Company NameProperty Partners (Highgate) Limited
DirectorLeon Basil Sydney Manzi
Company StatusActive
Company Number00913873
CategoryPrivate Limited Company
Incorporation Date23 August 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Leon Basil Sydney Manzi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(23 years, 12 months after company formation)
Appointment Duration32 years, 8 months
RoleRestaurateur/Caterer
Country of ResidenceUnited Kingdom
Correspondence Address82a Hill Top
London
NW11 6DY
Secretary NameZoe Manzi
NationalityBritish
StatusCurrent
Appointed30 August 2005(38 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address82a Hill Top
London
NW11 6DY
Director NameMr Ronald James Gillings
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(23 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1994)
RoleArchitect
Correspondence AddressThe Japanese Garden
Codicote
Hitchin
Herts
SG4 8TH
Director NameMrs Jennifer Kathleen Manzi
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(23 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address82a Hill Top
London
NW11 6DY
Director NamePaul Joseph Range
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(23 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address15a Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Leon Basil Sydney Manzi
NationalityBritish
StatusResigned
Appointed13 August 1991(23 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Hill Top
London
NW11 6DY
Director NameMr Gerald James Murphy
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2001)
RoleArchitect
Correspondence Address8 Highgate High Street
London
N6 5JL
Secretary NameMrs Jennifer Kathleen Manzi
NationalityBritish
StatusResigned
Appointed09 January 2001(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address82a Hill Top
London
NW11 6DY

Location

Registered Address82a Hill Top
London
NW11 6DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2013
Net Worth£29,950
Cash£12,992
Current Liabilities£297,492

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

18 October 1984Delivered on: 19 October 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 stanhope road l/b of haringey title no mx 403727. stocks shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1977Delivered on: 12 December 1977
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 wood lane, highate, london borough of haringey title n: mk 165718.
Outstanding
2 June 1971Delivered on: 23 June 1971
Persons entitled: Lombard Banking LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106, crouch hill, haringey, hornsey london N.8 including all trade and other fixtures.
Outstanding
8 May 1970Delivered on: 19 May 1970
Persons entitled: Lombard Banking LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106, crouch hill, haringey hornsey london, N.8 including all trade and other fixtures.
Outstanding
3 June 1969Delivered on: 17 June 1969
Persons entitled: Lombard Banking LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, carleton road, london N.7. with all fixtures.
Outstanding
10 August 1993Delivered on: 12 August 1993
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and the benefit of all licences (if any) held in connection therewith ("the goodwill") charge by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property f/hold property at 38/40 shepherds hill, london, N6. Inserted pursuant to an orer from the high court of justice dated 19 december 1995 and issued on 28 december 1995. p jones, authorised officer, 15 january 1996.
Outstanding
3 January 1989Delivered on: 24 January 1989
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: 38, shepherd's hill, l/b of haringey. Title no: mx 379595.
Outstanding
16 December 1988Delivered on: 4 January 1989
Persons entitled: Allied Irish Banks P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, causton road, highgate N6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1968Delivered on: 26 November 1968
Persons entitled: Lombard Banking LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, carleton road, london N.7. with all fixtures.
Outstanding
4 October 1982Delivered on: 6 October 1982
Satisfied on: 27 February 1991
Persons entitled: Lloyds 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 house 38 shepherds hill london N6 title no mx 379595.
Fully Satisfied
4 October 1982Delivered on: 6 October 1982
Satisfied on: 27 February 1991
Persons entitled: Lloyds 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 house 40, shepherds hill, london N6 title no mx 379594.
Fully Satisfied
18 March 1974Delivered on: 4 April 1974
Satisfied on: 27 February 1991
Persons entitled: Allied Irish Finance Co LTD

Classification: Memoranduam
Secured details: £120,000 & all monies due or to become due from the company to the chargee.
Particulars: 38/40 shephards hill highgate, london N.6.
Fully Satisfied
3 January 1989Delivered on: 24 January 1989
Satisfied on: 26 August 1993
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: 40, shepherd's hill, l/b of haringey, title no mx 379594.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
26 August 2016Registered office address changed from Little Hill Cottage Buckland St. Mary Chard Somerset TA20 3SS to 82a Hill Top London NW11 6DY on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Little Hill Cottage Buckland St. Mary Chard Somerset TA20 3SS to 82a Hill Top London NW11 6DY on 26 August 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1,502
(4 pages)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1,502
(4 pages)
22 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,502
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,502
(4 pages)
25 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,502
(4 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,502
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Secretary's details changed for Zoe Manzi on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Leon Basil Sydney Manzi on 13 August 2010 (2 pages)
17 August 2010Secretary's details changed for Zoe Manzi on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Leon Basil Sydney Manzi on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 October 2007Return made up to 13/08/07; full list of members (6 pages)
5 October 2007Return made up to 13/08/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 August 2006Return made up to 13/08/06; full list of members (6 pages)
24 August 2006Return made up to 13/08/06; full list of members (6 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
20 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 13/08/05; full list of members (6 pages)
31 August 2005Return made up to 13/08/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
1 October 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
15 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
15 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: 44 lenthall avenue grays essex RM17 5AT (1 page)
30 October 2003Registered office changed on 30/10/03 from: 44 lenthall avenue grays essex RM17 5AT (1 page)
30 September 2003Return made up to 13/08/03; full list of members (6 pages)
30 September 2003Return made up to 13/08/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Return made up to 13/08/02; full list of members (6 pages)
23 January 2003Return made up to 13/08/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
13 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
10 December 2001Return made up to 13/08/01; full list of members (6 pages)
10 December 2001Return made up to 13/08/01; full list of members (6 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
7 February 2001£ ic 2686/1502 09/01/01 £ sr 1184@1=1184 (1 page)
7 February 2001£ ic 2686/1502 09/01/01 £ sr 1184@1=1184 (1 page)
7 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
7 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
27 November 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
27 November 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
18 September 2000Return made up to 13/08/00; full list of members (6 pages)
18 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 September 1999Return made up to 13/08/99; no change of members (4 pages)
20 September 1999Return made up to 13/08/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 October 1998Return made up to 13/08/98; full list of members (6 pages)
1 October 1998Return made up to 13/08/98; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
12 November 1997Return made up to 13/08/97; full list of members (6 pages)
12 November 1997Return made up to 13/08/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
25 November 1996Registered office changed on 25/11/96 from: 3 st. Cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
25 November 1996Registered office changed on 25/11/96 from: 3 st. Cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
12 September 1996Return made up to 13/08/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (10 pages)
1 August 1996Full accounts made up to 30 September 1995 (10 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Return made up to 13/08/95; no change of members (4 pages)
2 August 1995Return made up to 13/08/95; no change of members (4 pages)
23 August 1967Incorporation (17 pages)
23 August 1967Incorporation (17 pages)