Persons entitled: Lloyds 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: 79 askew road, shepherds bush london W.12.
Outstanding
14 March 1972Delivered on: 21 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or repart investments LTD to the chargee on any account whatsoever.
Particulars: 114 and 118 hammersmith grove, london. W.6.
Outstanding
11 October 1991Delivered on: 31 October 1991
Persons entitled: Lamberwood Limited

Classification: Assignment of legal charge
Secured details: £220,000 all monies due or to become due from the company to the chargee under the terms of the legal charge dated 8TH april 1987 and this charge.
Particulars: All that leasehold property known as ground floor at 52/55 piccadilly london W1 together with all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above stated property.
Outstanding
26 June 1988Delivered on: 13 July 1988
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 nemour road acton l/borough of ealing. T/n mx 468624.
Outstanding
23 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 352 edgware road and 133 broadley street marylebone l/b of city of westminster t/n ngl 515908.
Outstanding
16 November 1979Delivered on: 6 December 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: F/H 92, 94 and 96 albert street, camden town, N.W.1. london borough of camden. Title no. Ln 59614.
Outstanding
28 November 1975Delivered on: 5 December 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or hetty bradley LTD. To the chargee on any account whatsoever.
Particulars: 105 st. Stephens ave, london. W.12.
Outstanding
17 December 1973Delivered on: 18 December 1973
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: 15 elthorne ave ealing hanwell W.7.
Outstanding
13 July 1973Delivered on: 19 July 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or warband investments LTD to barclays bank LTD on any account whatsoever.
Particulars: 237 ladbroke grove london W11.
Outstanding
21 June 1962Delivered on: 27 June 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due, etc.
Particulars: 152, upper brockley rd., St. Paul deptford, london.
Outstanding
28 November 1975Delivered on: 5 December 1975
Satisfied on: 12 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or hetty bradley LTD to the chargee on any account whatsoever.
Particulars: 90 hadyn park road, hammersmith, london.
Fully Satisfied

Filing History

1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 November 2015Termination of appointment of Bernard Maurice Samuels as a director on 8 October 2015 (2 pages)
13 November 2015Termination of appointment of Bernard Maurice Samuels as a director on 8 October 2015 (2 pages)
13 November 2015Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 34 Edgwarebury Lane Edgware Middlesex HA8 8LW on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 34 Edgwarebury Lane Edgware Middlesex HA8 8LW on 13 November 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Sharon Ruth Beitler on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Sharon Ruth Beitler on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Benjamin Stephen Beitler on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Benjamin Stephen Beitler on 29 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 30/04/08; no change of members (10 pages)
27 May 2008Return made up to 30/04/08; no change of members (10 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 June 2007Return made up to 30/04/07; full list of members (10 pages)
17 June 2007Return made up to 30/04/07; full list of members (10 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (10 pages)
10 May 2006Return made up to 30/04/06; full list of members (10 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 30/04/05; full list of members (10 pages)
4 May 2005Return made up to 30/04/05; full list of members (10 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned;director resigned (1 page)
7 May 2004Return made up to 30/04/04; full list of members (10 pages)
7 May 2004Return made up to 30/04/04; full list of members (10 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Return made up to 30/04/02; full list of members (7 pages)
26 April 2002Return made up to 30/04/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 May 2000Return made up to 30/04/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 30/04/99; no change of members (7 pages)
7 May 1999Return made up to 30/04/99; no change of members (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 April 1998Return made up to 30/03/98; full list of members (9 pages)
15 April 1998Return made up to 30/03/98; full list of members (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
25 April 1997Return made up to 30/03/97; no change of members (9 pages)
25 April 1997Return made up to 30/03/97; no change of members (9 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 April 1996Return made up to 30/03/96; full list of members (9 pages)
26 April 1996Return made up to 30/03/96; full list of members (9 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 March 1995Return made up to 30/03/95; full list of members (12 pages)
30 March 1995Return made up to 30/03/95; full list of members (12 pages)
29 November 1983Accounts made up to 24 March 1982 (9 pages)
29 November 1983Accounts made up to 24 March 1982 (9 pages)
14 February 1962Incorporation (11 pages)
14 February 1962Incorporation (11 pages)