Company NameRunfield Properties Limited
DirectorMalka Leah Wachsman
Company StatusActive
Company Number00735835
CategoryPrivate Limited Company
Incorporation Date19 September 1962(61 years, 7 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 Malka Leah Wachsman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(56 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 50 Churchill House
137-139 Brent Street
London
NW4 4DJ
Director NameMr Michael Maurice Freilich
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 11 April 2019)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastside Road
Golders Green
London
NW11 0AY
Secretary NameMrs Chaia Sara Freilich
NationalityCanadian
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eastside Road
London
NW11 0AY
Director NameGerald Freilich
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(31 years, 6 months after company formation)
Appointment Duration25 years (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address174 Lange Leemstraat
2018 Antwerp
Belgium
Foreign

Location

Registered AddressChurchill House Suite 50
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,099
Net Worth-£19,212
Cash£4,782
Current Liabilities£26,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

7 February 1974Delivered on: 12 February 1974
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: 13 moundfield road, london, N.16. with fixtures.
Outstanding
16 October 1962Delivered on: 23 October 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 13 moundfield road, london, N. 16. with fixtures.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 May 2021Change of details for Eri Stay Realty Uk Ltd as a person with significant control on 4 February 2021 (2 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 June 2019Appointment of Mrs Malka Leah Wachsman as a director on 11 April 2019 (2 pages)
24 June 2019Notification of Eri Stay Realty Uk Ltd as a person with significant control on 11 April 2019 (2 pages)
24 June 2019Termination of appointment of Michael Maurice Freilich as a director on 11 April 2019 (1 page)
24 June 2019Withdrawal of a person with significant control statement on 24 June 2019 (2 pages)
24 June 2019Termination of appointment of Chaia Sara Freilich as a secretary on 11 April 2019 (1 page)
24 June 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
24 June 2019Termination of appointment of Gerald Freilich as a director on 11 April 2019 (1 page)
19 June 2019Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 19 June 2019 (1 page)
18 June 2019Registered office address changed from 9 Eastside Road London NW11 0AY to First Floor Winston House 349 Regents Park Road London N3 1DH on 18 June 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 September 2018Satisfaction of charge 1 in full (1 page)
5 September 2018Satisfaction of charge 2 in full (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 April 2016Amended total exemption full accounts made up to 5 April 2015 (12 pages)
29 April 2016Amended total exemption full accounts made up to 5 April 2015 (12 pages)
10 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
5 January 2015Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
28 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
23 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Gerald Freilich on 31 December 2012 (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Mr Michael Maurice Freilich on 31 December 2012 (2 pages)
7 January 2013Director's details changed for Gerald Freilich on 31 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Michael Maurice Freilich on 31 December 2012 (2 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
6 July 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
6 July 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
6 July 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
12 December 2008Return made up to 05/11/07; full list of members (8 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 05/11/08; full list of members (8 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 05/11/08; full list of members (8 pages)
12 December 2008Return made up to 05/11/07; full list of members (8 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 December 2006Return made up to 05/11/05; full list of members (7 pages)
9 December 2006Return made up to 05/11/06; full list of members (7 pages)
9 December 2006Return made up to 05/11/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 December 2004Return made up to 05/11/04; full list of members (7 pages)
24 December 2004Return made up to 05/11/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 February 2004Return made up to 05/11/03; full list of members (7 pages)
20 February 2004Return made up to 05/11/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
5 February 2003Return made up to 05/11/02; full list of members (7 pages)
5 February 2003Return made up to 05/11/02; full list of members (7 pages)
10 December 2002Return made up to 05/11/01; full list of members (7 pages)
10 December 2002Return made up to 05/11/01; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 November 2001Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
1 June 2000Accounts for a small company made up to 5 April 1999 (2 pages)
1 June 2000Accounts for a small company made up to 5 April 1999 (2 pages)
1 June 2000Accounts for a small company made up to 5 April 1999 (2 pages)
24 November 1999Return made up to 05/11/99; full list of members (6 pages)
24 November 1999Return made up to 05/11/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: 34 artillery lane, london, E1 7LS (1 page)
15 March 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Registered office changed on 15/03/99 from: 34 artillery lane, london, E1 7LS (1 page)
15 March 1999Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 January 1998Registered office changed on 26/01/98 from: 59 commercial street, london, E1 6BD (1 page)
26 January 1998Registered office changed on 26/01/98 from: 59 commercial street, london, E1 6BD (1 page)
26 January 1998Return made up to 05/11/97; no change of members (4 pages)
26 January 1998Return made up to 05/11/97; no change of members (4 pages)
5 December 1996Return made up to 05/11/96; full list of members (6 pages)
5 December 1996Return made up to 05/11/96; full list of members (6 pages)
4 November 1996Full accounts made up to 5 April 1996 (4 pages)
4 November 1996Full accounts made up to 5 April 1996 (4 pages)
4 November 1996Full accounts made up to 5 April 1996 (4 pages)
3 November 1995Return made up to 05/11/95; full list of members (6 pages)
3 November 1995Return made up to 05/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 September 1962Incorporation (17 pages)