Company NameWistam Properties Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number00805911
CategoryPrivate Limited Company
Incorporation Date20 May 1964(59 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusCurrent
Appointed10 March 2000(35 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMartyn Gerrard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMrs Rachael Gerrard
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed28 October 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleProperty Manager
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

13 July 1973Delivered on: 20 July 1973
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, redbourne avenue, finchley N3.
Outstanding
9 July 1973Delivered on: 12 July 1973
Persons entitled: Phillip Keen

Classification: Legal charge
Secured details: £2,970.
Particulars: 60 westminster gardens barking essex.
Outstanding
14 June 1973Delivered on: 20 June 1973
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: 97 woodside gardens tottenham, london N.15.
Outstanding
13 June 1973Delivered on: 19 June 1973
Persons entitled: David Rockman LTD

Classification: Legal charge
Secured details: £7650.
Particulars: 35, kimberley gardens, haringey london N4.
Outstanding
2 May 1973Delivered on: 23 May 1973
Persons entitled: Abbeypark Properties.

Classification: Legal charge
Secured details: £1710.
Particulars: 90 carlingford road, london, N15.
Outstanding
24 April 1973Delivered on: 10 May 1973
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 woodlands ave finchley barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1973Delivered on: 3 May 1973
Persons entitled:
G.G. Bonnie
W.M. Bonnie

Classification: Mortgage
Secured details: £5,000.
Particulars: 99 tarrington park, london, N12.
Outstanding
8 March 1973Delivered on: 16 March 1973
Persons entitled: Philip Keen

Classification: Mortgage
Secured details: £4725.
Particulars: 88, carlingford road N15.
Outstanding
7 March 1974Delivered on: 13 March 1973
Persons entitled: J. Caplan

Classification: Legal charge
Secured details: £3,500.
Particulars: 10 higham road haringey.
Outstanding
20 November 1970Delivered on: 30 November 1970
Persons entitled: Charlotte Vine

Classification: Land registry charge
Secured details: £1,800.
Particulars: 31 maybury street, S.W.17.
Outstanding
21 February 1973Delivered on: 9 March 1973
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 milton park highgate N6.
Outstanding
14 December 1972Delivered on: 19 December 1972
Persons entitled: M. R. Myers

Classification: Mortgage
Secured details: £2825.
Particulars: 22 harman rd, bush hill park, enfield middx.
Outstanding
5 December 1972Delivered on: 12 December 1972
Persons entitled: Myer Roy Myers

Classification: Mortgage
Secured details: £6,750.
Particulars: 62, crescent road, new barnet herts.
Outstanding
8 November 1972Delivered on: 16 November 1972
Persons entitled: London & County Investment LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, pelham, road, sw. 19.
Outstanding
3 November 1972Delivered on: 13 November 1972
Persons entitled: Abbeypark Properties LTD

Classification: Mortgage
Secured details: £4,140.
Particulars: 53, greyhound road, london NW10.
Outstanding
25 October 1972Delivered on: 30 October 1972
Persons entitled: D Buckman

Classification: Legal charge
Secured details: £15750.
Particulars: 1 finchley villas finchley park N12.
Outstanding
24 October 1972Delivered on: 26 October 1972
Persons entitled: Charlotte Vine

Classification: Legal charge
Secured details: £3000.
Particulars: 23 church lane finchley N2.
Outstanding
18 October 1972Delivered on: 23 October 1972
Persons entitled: M R Myers

Classification: Legal charge
Secured details: £9675.
Particulars: 39,41,438 warberry rd, wood green london N22.
Outstanding
19 October 1972Delivered on: 23 October 1972
Persons entitled: London & County Investments LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285/7 ballards lane n 12 80 denton rd N8 12 brooke rd N16.
Outstanding
22 September 1972Delivered on: 28 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 dale grove, north finchley london N.12. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1970Delivered on: 27 October 1970
Persons entitled: Abbeypark Properties LTD

Classification: Legal charge
Secured details: £3100.
Particulars: 30/32, finchley park london N13.
Outstanding
21 September 1972Delivered on: 25 September 1972
Persons entitled: Abbey Park Properties LTD

