Company NameBowfield Properties Limited
DirectorJacob Lipschitz
Company StatusActive
Company Number01928806
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Lea Lipschitz
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameJoshua Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMrs Lea Lipschitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameRosie Lipschitz
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(9 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 June 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address38 Kyverdale Road
London
N16 7AH
Director NameMr Joseph Lipschitz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Kyverdale Road
London
N16 7AH

Location

Registered Address38a Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £50J.j. Lipschitz
50.00%
Ordinary
1 at £50Lea Lipschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£160,890
Cash£7,856
Current Liabilities£55,462

Accounts

Latest Accounts27 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End27 November

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

3 July 2012Delivered on: 4 July 2012
Persons entitled: Montello Private Finance General Partners Limited

Classification: Legal charge
Secured details: £275,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629.
Outstanding
7 March 2012Delivered on: 9 March 2012
Persons entitled: Montello Private Finance General Partners Limited

Classification: Legal charge
Secured details: £155,000.00 and all other monies due or to become due.
Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629.
Outstanding
10 February 2012Delivered on: 11 February 2012
Persons entitled: Montello Private Finance General Partners Limited

Classification: Legal charge
Secured details: £625,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage 6 snarsgate street kensington t/no NGL551629 see image for full details.
Outstanding
16 September 2011Delivered on: 20 September 2011
Persons entitled: Montello Private Finance General Partners Limited

Classification: Legal charge
Secured details: £557,000.00 and all other monies due or to become due.
Particulars: Property k/a 113 wilberforce road stoke newington t/no. NGL177326 and 6 snaregate street kensington t/no. NGL551629.
Outstanding
24 May 2023Delivered on: 2 June 2023
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: The freehold property brief particulars of which are as follows:-. Title number: NGL551629. Property: 6 snarsgate street, london W10 6QP.
Outstanding
24 May 2023Delivered on: 2 June 2023
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Please refer to the debenture.
Outstanding
3 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 snarsgate street london W10 6QP registered at the land registry under title number NGL551629;.
Outstanding
3 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 snarsgate street london W10 6QP registered at the land registry under title number NGL551629;.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 6 snarsgate street london W10 6QP registered at hm land registry with title absolute under title number NGL551629.
Outstanding
16 March 2009Delivered on: 20 March 2009
Satisfied on: 9 February 2012
Persons entitled: National Westminster 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: 101 evesham road london t/no. AGL154285 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
5 September 1986Delivered on: 12 September 1986
Satisfied on: 11 February 2012
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: 14 harcombe rd, london borough of hackney. Tn: 284539.
Fully Satisfied
19 June 1986Delivered on: 2 July 1986
Satisfied on: 17 September 2011
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: 6 swarsgate street north kensington royal borough of kensington and chelsea t/n ngl 551629.
Fully Satisfied
29 April 1986Delivered on: 6 May 1986
Satisfied on: 9 February 2012
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: 94 gifford street, islington, london borough of islington. T/n ln 34855.
Fully Satisfied
14 April 1986Delivered on: 24 April 1986
Satisfied on: 9 February 2012
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: 21 poplar grove london borough of hammersmith and fulham title no:- ln 189703.
Fully Satisfied

Filing History

27 August 2023Micro company accounts made up to 27 November 2022 (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
2 June 2023Registration of charge 019288060015, created on 24 May 2023 (26 pages)
2 June 2023Registration of charge 019288060014, created on 24 May 2023 (24 pages)
2 June 2023Satisfaction of charge 019288060010 in full (4 pages)
2 June 2023Satisfaction of charge 019288060011 in full (4 pages)
23 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 27 November 2021 (3 pages)
20 December 2021Satisfaction of charge 019288060012 in full (1 page)
20 December 2021Satisfaction of charge 019288060013 in full (1 page)
16 December 2021Satisfaction of charge 8 in full (1 page)
16 December 2021Satisfaction of charge 6 in full (1 page)
16 December 2021Satisfaction of charge 9 in full (1 page)
16 December 2021Satisfaction of charge 7 in full (1 page)
26 August 2021Micro company accounts made up to 27 November 2020 (3 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 27 November 2019 (3 pages)
18 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Rosie Lipschitz as a director on 12 June 2020 (1 page)
19 June 2020Termination of appointment of Joseph Lipschitz as a director on 18 June 2020 (1 page)
8 December 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 November 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 April 2019Registration of charge 019288060013, created on 3 April 2019 (48 pages)
17 April 2019Registration of charge 019288060012, created on 3 April 2019 (15 pages)
1 April 2019Appointment of Mr Joseph Lipschitz as a director on 1 April 2019 (2 pages)
28 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
2 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 June 2018Notification of Jacob Lipschitz as a person with significant control on 20 June 2018 (2 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
7 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 December 2016Micro company accounts made up to 30 November 2015 (3 pages)
21 December 2016Micro company accounts made up to 30 November 2015 (3 pages)
16 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
16 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
22 April 2015Registration of charge 019288060011, created on 17 April 2015 (13 pages)
22 April 2015Registration of charge 019288060010, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 019288060010, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 019288060011, created on 17 April 2015 (13 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 June 2010Director's details changed for Rosie Lipschitz on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Rosie Lipschitz on 15 June 2010 (2 pages)
29 January 2010Amended accounts made up to 30 November 2008 (5 pages)
29 January 2010Amended accounts made up to 30 November 2008 (5 pages)
1 January 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 January 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 February 2009Director's change of particulars / rosie lipschitz / 04/02/2009 (1 page)
5 February 2009Director's change of particulars / rosie lipschitz / 04/02/2009 (1 page)
2 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 November 2008Director appointed mr jacob lipschitz (1 page)
19 November 2008Director appointed mr jacob lipschitz (1 page)
3 November 2008Return made up to 15/06/08; full list of members (3 pages)
3 November 2008Return made up to 15/06/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 June 2007Return made up to 15/06/07; no change of members (6 pages)
26 June 2007Return made up to 15/06/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 June 2006Return made up to 15/06/06; full list of members (6 pages)
29 June 2006Return made up to 15/06/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 March 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 June 2005Return made up to 15/06/05; full list of members (6 pages)
27 June 2005Return made up to 15/06/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 July 2004Return made up to 15/06/04; full list of members (6 pages)
8 July 2004Return made up to 15/06/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 August 2003Return made up to 15/06/03; full list of members (6 pages)
1 August 2003Return made up to 15/06/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 June 2002Return made up to 15/06/02; full list of members (6 pages)
16 June 2002Return made up to 15/06/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
17 August 1999Return made up to 15/06/99; full list of members (6 pages)
17 August 1999Return made up to 15/06/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
27 July 1998Return made up to 15/06/98; no change of members (4 pages)
27 July 1998Return made up to 15/06/98; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
8 August 1997Return made up to 15/06/97; no change of members (4 pages)
8 August 1997Return made up to 15/06/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (2 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (2 pages)
16 July 1996Return made up to 15/06/96; full list of members (6 pages)
16 July 1996Return made up to 15/06/96; full list of members (6 pages)
4 December 1995Director resigned;new director appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned;new director appointed (2 pages)
28 November 1995Full accounts made up to 30 November 1994 (7 pages)
28 November 1995Full accounts made up to 30 November 1994 (7 pages)
17 July 1995Return made up to 15/06/95; no change of members (4 pages)
17 July 1995Return made up to 15/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
5 July 1985Incorporation (11 pages)
5 July 1985Incorporation (11 pages)