Company NameHamlyn Properties Limited
DirectorsRobert Thomas Tauber and Nathan Stern
Company StatusActive
Company Number02499082
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(20 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Secretary NameMr Nathan Stern
StatusCurrent
Appointed04 May 2010(20 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameErnest Stern
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration18 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN
Secretary NameErnest Stern
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration18 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Bedale Estates LTD
99.00%
Ordinary
1 at £1Nathan Stern
1.00%
Ordinary

Financials

Year2014
Net Worth£367,623
Cash£11,180
Current Liabilities£170,756

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

11 December 1995Delivered on: 22 December 1995
Satisfied on: 26 September 2014
Persons entitled: Bristol & West Building Society

Classification: Standard security which was presented for registration in soctland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that piece of ground at wester livilands, lying on the east side of the road from sterling to st. Ninians. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 12 December 1995
Satisfied on: 26 September 2014
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer letter and/or the mortgage and/or this debenture and all other monies 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
10 October 1991Delivered on: 19 October 1991
Satisfied on: 16 December 1995
Persons entitled: City Merchants Bank Limited

Classification: Legal & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 18-46 st. Thomas street scarborough yorkshire by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 July 1994Delivered on: 26 July 1994
Persons entitled: Bristol and West Building Society

Classification: Charge over deposit account
Secured details: All the company's present and future indebtedness to the chargee in relation to the mortgage debt referred to in the facility letter dated 20TH august 1993 as varied by a letter dated 20TH july 1994 and all other monies due from the company to the chargee.
Particulars: All the right title and interest in the balance for the time being on the deposit account with the society.
Outstanding
27 September 1993Delivered on: 29 September 1993
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from peaktower limited to the chargee under the offer letter on any account whatsoever.
Particulars: F/H-18-46 st thomas street scarborough north yorkshire t/n-NYK112793 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 May 2023Cessation of Robert Thomas Tauber as a person with significant control on 27 September 2022 (1 page)
18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
18 May 2023Notification of Bedale Estates Limited as a person with significant control on 27 September 2022 (2 pages)
9 March 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 9 March 2023 (1 page)
2 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
29 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 July 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Notification of Robert Thomas Tauber as a person with significant control on 28 April 2016 (4 pages)
19 July 2017Notification of Robert Thomas Tauber as a person with significant control on 28 April 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 20 June 2016 (1 page)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 September 2014Satisfaction of charge 5 in full (4 pages)
26 September 2014Satisfaction of charge 4 in full (4 pages)
26 September 2014Satisfaction of charge 5 in full (4 pages)
26 September 2014Satisfaction of charge 4 in full (4 pages)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 28 July 2014 (1 page)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Ernest Stern as a director (1 page)
30 June 2010Appointment of Mr Nathan Stern as a secretary (1 page)
30 June 2010Appointment of Mr Nathan Stern as a director (2 pages)
30 June 2010Appointment of Mr Nathan Stern as a director (2 pages)
30 June 2010Termination of appointment of Ernest Stern as a secretary (1 page)
30 June 2010Termination of appointment of Ernest Stern as a secretary (1 page)
30 June 2010Appointment of Mr Nathan Stern as a secretary (1 page)
30 June 2010Termination of appointment of Ernest Stern as a director (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 July 2009Return made up to 04/05/09; full list of members (4 pages)
1 July 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 July 2007Return made up to 04/05/07; full list of members (3 pages)
31 July 2007Return made up to 04/05/07; full list of members (3 pages)
30 July 2007Return made up to 04/05/06; full list of members; amend (7 pages)
30 July 2007Return made up to 04/05/06; full list of members; amend (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 July 2006Return made up to 04/05/06; full list of members (2 pages)
24 July 2006Return made up to 04/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
22 June 2005Return made up to 04/05/05; full list of members (3 pages)
22 June 2005Return made up to 04/05/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 August 2004Return made up to 04/05/04; full list of members (8 pages)
6 August 2004Return made up to 04/05/04; full list of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 04/05/03; full list of members (7 pages)
3 June 2003Return made up to 04/05/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
14 July 2002Return made up to 04/05/02; full list of members (7 pages)
14 July 2002Return made up to 04/05/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 July 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
26 June 2000Return made up to 04/05/00; full list of members (6 pages)
26 June 2000Return made up to 04/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (11 pages)
3 April 2000Full accounts made up to 31 May 1999 (11 pages)
8 June 1999Return made up to 04/05/99; no change of members (6 pages)
8 June 1999Return made up to 04/05/99; no change of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
30 March 1999Full accounts made up to 31 May 1998 (10 pages)
28 September 1998Full accounts made up to 31 May 1997 (11 pages)
28 September 1998Full accounts made up to 31 May 1997 (11 pages)
24 May 1998Return made up to 04/05/98; no change of members (5 pages)
24 May 1998Return made up to 04/05/98; no change of members (5 pages)
28 May 1997Return made up to 04/05/97; full list of members (7 pages)
28 May 1997Return made up to 04/05/97; full list of members (7 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
31 May 1996Return made up to 04/05/96; no change of members (5 pages)
31 May 1996Return made up to 04/05/96; no change of members (5 pages)
18 April 1996Full accounts made up to 31 May 1995 (9 pages)
18 April 1996Full accounts made up to 31 May 1995 (9 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
22 December 1995Particulars of mortgage/charge (6 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
6 June 1995Full accounts made up to 31 May 1994 (8 pages)
6 June 1995Full accounts made up to 31 May 1994 (8 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Return made up to 04/05/95; no change of members (6 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Return made up to 04/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)