Classification: Charge
Secured details: £5850.
Particulars: 1102 high road, whetstone london N20.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 51, truro road, wood green, london N22.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 41, spencer avenue palmers green london N13.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 1, avondale, road, finchley london N3.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 9/9A, maidstone road, new southgate, london, N11.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 15, redbourne avenue, finchley, london N3.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 39, redbourne avenue, finchley, london N3.
Outstanding
7 September 1972Delivered on: 12 September 1972
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: 2 wades grove winchmore hill london N21.
Outstanding
5 September 1972Delivered on: 12 September 1972
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: 9 dale grove, north finchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1972Delivered on: 12 September 1972
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: 7 dale grove, north firchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 October 1970Delivered on: 27 October 1970
Persons entitled: Abbeypark Properties LTD

Classification: Legal charge
Secured details: £4,850.
Particulars: 52/54 kelvin avenue london N13.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear 37/39 the alders winchmore hill enfield N21.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 frobisher rd hornsey haringey N8.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, lausanne rd, hornsey haringey N8.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Corinthain Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113, nightingale rd wood green N22.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Corinthian Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 lausanne rd hornsey haringey N8.
Outstanding
1 September 1972Delivered on: 6 September 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £11,250.
Particulars: 46, woodside park road finchley N12.
Outstanding
23 August 1972Delivered on: 30 August 1972
Persons entitled: Wishore Finance Co LTD

Classification: Legal charge
Secured details: £4,500.
Particulars: 9, middleham gardend edmonton london N. 18.
Outstanding
16 August 1972Delivered on: 29 August 1972
Persons entitled: Duboff Brothers LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, st michaels terrace london N. 2.2.
Outstanding
4 August 1972Delivered on: 11 August 1972
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 normandy avenue, barnet,.
Outstanding
2 August 1972Delivered on: 10 August 1972
Persons entitled: Abbeypark Properties

Classification: Mortgage
Secured details: £6,480.
Particulars: 45 castle rd, north finchley N12.
Outstanding
22 September 1976Delivered on: 12 October 1970
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £1500.
Particulars: 47 castle road, north finchley.
Outstanding
28 July 1972Delivered on: 4 August 1972
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £8,415.
Particulars: 81 lausanne rd, N.8.
Outstanding
20 July 1972Delivered on: 31 July 1972
Persons entitled: Myer Roy Myers

Classification: Charge
Secured details: £8,800.
Particulars: 4, stanley road, east finchley london N.2.
Outstanding
21 July 1972Delivered on: 26 July 1972
Persons entitled: Duboff Brothers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 ballards lane, london N3.
Outstanding
13 July 1972Delivered on: 17 July 1972
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 milton park highgate N6. Together with all fixtures (other than trade machinery).
Outstanding
3 July 1972Delivered on: 13 July 1972
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 avondale rd, london N.3 together with all fixtures.
Outstanding
7 July 1972Delivered on: 12 July 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £4815.
Particulars: 28 calverly grove london N.19.
Outstanding
23 June 1972Delivered on: 7 July 1972
Persons entitled: M.R Myers.

Classification: Charge
Secured details: £10,350.
Particulars: 15 redbourne avenue, london N.3.
Outstanding
28 June 1972Delivered on: 6 July 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/84 crescent road, N.22 title no. Ngl 195460.
Outstanding
28 June 1972Delivered on: 6 July 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 frith view, frith lane, london N.W.7.
Outstanding
7 June 1972Delivered on: 14 June 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £4,900.
Particulars: 66 gordon road, N. 19.
Outstanding
11 September 1970Delivered on: 28 September 1970
Persons entitled: Phillip Keen

Classification: Legal charge
Secured details: £5,400.
Particulars: 2, park view road, finchley N.3.
Outstanding
6 June 1972Delivered on: 8 June 1972
Persons entitled: Duboff Brothers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 alexander grove london. N.12 & all fixtures pl see doc 101.
Outstanding
18 May 1972Delivered on: 30 May 1972
Persons entitled: C. Vine

Classification: Charge
Secured details: £8415.
Particulars: 158 cornwall avenue london N.12.
Outstanding
16 May 1972Delivered on: 19 May 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £2,070.
Particulars: 90 canilsford road, london N.15.
Outstanding
16 May 1972Delivered on: 19 May 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £2250.
Particulars: 49 earlsmead road, london N.W.10.
Outstanding
15 May 1972Delivered on: 19 May 1972
Persons entitled: Wigmore Finance Co LTD

Classification: Charge
Secured details: 2,160.
Particulars: 75 queens road london N.11.
Outstanding
15 May 1972Delivered on: 19 May 1972
Persons entitled: Wigmore Finance Co LTD

