Company NameParkholt Properties Limited
DirectorsEliasz Englander and Pinkus Naftali Englander
Company StatusActive
Company Number00816826
CategoryPrivate Limited Company
Incorporation Date24 August 1964(59 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Hannah Zelda Weiss
NationalityBritish
StatusCurrent
Appointed10 December 1997(33 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed07 June 1992(27 years, 9 months after company formation)
Appointment Duration28 years, 3 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(33 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

24 at £1Eliasz Englander
9.60%
Preference
24 at £1Sarah Englander
9.60%
Preference
75 at £1Joseph Leib Weiss & Eliasz Englander
30.00%
Ordinary
75 at £1Sarah Englander & Joseph Leib Weiss & Heinrich Feldman
30.00%
Ordinary
26 at £1Eliasz Englander
10.40%
Ordinary
26 at £1Sarah Englander
10.40%
Ordinary

Financials

Year2014
Turnover£58,336
Gross Profit£26,460
Net Worth£1,767,751
Cash£57
Current Liabilities£21,066

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

22 December 1994Delivered on: 6 January 1995
Satisfied on: 10 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the whole of the undertaking property rights and assets both present and future and whatsoever situate of the chargor.
Fully Satisfied
26 August 1977Delivered on: 16 September 1977
Satisfied on: 7 January 1995
Persons entitled: Bolton Building Society

Classification: Additional collateral mortgage
Secured details: £12,000.
Particulars: F/H revesion in above properties.
Fully Satisfied
26 August 1977Delivered on: 16 September 1977
Satisfied on: 7 January 1995
Persons entitled: Bolton Building Society

Classification: Second further charge
Secured details: £12,000.
Particulars: L/H interest in 338, 338A, 338B, 340, 340A,340B, 342, 342A, 342B, 344, 344A, and 344B. st albans road watford herts title no p 166072.
Fully Satisfied
28 July 1972Delivered on: 10 August 1972
Satisfied on: 7 January 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £52,500.
Particulars: 130/144 (even) lea village kitts green birmingham.
Fully Satisfied
31 December 1969Delivered on: 2 January 1970
Satisfied on: 16 April 2003
Persons entitled: Bolton Building Society

Classification: Collateral mortgage
Secured details: Further securing all monies due or to become due from company to chargee secured by two charges dated 27/10/64 and 31/12/69.
Particulars: F/Hold interest in 338-344B st albans,watford,herts.
Fully Satisfied
31 December 1969Delivered on: 2 January 1970
Satisfied on: 7 January 1995
Persons entitled: Bolton Building Society

Classification: Further charge
Secured details: £2,500.
Particulars: L/Hold interest 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344, 244A, 344B, st albans road, north watford, herts being property comprised in a legal charge dated 27/10/64.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 10 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H property k/a 130-144 (even) lea village kitts green birmingham west midlands all rights title and interest of the chargor in and to a). The rents and all other monetary debts b). In and to any proceeds of any insurance of the property. See the mortgage charge document for full details.
Fully Satisfied
27 October 1964Delivered on: 3 November 1964
Satisfied on: 7 January 1995
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £15,000.
Particulars: 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344, 344A, 344B st. Albans road, north watford, herts.
Fully Satisfied
27 July 1987Delivered on: 10 August 1987
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: 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344 , 344A, 344B watford, hertfordshire title no hd 61214.
Outstanding
22 March 1982Delivered on: 1 April 1982
Persons entitled: Barclays 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: L/H 4 clays court dunsmore road stamford hill N16 l/b of hackney and garage no 2AS comprised in a lease dated 22.3.82.
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including, but not limited to, the land comprising clays court 4, stamford hill, london N16 5TZ (title no. AGL264298) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 4 clays court stamford hill london t/no NGL42157 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details.
Outstanding
30 March 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 338-344B st albalns road watford herts t/n HD61214. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 July 1996Delivered on: 8 August 1996
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: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Outstanding

Filing History

18 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 250
(3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Reserves a/c be reduced 06/03/2019
(1 page)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
17 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
17 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 August 2017Notification of Joseph Leib Weiss as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Joseph Leib Weiss as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
30 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 250
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 250
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
(6 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
(6 pages)
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250
(6 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250
(6 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 250
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 14 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 14 (15 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Return made up to 07/06/08; full list of members (5 pages)
16 September 2008Return made up to 07/06/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 07/06/06; full list of members (4 pages)
14 June 2006Return made up to 07/06/06; full list of members (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 07/06/05; full list of members (8 pages)
17 June 2005Return made up to 07/06/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 07/06/04; full list of members (8 pages)
22 June 2004Return made up to 07/06/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (8 pages)
13 June 2003Return made up to 07/06/03; full list of members (8 pages)
4 May 2003Memorandum and Articles of Association (12 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2003Memorandum and Articles of Association (12 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
13 June 2002Return made up to 07/06/02; full list of members (8 pages)
13 June 2002Return made up to 07/06/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
16 June 2001Return made up to 07/06/01; full list of members (8 pages)
16 June 2001Return made up to 07/06/01; full list of members (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
20 July 2000Return made up to 07/06/00; full list of members (9 pages)
20 July 2000Return made up to 07/06/00; full list of members (9 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 June 1999Return made up to 07/06/99; full list of members (11 pages)
11 June 1999Return made up to 07/06/99; full list of members (11 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 07/06/98; full list of members (12 pages)
24 July 1998Return made up to 07/06/98; full list of members (12 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (3 pages)
11 June 1997Return made up to 07/06/97; full list of members (8 pages)
11 June 1997Return made up to 07/06/97; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 07/06/96; full list of members (8 pages)
13 June 1996Return made up to 07/06/96; full list of members (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 June 1995Return made up to 07/06/95; full list of members (16 pages)
13 June 1995Return made up to 07/06/95; full list of members (16 pages)
2 January 1970Particulars of mortgage/charge (5 pages)
2 January 1970Particulars of mortgage/charge (5 pages)