Company NameEinhorn Properties Limited
Company StatusLiquidation
Company Number00772394
CategoryPrivate Limited Company
Incorporation Date30 August 1963(60 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameStephen Einhorn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(44 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleDesign Manufacturer
Country of ResidenceEngland
Correspondence Address210 Upper Street
London
N1 1RN
Director NameMr David Einhorn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL
Director NameMs Rebecca Einhorn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Driffield Road
London
E3 5NF
Director NameAntonin Einhorn
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(28 years, 8 months after company formation)
Appointment Duration13 years (resigned 28 April 2005)
RoleCo Director
Correspondence Address211 Upper Street
London
N1 1RL
Director NameMrs Barbara Einhorn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(28 years, 8 months after company formation)
Appointment Duration26 years (resigned 22 April 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address211a Upper Street
London
N1 1RL
Secretary NameBarbara Einhorn
NationalityBritish
StatusResigned
Appointed20 April 1992(28 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address19 Marine Parade
Dovercourt
Essex
CO12 3RA
Director NameMr David Einhorn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2005)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Islington Park Mews
London
N1 1QL
Secretary NameMs Rebecca Einhorn
NationalityBritish
StatusResigned
Appointed17 October 2005(42 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Driffield Road
London
E3 5NF

Location

Registered AddressSuite 2, The Brentano Suite
Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

31 at £1David Einhorn
31.00%
Ordinary A
23 at £1Ava Julia Rina Houiris & Anastasie George Houiris
23.00%
Ordinary D
23 at £1Rebecca Einhorn
23.00%
Ordinary B
23 at £1Stephen Einhorn
23.00%
Ordinary C

Financials

Year2014
Net Worth£2,670,799
Cash£39,222
Current Liabilities£75,694

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

17 December 2003Delivered on: 30 December 2003
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: 210,211 and 212 upper street islington t/no LN58485.
Outstanding
19 September 1963Delivered on: 3 October 1963
Persons entitled: Barclays Bank Limited

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210,211 & 212 upper street, islington, london, title no. Ln 58485.
Outstanding

Filing History

28 July 2023Declaration of solvency (7 pages)
28 July 2023Appointment of a voluntary liquidator (3 pages)
28 July 2023Registered office address changed from 210 Upper Street London N1 1RN England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 28 July 2023 (2 pages)
28 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-05
(3 pages)
16 May 2023Confirmation statement made on 20 April 2023 with updates (6 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 May 2022Director's details changed for Ms Rebecca Einhorn on 16 May 2022 (2 pages)
16 May 2022Confirmation statement made on 20 April 2022 with updates (6 pages)
13 May 2022Withdrawal of a person with significant control statement on 13 May 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Termination of appointment of David Einhorn as a director on 24 January 2021 (1 page)
25 May 2021Termination of appointment of a director (1 page)
25 May 2021Cessation of A Person with Significant Control as a person with significant control on 24 January 2021 (1 page)
24 May 2021Notification of a person with significant control statement (2 pages)
21 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
22 December 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
23 April 2020Change of details for Mr David Einhor as a person with significant control on 1 January 2017 (2 pages)
23 April 2020Director's details changed for Stephen Einhorn on 1 January 2020 (2 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 September 2018Termination of appointment of Barbara Einhorn as a director on 22 April 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
11 January 2018Appointment of Mr David Einhorn as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Ms Rebecca Einhorn as a director on 10 January 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 February 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RN on 8 February 2017 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RN on 8 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages)
25 April 2013Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages)
25 April 2013Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 March 2012Termination of appointment of Rebecca Einhorn as a secretary (1 page)
26 March 2012Termination of appointment of Rebecca Einhorn as a secretary (1 page)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Registered office address changed from 27-29 Park Royal Road London NW10 7LQ on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 27-29 Park Royal Road London NW10 7LQ on 16 September 2011 (1 page)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 20/04/09; full list of members (4 pages)
3 July 2009Return made up to 20/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 20/04/08; full list of members (4 pages)
19 June 2008Return made up to 20/04/08; full list of members (4 pages)
16 April 2008Memorandum and Articles of Association (14 pages)
16 April 2008Resolutions
  • RES13 ‐ Re-designation of share capital 20/03/2008
(2 pages)
16 April 2008Memorandum and Articles of Association (14 pages)
16 April 2008Resolutions
  • RES13 ‐ Re-designation of share capital 20/03/2008
(2 pages)
11 January 2008Return made up to 20/04/07; full list of members (3 pages)
11 January 2008Return made up to 20/04/07; full list of members (3 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Return made up to 20/04/05; full list of members (8 pages)
20 July 2005Return made up to 20/04/05; full list of members (8 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 60 welbeck street london W1G 9BH (1 page)
8 March 2005Registered office changed on 08/03/05 from: 60 welbeck street london W1G 9BH (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 20/04/04; full list of members (8 pages)
13 April 2004Return made up to 20/04/04; full list of members (8 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (3 pages)
26 April 2003Return made up to 20/04/03; full list of members (8 pages)
26 April 2003Return made up to 20/04/03; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(8 pages)
17 April 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(8 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 20/04/00; full list of members (7 pages)
8 May 2000Return made up to 20/04/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Return made up to 20/04/98; no change of members (5 pages)
6 May 1998Return made up to 20/04/98; no change of members (5 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Return made up to 20/04/97; full list of members (6 pages)
30 April 1997Return made up to 20/04/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street lowdon W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street lowdon W1M 8BH (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 20/04/96; no change of members (4 pages)
30 April 1996Return made up to 20/04/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 August 1963Incorporation (11 pages)
30 August 1963Incorporation (11 pages)