Classification: Charge
Secured details: 4500.
Particulars: 36 cumberland road, london N.22A.
Outstanding
28 April 1972Delivered on: 2 May 1972
Persons entitled: Duboff Bros LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 ballards lane, london N3 & all fixtures.
Outstanding
14 April 1972Delivered on: 27 April 1972
Persons entitled: Abbey Park Properties LTD

Classification: Charge
Secured details: £6,300.
Particulars: 28 lausanne rd london N.8.
Outstanding
12 April 1972Delivered on: 14 April 1972
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £3720.
Particulars: 8/8A drayton rd london N.w 10.
Outstanding
7 April 1972Delivered on: 12 April 1972
Persons entitled: M R Myers

Classification: Land registry charge
Secured details: £8,550.
Particulars: 37 nethercourt avenue finchley.
Outstanding
15 July 1970Delivered on: 4 August 1970
Persons entitled: Charlotte Vine

Classification: Legal charge
Secured details: £10,200.
Particulars: 7/9 dale grove N.12.
Outstanding
27 March 1972Delivered on: 4 April 1972
Persons entitled: Myer Roy Myers

Classification: Mortgage
Secured details: £8,200.
Particulars: 3 howcroft crescent finchley,.
Outstanding
28 February 1972Delivered on: 29 February 1972
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 97, woodlands ave., Finchley N. 3.
Outstanding
2 February 1972Delivered on: 7 February 1972
Persons entitled: D Buckman

Classification: Charge
Secured details: £1,680.
Particulars: 8 heyrick rd, willesden.
Outstanding
31 January 1972Delivered on: 7 February 1972
Persons entitled: D Buckman

Classification: Charge
Secured details: £2,800.
Particulars: 52, horlesden gdns, london N.W.10.
Outstanding
24 January 1972Delivered on: 3 February 1972
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/84, crescent rd, wood green & all fixtures.
Outstanding
8 January 1973Delivered on: 10 January 1972
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 highbury grange london N.5 together with all fixtures other than trade machinery.
Outstanding
22 December 1972Delivered on: 4 January 1972
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: 154 & 156 west green rd, tottenham, london.
Outstanding
21 December 1971Delivered on: 4 January 1972
Persons entitled: David Buckman

Classification: Charge
Secured details: £1,600.
Particulars: 63 nelson rd haringey mx 156690.
Outstanding
22 December 1971Delivered on: 4 January 1972
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £4,600.
Particulars: 113 nightingale rd wood green N22.
Outstanding
22 December 1971Delivered on: 4 January 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £2,800.
Particulars: 35 maybury street wandsworth title no 456370.
Outstanding
15 July 1970Delivered on: 4 August 1970
Persons entitled: Charlotte Vine

Classification: Legal charge
Secured details: £6,000.
Particulars: 28 torrington park finchley N12.
Outstanding
23 December 1971Delivered on: 4 January 1972
Persons entitled: David Buckman

Classification: Charge
Secured details: £4,600.
Particulars: 47 fowbisher rd haringey.
Outstanding
14 December 1971Delivered on: 4 January 1972
Persons entitled: Abbeypark Properties LTD

Classification: Charge
Secured details: £1760.
Particulars: 134 east barnet rd london.
Outstanding
29 December 1971Delivered on: 4 January 1972
Persons entitled: P Keen

Classification: Charge
Secured details: £1,680.
Particulars: 23 mayola rd clapham.
Outstanding
19 October 1971Delivered on: 27 October 1971
Persons entitled: Abbeypark Properties LTD

Classification: Mortgage
Secured details: £3,200.
Particulars: 9, 9A maidstone rd n 11.
Outstanding
20 October 1971Delivered on: 27 October 1971
Persons entitled: Abbeypark Properties LTD

Classification: Mortgage
Secured details: £1375.
Particulars: 19-21 granville rd n 22.
Outstanding
21 October 1971Delivered on: 27 October 1971
Persons entitled: Abbeypark Properties LTD

Classification: Mortgage
Secured details: £1680.
Particulars: 1 manor park road london.
Outstanding
22 September 1971Delivered on: 24 September 1971
Persons entitled: David Buckman

Classification: Charge
Secured details: 5,800.
Particulars: 39, redbourne ave N3.
Outstanding
24 August 1971Delivered on: 2 September 1971
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £5,200.
Particulars: 5 woodlands rise london N.10.
Outstanding
27 August 1971Delivered on: 2 September 1971
Persons entitled: Philip Keen

Classification: Charge
Secured details: £1,700.
Particulars: 69 gordon rd. Enfield.
Outstanding
27 August 1971Delivered on: 2 September 1971
Persons entitled: Phillip Keen

