Company NameGeneral Properties(Finance)Limited
Company StatusActive
Company Number00860562
CategoryPrivate Limited Company
Incorporation Date4 October 1965(58 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Alan Martin Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameSheila Naomi Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Avenue
London
N6 4SS
Secretary NameDr Alan Martin Fox
NationalityBritish
StatusCurrent
Appointed17 September 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameMs Victoria Charlotte Fox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(30 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address109 Lichfield Grove
London
N3 2JL
Director NameLouise Rachel Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(30 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address30 Holmwood Gardens
London
N3 3NS
Director NameClarice Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address31 Mansfield Road
Ilford
Essex
IG1 3BB
Director NameMr James Henry Paul Fox
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(30 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 16 September 2018)
RolePlanning Director
Country of ResidenceUnited States
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameMr Jonah Harry Stephens
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(53 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address109 Lichfield Grove
London
N3 2JL
Director NameMr Adam Stephens
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(54 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 January 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS

Contact

Telephone020 88839208
Telephone regionLondon

Location

Registered Address4 Woodside Avenue
London
N6 4SS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.6k at £1James Fox
34.71%
Ordinary
19.6k at £1Victoria Fox
34.71%
Ordinary
17.2k at £1Louise Fox
30.40%
Ordinary
50 at £1Alan Fox
0.09%
Ordinary
50 at £1Sheila Fox
0.09%
Ordinary

Financials

Year2014
Net Worth£429,094
Cash£116,829
Current Liabilities£19,258

Accounts

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

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Charges

27 April 1982Delivered on: 29 April 1982
Persons entitled: N.I. Lendem

Classification: Legal charge
Secured details: £11,000.
Particulars: 3RD floor flat 34 sutherland ave. London W9.
Outstanding
9 September 1981Delivered on: 16 September 1981
Persons entitled: H & D Bernard Securities LTD.

Classification: Legal charge
Secured details: £17,000.
Particulars: F/H 91 and 93 flood st. Kensington and chelsea SW3. Title nos NGL313213. NGL402914.
Outstanding
17 March 1981Delivered on: 20 March 1981
Persons entitled: Management Properties Limited.

Classification: Legal charge
Secured details: £25,000. and all other monies due or to become due from the company to the chargee under the terms of the memorandum of agreement.
Particulars: F/H 59/59A sheridan rd. Manor park. London. E12. title no ngl 87099.
Outstanding
1 December 1980Delivered on: 4 December 1980
Persons entitled: Baring Finance LTD

Classification: Legal charge
Secured details: £10,000.
Particulars: 2 rays rd. London. N18 title no ngl 363184.
Outstanding
26 September 1980Delivered on: 30 September 1980
Persons entitled: H & D Bernard Securities Limited.

Classification: Legal charge
Secured details: £22,000.
Particulars: 2 rays rd. London. N18. london borough of enfield title no NGL363184. 11 bendemeer rd. SW15. London borough of wandsworth title no sgl 285361.
Outstanding
18 March 1974Delivered on: 14 March 1974
Persons entitled: Philip Leyton.

Classification: Legal charge
Secured details: £21,000.
Particulars: 68 stephendale rd. London. SW6.
Outstanding
5 February 1974Delivered on: 11 February 1974
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: Glenside, 16 cameron rd. Bromley. Kent.
Outstanding
29 November 1973Delivered on: 7 December 1973
Persons entitled:
Lord A. Goodman.
Stella Terry.
J.J Lopran

Classification: Legal charge
Secured details: £21,000.
Particulars: 23, delaford st. London. SW6.
Outstanding
27 April 1982Delivered on: 29 April 1982
Persons entitled: C.S Lendem

Classification: Legal charge
Secured details: £10,000.
Particulars: Ground floor flat 34 sutherland ave. London. W9.
Outstanding
19 November 1973Delivered on: 28 November 1973
Persons entitled: Lindfield Investments Co. LTD.

Classification: Legal charge
Secured details: £21,000.
Particulars: 68 stephendale rd. London. SW6.
Outstanding

