Company NameAirovale Properties Limited
DirectorIsrael Krausz
Company StatusActive
Company Number00813760
CategoryPrivate Limited Company
Incorporation Date24 July 1964(59 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Krausz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed02 March 2017(52 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rostrevor Avenue
London
N15 6LA
Director NameMr Jacob Guttman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityStateless
StatusResigned
Appointed10 March 1984(19 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 02 May 2005)
RoleCompany Director
Correspondence Address18 Jessam Avenue
London
E5 9DU
Secretary NameMrs Toni Guttman
NationalityHungarian
StatusResigned
Appointed19 April 1992(27 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jessam Avenue
London
E5 9DU
Director NameMrs Toni Guttman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityHungarian
StatusResigned
Appointed01 January 2003(38 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jessam Avenue
London
E5 9DU
Secretary NameEphraim Guttman
NationalityBritish
StatusResigned
Appointed12 May 2005(40 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 20 October 2023)
RoleCompany Director
Correspondence Address25 Knightland Road
London
E5 9HR

Location

Registered Address1 Rostrevor Avenue
London
N15 6LA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Executors Of Estate Of Jacob Guttman
45.00%
Ordinary A
45 at £1Mrs Toni Guttman
45.00%
Ordinary A
10 at £1T. Guttman & Executors Of Estate Of Jacob Guttman
10.00%
Ordinary B

Financials

Year2014
Net Worth£583,781
Cash£195,316
Current Liabilities£89,008

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

13 September 1988Delivered on: 19 September 1988
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: 177 ilford lane ilford l/b of redbridge title no. Egl 12170.
Outstanding
13 September 1988Delivered on: 19 September 1988
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 enville court cazenove road l/b of hackney title no. Ln 114778.
Outstanding
13 November 1972Delivered on: 23 November 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341, haydom road, wimbledon, merton, SW19.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1972Delivered on: 6 November 1972
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: 998 harrow road, kensal green, london N.W.10.
Outstanding
16 October 1972Delivered on: 25 October 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: 177 ilford lane, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1972Delivered on: 20 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 136 new cross rd. St paul deptford S.E.14. title 243623. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1971Delivered on: 29 December 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 140 fillebrook rd leyton E11. Title no. Ex 67674. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1965Delivered on: 22 October 1965
Persons entitled: Nat. Provincial Bank LTD.

Classification: A registered charge
Secured details: All monies due etc.
Particulars: Freehold property known as 2 west bank, london. N.16. t/no ln 215232 together with fixed plant machinery fixtures implements and utensils. (A floating security or all moveable land and machinery etc).
Outstanding
16 March 1998Delivered on: 26 March 1998
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: F/H property k/a 173 dalston lane london borogh of hackney t/no;-NGL445494. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 September 1993Delivered on: 7 October 1993
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: F/H 155 rushmore road clapton london t/n 243113 and the proceeds of sale thereofplease see doc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 January 1990Delivered on: 6 February 1990
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: 341 haydons road wimbledon, london borough of merton t/no. Sgl 69819.
Outstanding
13 October 1988Delivered on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
31 December 1964Delivered on: 8 January 1965
Persons entitled: Nat. Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 14 mexfield road, wandsworth, SW15 title no ln 19875 together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 October 2023Termination of appointment of Ephraim Guttman as a secretary on 20 October 2023 (1 page)
18 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
14 September 2023Registered office address changed from 45 Stamford Hill London N16 5SR England to 1 Rostrevor Avenue London N15 6LA on 14 September 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 December 2022Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 45 Stamford Hill London N16 5SR on 12 December 2022 (1 page)
29 September 2022Change of details for Israel Krausz as a person with significant control on 15 September 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 September 2022Notification of Rivka Krausz as a person with significant control on 15 September 2022 (2 pages)
21 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
29 April 2021Satisfaction of charge 5 in full (1 page)
29 April 2021Satisfaction of charge 10 in full (1 page)
29 April 2021Satisfaction of charge 13 in full (1 page)
26 April 2021Satisfaction of charge 4 in full (1 page)
26 April 2021Satisfaction of charge 2 in full (1 page)
26 April 2021Satisfaction of charge 12 in full (1 page)
26 April 2021Satisfaction of charge 3 in full (1 page)
26 April 2021Satisfaction of charge 1 in full (1 page)
26 April 2021Satisfaction of charge 9 in full (1 page)
26 April 2021Satisfaction of charge 6 in full (1 page)
26 April 2021Satisfaction of charge 8 in full (1 page)
19 April 2021Satisfaction of charge 7 in full (1 page)
19 April 2021Satisfaction of charge 11 in full (1 page)
22 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 June 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
24 December 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 2 January 2019 to 1 January 2019 (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
16 December 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
17 September 2018Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Toni Guttman as a secretary on 23 February 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Termination of appointment of Toni Guttman as a director on 23 February 2017 (1 page)
26 April 2017Termination of appointment of Toni Guttman as a secretary on 23 February 2017 (1 page)
26 April 2017Termination of appointment of Toni Guttman as a director on 23 February 2017 (1 page)
2 March 2017Appointment of Mr Israel Krausz as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Israel Krausz as a director on 2 March 2017 (2 pages)
26 December 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
26 December 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
16 May 2016Previous accounting period extended from 26 December 2015 to 6 January 2016 (1 page)
16 May 2016Previous accounting period extended from 26 December 2015 to 6 January 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
13 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
21 May 2012Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 May 2012Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages)
21 May 2012Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page)
10 May 2011Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page)
10 May 2011Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2010Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages)
10 June 2010Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages)
10 June 2010Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 19 April 2008 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 19 April 2008 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 April 2006 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 April 2006 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 April 2007 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 April 2007 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Jacob Guttman as a director (1 page)
28 May 2010Termination of appointment of Jacob Guttman as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Compulsory strike-off action has been suspended (1 page)
22 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2006Return made up to 19/04/05; full list of members (8 pages)
13 January 2006Return made up to 19/04/05; full list of members (8 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 19/04/03; full list of members (7 pages)
20 May 2004Return made up to 19/04/03; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
5 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 June 2002Return made up to 19/04/02; full list of members (6 pages)
13 June 2002Return made up to 19/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 July 2001Return made up to 19/04/01; full list of members (6 pages)
18 July 2001Return made up to 19/04/01; full list of members (6 pages)
29 December 2000Amended accounts made up to 31 December 1999 (5 pages)
29 December 2000Amended accounts made up to 31 December 1999 (5 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 19/04/00; full list of members (6 pages)
27 June 2000Return made up to 19/04/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 June 1999Return made up to 19/04/99; no change of members (4 pages)
7 June 1999Return made up to 19/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (3 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (3 pages)
16 June 1998Return made up to 19/04/98; full list of members (6 pages)
16 June 1998Return made up to 19/04/98; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
22 May 1996Return made up to 19/04/96; no change of members (4 pages)
22 May 1996Return made up to 19/04/96; no change of members (4 pages)
4 January 1996Return made up to 19/04/95; full list of members (6 pages)
4 January 1996Return made up to 19/04/95; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
10 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
6 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
2 July 1992Accounts for a small company made up to 31 December 1990 (4 pages)
8 October 1964New director appointed (2 pages)
8 October 1964New director appointed (2 pages)