Classification: Charge
Secured details: £3,200.
Particulars: 11 dale grove, finchley N. 12.
Outstanding
16 March 1971Delivered on: 2 April 1970
Persons entitled: Charlotte Vine

Classification: Mortgage
Secured details: £3,400.
Particulars: 61, elm park, london N3.
Outstanding
26 August 1971Delivered on: 2 September 1971
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £2175.
Particulars: 39 myddleton rd woodgreen N22.
Outstanding
26 August 1971Delivered on: 2 September 1971
Persons entitled: Phillips Keen

Classification: Charge
Secured details: £3,850.
Particulars: 41 spencer ave london n 13.
Outstanding
16 July 1971Delivered on: 30 July 1971
Persons entitled: Abbeypark Properties LTD

Classification: Mortgage
Secured details: £4000.
Particulars: 51 truro rd, london N22.
Outstanding
15 June 1971Delivered on: 22 June 1971
Persons entitled: Duboff Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/7 trinden gardens london N.17.
Outstanding
5 May 1971Delivered on: 25 May 1971
Persons entitled: Abbeypark Properties LTD

Classification: Legal charge
Secured details: £3,600.
Particulars: 50,64,66 gordon rd enfield middlesex.
Outstanding
30 April 1971Delivered on: 10 May 1971
Persons entitled: P Keen.

Classification: Legal charge
Secured details: £4,400.
Particulars: 29, coniston rd, muswell hill, london, N.10.
Outstanding
30 March 1971Delivered on: 2 April 1971
Persons entitled: Charlotte Vine

Classification: Mortgage
Secured details: £4800.
Particulars: 12, sydney rd, muswell hill.
Outstanding
14 April 1975Delivered on: 5 May 1975
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: 24 grosevnor avenue islington.
Outstanding
22 October 1974Delivered on: 5 November 1974
Persons entitled: Mrs Julian Caplan

Classification: Legal charge
Secured details: £3,000.
Particulars: 46, woodside park road finchley london N.12.
Outstanding
2 July 1974Delivered on: 18 July 1974
Persons entitled: Abbeypark Properties LTD

Classification: Legal charge
Secured details: £2,925.
Particulars: 34 woodlands avenue finchley.
Outstanding
6 March 1974Delivered on: 13 March 1974
Persons entitled: Abbeypark Properties LTD

Classification: Legal charge
Secured details: £3,240.
Particulars: 82/84 crescent road wood green haringey.
Outstanding
4 February 1974Delivered on: 14 February 1974
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: 117 st albans road watford herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1974Delivered on: 8 February 1974
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: 52 elvendon road palmers green. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1974Delivered on: 6 February 1974
Persons entitled: D. Buckman LTD

Classification: Legal charge
Secured details: £9675.
Particulars: 39-41-43 warberry road haringey london.
Outstanding
24 January 1974Delivered on: 6 February 1974
Persons entitled: D Buckman LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: 35, lichfield grove finchley barnet london.
Outstanding
16 January 1974Delivered on: 24 January 1974
Persons entitled: Mrs Charlotte Vine.

Classification: Legal charge
Secured details: £6,750.
Particulars: 62, crescent road, borough of barnet.
Outstanding
15 January 1974Delivered on: 24 January 1974
Persons entitled: Mrs. Julian Caplan

Classification: Legal charge
Secured details: For securing £3,000.
Particulars: 104, rucklidge avenue N.W.10.
Outstanding
20 December 1973Delivered on: 28 December 1973
Persons entitled: London & County Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 milton pk, london N.6.
Outstanding
20 November 1973Delivered on: 23 November 1973
Persons entitled: Duboff Brothers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 dale grove finchley london N.12.
Outstanding
16 November 1973Delivered on: 20 November 1973
Persons entitled: London County Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37,41,43 & 47, burma road london N16.
Outstanding
6 November 1973Delivered on: 15 November 1973
Persons entitled: Bermans (Walthamstow) Limited

Classification: Charge
Secured details: £4,500.
Particulars: 9, middleham gardens, edmonton. N18.
Outstanding
6 November 1973Delivered on: 15 November 1973
Persons entitled: Bermans (Walthamstow) Limited

Classification: Charge
Secured details: £2,160.
Particulars: 75, queens road bower park. N.11.
Outstanding
8 November 1973Delivered on: 14 November 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, belmont road, tottenham london. N15,.
Outstanding
22 January 1971Delivered on: 12 February 1971
Persons entitled: P Keen.

