Company NameEaglesham Properties Limited
Company StatusActive
Company Number01419119
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Padwa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chardmore Road
London
N16 6JA
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMr Ellis Moore
NationalityBritish
StatusResigned
Appointed13 July 2005(26 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashtead Road
London
E5 9BH

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

34 at £1Sarah Padwa
34.00%
Ordinary
33 at £1Pessie Berger
33.00%
Ordinary
33 at £1Samuel Berger
33.00%
Ordinary

Financials

Year2014
Net Worth£1,141,975
Cash£149,875
Current Liabilities£621,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

15 January 1986Delivered on: 23 January 1986
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 72/74 station rd, hayes, hillingdon, london. Together with all and singular the fixed machinery buildings erections and other fixtures and fittings thereon.
Outstanding
5 July 1985Delivered on: 8 July 1985
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property 412/420 the highway and 43/47 narrow street stepney E1. Title no ngl 66767, together with fixed machinery buildings erections and fixtures and fittings.
Outstanding
22 January 1985Delivered on: 31 January 1985
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold property known as flats 41,43,53,67,74,77 and 80 parable mansions watford way hendon title no. 243113 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected.
Outstanding
29 May 1984Delivered on: 30 May 1984
Persons entitled: Wintrust Securities LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 11-15, challoner court, 2 challoner street, london borough of hammersmith & fulham. Title no. Ngl 352872. including all & singular the fixed machinery, buildings, erections & other fixtures & fittings.
Outstanding
28 March 1984Delivered on: 2 April 1984
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 72/74 station road, hayes, hillingdon, london. Title no. Ngl 2443. including the fixed machinery buildings & erections and other fixtures & fittings.
Outstanding
22 June 1981Delivered on: 23 June 1981
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 12 drysdale flats, dunn street, london, title no. Ln 50239, with all fixed machinery, buildings, erections other fixtures and fittings.
Outstanding
7 February 1980Delivered on: 8 February 1980
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 1, 2, 7, 16, 19, 20, 24, 27, 28, 33, 38, 39, 44, 45, 49, 54, 57, 59, 64, 65, 66, 68, 73, 76, 86, 87, 89, 92, 96, 97, 101, 103 & 105 tudor close, brixton hill, SW2. Title nos. 303818, 320112,ln 212902.
Outstanding
9 August 1979Delivered on: 10 August 1979
Persons entitled: Wintrust Securities Limited

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 tudor close, brixton hill, london SW2 & 1,3,5 & 7 somers road, london SW2 & elm cottage no. 137 brixton hill, london SW2. Title no. 303818, 320112, & ln 212902.
Outstanding
14 October 1994Delivered on: 18 October 1994
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 1-40 tudor house tudor grove london E9 t/no ngl 385460.
Outstanding
11 June 1979Delivered on: 15 June 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate at 25/25A, 35/35A teare road, worcester together with all fixtures present & future.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
4 December 2019Satisfaction of charge 5 in full (1 page)
4 December 2019Satisfaction of charge 3 in full (1 page)
4 December 2019Satisfaction of charge 8 in full (1 page)
4 December 2019Satisfaction of charge 7 in full (1 page)
4 December 2019Satisfaction of charge 10 in full (1 page)
4 December 2019Satisfaction of charge 2 in full (1 page)
4 December 2019Satisfaction of charge 9 in full (1 page)
4 December 2019Satisfaction of charge 4 in full (1 page)
4 December 2019Satisfaction of charge 1 in full (1 page)
4 December 2019Satisfaction of charge 6 in full (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Termination of appointment of Ellis Moore as a secretary on 18 December 2017 (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
30 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2003Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 14/12/99; full list of members (18 pages)
24 December 1999Return made up to 14/12/99; full list of members (18 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Return made up to 14/12/98; full list of members (19 pages)
17 December 1998Return made up to 14/12/98; full list of members (19 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Return made up to 14/12/97; full list of members (21 pages)
29 December 1997Return made up to 14/12/97; full list of members (21 pages)
13 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
17 December 1996Return made up to 14/12/96; full list of members (21 pages)
17 December 1996Return made up to 14/12/96; full list of members (21 pages)
1 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1994 (7 pages)
4 January 1996Return made up to 14/12/95; full list of members (22 pages)
4 January 1996Return made up to 14/12/95; full list of members (22 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
10 May 1979Certificate of incorporation (1 page)
10 May 1979Certificate of incorporation (1 page)
10 May 1979Incorporation (12 pages)
10 May 1979Incorporation (12 pages)