Company NameExdale Properties Limited
DirectorNaftali Chaim Blau
Company StatusActive
Company Number00802247
CategoryPrivate Limited Company
Incorporation Date23 April 1964(60 years ago)

Business Activity

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

Directors

Secretary NameJoseph Blau
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address44a Heathland Road
London
N16 5LZ
Director NameMr Naftali Chaim Blau
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(31 years after company formation)
Appointment Duration28 years, 12 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Schonfeld Square
London
N16 0QQ
Director NameMr Benzion Blau
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1995)
RoleLecturer
Correspondence Address14 Hurstdene Gardens
London
N15 6NA

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Dinah Fink
99.00%
Ordinary
1 at £1Executors Of Estate Of Malka Karniol
1.00%
Ordinary

Financials

Year2014
Net Worth£154,784
Cash£18,734
Current Liabilities£1,476

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 Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

5 May 1993Delivered on: 10 May 1993
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 75 holmleigh road hackney london t/n egl 168095.
Outstanding
6 August 1992Delivered on: 17 August 1992
Persons entitled: National Westminster 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: Ground floor shop situate and being part of 5 temple fortune parade londo n and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1986Delivered on: 1 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84/84A cromwell avenue cheshunt hertfordshire and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1986Delivered on: 1 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80/80A cromwell avenue cheshunt hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1986Delivered on: 1 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/82A cromwell avenue cheshunt hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1985Delivered on: 12 February 1985
Persons entitled: National Westminster 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: 10 cricketfield road E5 in the london borough of hackney.
Outstanding
10 November 1981Delivered on: 18 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 olinda road hackney title no 387989. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1979Delivered on: 7 November 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walnut tree house, junction road, hounslow middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 May 1993Delivered on: 10 May 1993
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 73 holmleigh road hackney london t/n ngl 398720.
Outstanding
16 November 1967Delivered on: 21 November 1967
Persons entitled: National Provincial Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 chiswick rd, homerton, london fixed & floating charge. (See doc. 10 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Registered office address changed from 11C Grosvenor Way London E5 9nd to 34 Braydon Road London N16 6QB on 11 May 2022 (1 page)
6 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 December 2009Secretary's details changed for Joseph Blau on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Joseph Blau on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Joseph Blau on 3 December 2009 (1 page)
2 June 2009Return made up to 02/03/09; full list of members (3 pages)
2 June 2009Return made up to 02/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 02/03/08; full list of members (3 pages)
14 April 2008Return made up to 02/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2006Return made up to 02/03/06; full list of members (2 pages)
25 April 2006Return made up to 02/03/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 March 2005Return made up to 02/03/05; full list of members (2 pages)
4 March 2005Return made up to 02/03/05; full list of members (2 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
18 May 1999Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Registered office changed on 14/02/97 from: 42 rostrevor avenue london N15 6LP (1 page)
14 February 1997Registered office changed on 14/02/97 from: 42 rostrevor avenue london N15 6LP (1 page)
26 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 April 1996Return made up to 31/12/95; full list of members (6 pages)
25 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 August 1995Full accounts made up to 31 March 1994 (4 pages)
2 August 1995Full accounts made up to 31 March 1994 (4 pages)
22 May 1995Return made up to 31/12/94; no change of members (4 pages)
22 May 1995Return made up to 31/12/94; no change of members (4 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)