Classification: Mortgage
Secured details: £1,750.
Particulars: 29 rays avenue, edmonton N18.
Outstanding
8 November 1973Delivered on: 14 November 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 highbury new park, islington london.
Outstanding
10 October 1973Delivered on: 23 October 1973
Persons entitled: Phillip Keen

Classification: Charge
Secured details: £7,080.
Particulars: 119/119 a station rd, finchley london. N.3.
Outstanding
8 October 1973Delivered on: 16 October 1973
Persons entitled: Chancery Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 295 & 297 ballands lane london N.3.
Outstanding
8 October 1973Delivered on: 16 October 1973
Persons entitled: Choncery Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 299 301 303.
Outstanding
1 October 1973Delivered on: 5 October 1973
Persons entitled: London County (A&D) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 carlingford rd london N15.
Outstanding
25 September 1973Delivered on: 28 September 1973
Persons entitled: Charlotte Vine

Classification: Legal charge
Secured details: £5265.
Particulars: 5 & 6 st. Peter's avenue london N18.
Outstanding
3 September 1973Delivered on: 24 September 1973
Persons entitled: Charlotte Vine

Classification: Charge
Secured details: £10,800.
Particulars: 23, 25 & 27, brownlow road, finchley N.3.
Outstanding
13 August 1973Delivered on: 15 August 1973
Persons entitled: London and County (A&D) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/33A & 35/35A rosslyn road london N.15.
Outstanding
8 August 1973Delivered on: 10 August 1973
Persons entitled: London and County (A&D) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/4 areley mansions hutton grove, N.12.
Outstanding
20 July 1973Delivered on: 8 August 1973
Persons entitled: Phillip Keen

Classification: Legal charge
Secured details: £4950.
Particulars: 7, wray crescent tollington park, london.
Outstanding
30 December 1970Delivered on: 18 January 1971
Persons entitled: C Vine

Classification: Mortgage
Secured details: £600.
Particulars: 28 & 30 lydden grace, wandsworth.
Outstanding
30 October 1968Delivered on: 18 November 1968
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, potters road new barnet herts - hd 429.
Outstanding
9 March 1973Delivered on: 14 March 1973
Persons entitled: London and County Investments

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13,17/35 (odd) and 39, monmouth rd, edmonton, london N9.
Part Satisfied
27 January 1971Delivered on: 12 February 1971
Persons entitled: Charlotte Vine

Classification: Mortgage
Secured details: £2175.
Particulars: 22 naylon road, whetstone.
Fully Satisfied

Filing History

7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
10 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
3 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 August 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 August 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
25 October 2013Termination of appointment of Rachael Gerrard as a secretary (1 page)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Termination of appointment of Rachael Gerrard as a secretary (1 page)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 September 2012Secretary's details changed for Mr Paul Williams on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Paul Williams on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mrs Rachael Gerrard on 10 September 2012 (1 page)
10 September 2012Director's details changed for Martyn Gerrard on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Martyn Gerrard on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Rachael Gerrard on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 October 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
11 October 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
14 August 2006Return made up to 11/08/06; full list of members (3 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
11 August 2005Return made up to 11/08/05; full list of members (3 pages)
11 August 2005Return made up to 11/08/05; full list of members (3 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2004Registered office changed on 23/06/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
23 June 2004Registered office changed on 23/06/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
2 October 2002Return made up to 28/09/02; full list of members (7 pages)
2 October 2002Return made up to 28/09/02; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
27 October 2001Return made up to 28/09/01; full list of members (7 pages)
27 October 2001Return made up to 28/09/01; full list of members (7 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
23 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
28 June 2000New secretary appointed (2 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1996 (7 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1996 (7 pages)
6 October 1998Return made up to 28/09/98; no change of members (7 pages)
6 October 1998Return made up to 28/09/98; no change of members (7 pages)
7 October 1997Return made up to 28/09/97; no change of members (7 pages)
7 October 1997Return made up to 28/09/97; no change of members (7 pages)
6 October 1997Registered office changed on 06/10/97 from: 28 high rd east finchley london N2 9PJ (1 page)
6 October 1997Registered office changed on 06/10/97 from: 28 high rd east finchley london N2 9PJ (1 page)
4 November 1996Return made up to 28/09/96; full list of members (8 pages)
4 November 1996Return made up to 28/09/96; full list of members (8 pages)
24 January 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
24 January 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)