Filing History

29 January 2021Termination of appointment of Adam Stephens as a director on 2 January 2020 (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 July 2020Appointment of Mr Adam Stephens as a director on 1 November 2019 (2 pages)
18 July 2020Termination of appointment of Jonah Harry Stephens as a director on 2 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2019Appointment of Mr Jonah Harry Stephens as a director on 16 September 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Termination of appointment of James Henry Paul Fox as a director on 16 September 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 56,575
(9 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 56,575
(9 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 56,575
(9 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 56,575
(9 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)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 56,575
(9 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 56,575
(9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Director's details changed for James Henry Paul Fox on 1 October 2009 (2 pages)
20 September 2010Director's details changed for James Henry Paul Fox on 1 October 2009 (2 pages)
20 September 2010Director's details changed for James Henry Paul Fox on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Victoria Charlotte Fox on 18 October 2009 (2 pages)
17 September 2010Director's details changed for Victoria Charlotte Fox on 18 October 2009 (2 pages)
26 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Louise Rachel Fox on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Louise Rachel Fox on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Louise Rachel Fox on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2008Return made up to 17/09/08; full list of members (5 pages)
23 September 2008Return made up to 17/09/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 17/09/07; full list of members (4 pages)
20 September 2007Return made up to 17/09/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 17/09/06; full list of members (4 pages)
26 September 2006Return made up to 17/09/06; full list of members (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Return made up to 17/09/05; full list of members (9 pages)
25 November 2005Return made up to 17/09/05; full list of members (9 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Return made up to 17/09/02; full list of members (10 pages)
23 September 2002Return made up to 17/09/02; full list of members (10 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 17/09/01; full list of members (9 pages)
19 September 2001Return made up to 17/09/01; full list of members (9 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Return made up to 17/09/98; full list of members (8 pages)
21 September 1998Return made up to 17/09/98; full list of members (8 pages)
6 January 1998£ nc 40000/60000 13/12/97 (1 page)
6 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 40000/60000 13/12/97 (1 page)
6 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Return made up to 17/09/97; no change of members (6 pages)
23 September 1997Return made up to 17/09/97; no change of members (6 pages)
9 October 1996Return made up to 17/09/96; full list of members (8 pages)
9 October 1996Return made up to 17/09/96; full list of members (8 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
14 July 1996Full accounts made up to 31 March 1996 (11 pages)
14 July 1996Full accounts made up to 31 March 1996 (11 pages)
26 September 1995Return made up to 17/09/95; no change of members (4 pages)
26 September 1995Return made up to 17/09/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 December 1994Accounts for a small company made up to 31 March 1994 (13 pages)
9 December 1994Accounts for a small company made up to 31 March 1994 (13 pages)
22 September 1994Return made up to 17/09/94; no change of members (4 pages)
22 September 1994Return made up to 17/09/94; no change of members (4 pages)
12 January 1994Full accounts made up to 31 March 1993 (10 pages)
12 January 1994Full accounts made up to 31 March 1993 (10 pages)
29 September 1993Return made up to 17/09/93; full list of members (6 pages)
29 September 1993Return made up to 17/09/93; full list of members (6 pages)
1 October 1992Return made up to 17/09/92; no change of members (4 pages)
1 October 1992Return made up to 17/09/92; no change of members (4 pages)
21 September 1992Full accounts made up to 31 March 1992 (11 pages)
21 September 1992Full accounts made up to 31 March 1992 (11 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
26 September 1991Return made up to 17/09/91; no change of members (6 pages)
26 September 1991Return made up to 17/09/91; no change of members (6 pages)
10 January 1991Full accounts made up to 31 March 1990 (10 pages)
10 January 1991Full accounts made up to 31 March 1990 (10 pages)
25 September 1990Return made up to 17/09/90; full list of members (4 pages)
25 September 1990Return made up to 17/09/90; full list of members (4 pages)
10 April 1990Return made up to 16/11/89; full list of members (4 pages)
10 April 1990Return made up to 16/11/89; full list of members (4 pages)
11 January 1990Full accounts made up to 31 March 1989 (10 pages)
11 January 1990Full accounts made up to 31 March 1989 (10 pages)
12 September 1988Return made up to 14/08/88; full list of members (4 pages)
12 September 1988Return made up to 14/08/88; full list of members (4 pages)
16 August 1988Full accounts made up to 31 March 1988 (11 pages)
16 August 1988Full accounts made up to 31 March 1988 (11 pages)
8 June 1988Return made up to 27/10/87; full list of members (4 pages)
8 June 1988Return made up to 27/10/87; full list of members (4 pages)
30 November 1987Director resigned (2 pages)
30 November 1987Director resigned (2 pages)
25 November 1987Secretary resigned (2 pages)
25 November 1987Secretary resigned (2 pages)
27 October 1987Full accounts made up to 31 March 1987 (8 pages)
27 October 1987Full accounts made up to 31 March 1987 (8 pages)
27 December 1986Return made up to 29/12/86; full list of members (4 pages)
27 December 1986Return made up to 29/12/86; full list of members (4 pages)
27 December 1986Full accounts made up to 31 March 1986 (9 pages)
27 December 1986Full accounts made up to 31 March 1986 (9 pages)
8 July 1986Return made up to 01/12/85; full list of members (5 pages)
8 July 1986Return made up to 01/12/85; full list of members (5 pages)
24 October 1984New secretary appointed (1 page)
24 October 1984New secretary appointed (1 page)
19 September 1984Registered office changed (1 page)
19 September 1984Registered office changed (1 page)
2 August 1983Secretary resigned (1 page)
2 August 1983Secretary resigned (1 page)
28 March 1983Dir / sec appoint / resign (1 page)
28 March 1983Dir / sec appoint / resign (1 page)
1 November 1982Dir / sec appoint / resign (2 pages)
1 November 1982Dir / sec appoint / resign (2 pages)
19 February 1981Registered office changed (1 page)
19 February 1981Registered office changed (1 page)
31 July 1980Dir / sec appoint / resign (1 page)
31 July 1980Dir / sec appoint / resign (1 page)
7 August 1979Registered office changed (1 page)
7 August 1979Registered office changed (1 page)
23 August 1974New secretary appointed (1 page)
23 August 1974New secretary appointed (1 page)
18 August 1974Registered office changed (1 page)
18 August 1974Registered office changed (1 page)
25 March 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1973New secretary appointed (2 pages)
10 January 1973New secretary appointed (2 pages)
28 December 1965Registered office changed (1 page)
28 December 1965Registered office changed (1 page)
18 December 1965New secretary appointed (2 pages)
18 December 1965New secretary appointed (2 pages)
4 October 1965Incorporation (11 pages)
4 October 1965Incorporation (11 pages)