Company NameAddison Properties  Limited
DirectorsSolomon Grussgott and Robert Grussott
Company StatusActive
Company Number01153532
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Solomon Grussgott
NationalityBritish
StatusCurrent
Appointed15 May 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Solomon Grussgott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(27 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameRobert Grussott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(27 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameAndre Grussgott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(17 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT

Contact

Telephone020 76026633
Telephone regionLondon

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Trustees Of Joshua Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£3,247,012
Cash£225,122
Current Liabilities£20,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Charges

6 November 2001Delivered on: 23 November 2001
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 6 st james street reading t/no BK72400. 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
10 August 1992Delivered on: 20 August 1992
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: Land to the east of george street reading berkshire title number bk 19779 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1984Delivered on: 18 January 1985
Persons entitled: William & Glyns Bank LTD

Classification: Standard security registered at sasines on 09/01/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M24 for full details.all two areas of ground amounting respectively to 9 acres and firstly one decimal or one hundreth parts of an acre or there by and ninety five decimal or one hundreth parts of an acre lying respectively to the south or south west and north or north east of mccalls avenue in the borough and county of ayr.
Outstanding
18 December 1984Delivered on: 14 January 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Standard security registered at sasines on the 9/1/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that part of the subjects and others known as ferguslie mills (formerly known as ferguslie thread works paisley) now known as maxwellton trading estate paisley renfrew see doc M23 for details.
Outstanding
19 January 1990Delivered on: 29 January 1990
Satisfied on: 13 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 158 clerkenwell road and 1-5 (odd) vine hill holborn, l/b of camden title no:- ngl 365263 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page)
13 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 February 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 28 February 2023 (1 page)
8 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Director's details changed for Mr Solomon Grussgott on 19 September 2019 (2 pages)
23 September 2019Director's details changed for Robert Grussott on 19 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Solomon Grussgott on 19 September 2019 (1 page)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
7 February 2017Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(5 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Robert Grussott on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Robert Grussott on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Robert Grussott on 1 October 2009 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 June 2007Return made up to 15/05/07; full list of members (7 pages)
2 June 2007Return made up to 15/05/07; full list of members (7 pages)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
23 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
5 May 2005Return made up to 15/05/04; full list of members; amend (7 pages)
5 May 2005Return made up to 15/05/04; full list of members; amend (7 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page)
11 December 2001Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page)
11 December 2001New director appointed (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Return made up to 15/05/00; full list of members (6 pages)
13 June 2000Return made up to 15/05/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Return made up to 15/05/99; full list of members (7 pages)
17 May 1999Return made up to 15/05/99; full list of members (7 pages)
5 August 1998Return made up to 15/05/98; full list of members (6 pages)
5 August 1998Return made up to 15/05/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1997Return made up to 15/05/97; full list of members (7 pages)
28 July 1997Return made up to 15/05/97; full list of members (7 pages)
25 July 1996Full accounts made up to 31 March 1995 (5 pages)
25 July 1996Full accounts made up to 31 March 1995 (5 pages)
24 June 1996Full accounts made up to 31 March 1994 (5 pages)
24 June 1996Full accounts made up to 31 March 1994 (5 pages)
24 May 1996Return made up to 15/05/96; full list of members (7 pages)
24 May 1996Return made up to 15/05/96; full list of members (7 pages)
17 May 1995Return made up to 15/05/95; no change of members (6 pages)
17 May 1995Return made up to 15/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)