Company NameProbuild Developments Limited
DirectorsBeryl Ann Endelman and Nicholas Charles Endelman
Company StatusActive
Company Number01506183
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)
Previous NameNasila Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beryl Ann Endelman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Director NameMr Nicholas Charles Endelman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(18 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 29 Felix Avenue
London
N8 9TL
Secretary NameNicholas Charles Endelman
NationalityBritish
StatusCurrent
Appointed01 October 2009(29 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Henry Malcolm Endelman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 1998)
RoleProperty Consultant
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Secretary NameLaurel Alison Music
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1996)
RoleCompany Director
Correspondence Address29 Great Ormond Street
London
WC1N 3HZ
Secretary NameMrs Beryl Ann Endelman
NationalityBritish
StatusResigned
Appointed30 January 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Secretary NameMr Henry Malcolm Endelman
NationalityBritish
StatusResigned
Appointed07 October 1998(18 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£1,417,003
Cash£10,945
Current Liabilities£39,875

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

11 August 1989Delivered on: 23 August 1989
Satisfied on: 6 June 2001
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: All that f/h land & buildings known as 64. hillfield avenue hornsey london borough of haringey greater london reg title - mx 342674. by way of fixed charge the plant, machinery, & fixtures & fittings, furniture, equipment, implements & utensils.
Fully Satisfied
20 September 1988Delivered on: 6 October 1988
Satisfied on: 6 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
31 October 1986Delivered on: 5 November 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 fairbridge road, islington, london, N1, title no. Ln 223447 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1986Delivered on: 30 September 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 sylvester road east finchley london borough of barnet title no mx 174673 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1986Delivered on: 17 July 1986
Satisfied on: 22 December 1988
Persons entitled: Blandford Holdings 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) 116 to 122 finchley lane london, NN4, title no mx 79417 (2) l/hold 122 finchley lane, aforesaid.title no mx 340406 and goodwill together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 May 1986Delivered on: 4 June 1986
Satisfied on: 22 December 1988
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: 9 sylvester road east finchley barnet T.N. mx 174673 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1985Delivered on: 27 February 1985
Satisfied on: 22 December 1988
Persons entitled: Blandford Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 high street, hornsey, london N8.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 August 1984Delivered on: 4 September 1984
Satisfied on: 22 December 1988
Persons entitled: Armco Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 fairbridge rd upper holloway islington tn ln 223447.
Fully Satisfied
10 September 1982Delivered on: 16 September 1982
Persons entitled: Craneheath 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 situate at and known as 104 high street, hornsey, haringey, london. Title no. Mx 221534 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 March 2009Delivered on: 24 March 2009
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: L/H property k/a 40 st pancras court high road finchley t/no NGL649369.
Outstanding
18 January 2006Delivered on: 27 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
23 December 2004Delivered on: 24 December 2004
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: F/H 64 hillfield avenue london.
Outstanding
23 December 2004Delivered on: 24 December 2004
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: F/H 120 fairbridge road london.
Outstanding
18 January 2001Delivered on: 25 January 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/Hold property known as 120 fairbridge road london; LN223447. 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
12 September 2000Delivered on: 25 September 2000
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 64 hillfield avenue hornsey london t/no.MX342674. 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

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
23 August 2023Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page)
30 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
5 January 2023Total exemption full accounts made up to 30 November 2021 (12 pages)
25 August 2022Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page)
21 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
23 August 2021Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page)
4 January 2021Director's details changed for Mr. Nicholas Charles Endelman on 4 January 2021 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
4 January 2021Director's details changed for Mr. Nicholas Charles Endelman on 1 November 2020 (2 pages)
22 December 2020Secretary's details changed for Nicholas Endelman on 22 December 2020 (1 page)
8 October 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Change of details for Mrs Beryl Anne Endelman as a person with significant control on 7 October 2020 (2 pages)
9 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 December 2019Change of details for Mrs Beryl Anne Endelman as a person with significant control on 19 November 2019 (2 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Total exemption small company accounts made up to 27 November 2016 (5 pages)
24 November 2017Total exemption small company accounts made up to 27 November 2016 (5 pages)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,500
(5 pages)
23 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,500
(5 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
18 November 2015Total exemption small company accounts made up to 29 November 2014 (5 pages)
26 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
12 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(6 pages)
12 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(6 pages)
16 January 2015Total exemption small company accounts made up to 29 November 2013 (5 pages)
16 January 2015Total exemption small company accounts made up to 29 November 2013 (5 pages)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,500
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,500
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages)
30 November 2009Appointment of Nicholas Endelman as a secretary (3 pages)
30 November 2009Termination of appointment of Henry Endelman as a secretary (2 pages)
30 November 2009Appointment of Nicholas Endelman as a secretary (3 pages)
30 November 2009Termination of appointment of Henry Endelman as a secretary (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 November 2008Return made up to 20/11/08; full list of members (5 pages)
26 November 2008Return made up to 20/11/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
1 December 2006Return made up to 20/11/06; full list of members (3 pages)
16 March 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
16 March 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
27 January 2006Particulars of mortgage/charge (18 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
28 November 2005Return made up to 20/11/05; full list of members (3 pages)
28 November 2005Return made up to 20/11/05; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: probuild developments LTD c/o kershaw fairfax 9 kingsway london WC2B 4YA (1 page)
1 November 2005Registered office changed on 01/11/05 from: probuild developments LTD c/o kershaw fairfax 9 kingsway london WC2B 4YA (1 page)
24 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(8 pages)
7 December 2004Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(8 pages)
11 October 2004Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
11 October 2004Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
8 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
8 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
22 December 2003Return made up to 20/11/03; full list of members (9 pages)
22 December 2003Return made up to 20/11/03; full list of members (9 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
26 November 2002Return made up to 20/11/02; full list of members (9 pages)
26 November 2002Return made up to 20/11/02; full list of members (9 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
2 September 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
6 December 2001Return made up to 29/11/01; full list of members (8 pages)
6 December 2001Return made up to 29/11/01; full list of members (8 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 02/12/00; full list of members (8 pages)
18 December 2000Return made up to 02/12/00; full list of members (8 pages)
25 September 2000Full accounts made up to 31 July 1999 (12 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Full accounts made up to 31 July 1999 (12 pages)
17 December 1999Return made up to 02/12/99; no change of members (8 pages)
17 December 1999Return made up to 02/12/99; no change of members (8 pages)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
10 December 1998Return made up to 02/12/98; no change of members (4 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Return made up to 02/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 31 July 1997 (12 pages)
10 November 1998Full accounts made up to 31 July 1997 (12 pages)
22 May 1998Registered office changed on 22/05/98 from: walkden house 10MELTON street london NW1 2EJ (1 page)
22 May 1998Registered office changed on 22/05/98 from: walkden house 10MELTON street london NW1 2EJ (1 page)
22 December 1997Return made up to 15/12/97; full list of members (6 pages)
22 December 1997Return made up to 15/12/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 July 1996 (13 pages)
18 April 1997Full accounts made up to 31 July 1996 (13 pages)
27 December 1996Return made up to 16/12/96; no change of members (4 pages)
27 December 1996Return made up to 16/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 July 1995 (12 pages)
16 April 1996Full accounts made up to 31 July 1995 (12 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Secretary resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996New secretary appointed (1 page)
10 January 1996Return made up to 20/12/95; no change of members (4 pages)
10 January 1996Return made up to 20/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 September 1983Accounts made up to 31 July 1982 (10 pages)