Company NameBonnington Properties Limited
DirectorsYomtov Krausz and Hayim Kraus
Company StatusActive
Company Number02514662
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yomtov Krausz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceIsrael
Correspondence Address7 Rosovski Road
Bnei Brak
Israel
Director NameMr Hayim Kraus
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameRivka Krausz
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address7 Rosovski Street
Bnei Brak
Israel

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1A. Krausz
9.99%
Ordinary
50 at £1Boruch Krausz
5.00%
Ordinary
50 at £1Esti Krausz
5.00%
Ordinary
50 at £1Miss Gitti Krausz
5.00%
Ordinary
50 at £1Miss Goldie Krausz
5.00%
Ordinary
50 at £1Miss Shaindy Krausz
5.00%
Ordinary
50 at £1Miss Surl Krausz
5.00%
Ordinary
50 at £1Mr Mendel Krausz
5.00%
Ordinary
50 at £1Mr Samuel Krausz
5.00%
Ordinary
50 at £1Mr Yahuda Krausz
5.00%
Ordinary
50 at £1Mr Yisrael Krausz
5.00%
Ordinary
50 at £1Mrs F. Pollack
5.00%
Ordinary
50 at £1Mrs Leah Kaufman
5.00%
Ordinary
50 at £1Pessie Krausz
5.00%
Ordinary
250 at £1Mrs Rivka Krausz
24.98%
Ordinary
1 at £1Mr Yomlov Krausz
0.10%
Ordinary A

Financials

Year2014
Net Worth-£100,814
Current Liabilities£41,241

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

16 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. F/h property known 312 - 318 battersea park road and 2A home road, london t/n SGL340492.. See charge documents for full details.
Outstanding
16 December 2016Delivered on: 23 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 312-318 (even) battersea park road and 2A home road london borough of wandsworth t/no SGL340492. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 December 1990Delivered on: 14 December 1990
Persons entitled: Britannia Building Society

Classification: Fixed and floating 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 312,314,316 and 318 battersea park rd, and 2A hume rd, title no sgl 340492 together with fixtures and fittings and goodwill of the business floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 December 1990Delivered on: 14 December 1990
Persons entitled: Britannia Building Society

Classification: Charge over deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: The deposit of £9,880 in a deposit account with the society in the name of the company.
Outstanding

Filing History

19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Registration of charge 025146620004, created on 16 December 2016 (16 pages)
23 December 2016Registration of charge 025146620005, created on 16 December 2016 (29 pages)
23 December 2016Registration of charge 025146620004, created on 16 December 2016 (16 pages)
23 December 2016Registration of charge 025146620005, created on 16 December 2016 (29 pages)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 1 in full (1 page)
19 September 2016Satisfaction of charge 1 in full (1 page)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,001
(6 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,001
(6 pages)
21 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
21 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,001
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,001
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,001
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
2 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
2 June 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page)
2 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,001
(6 pages)
2 June 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
11 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Return made up to 05/03/09; full list of members (8 pages)
17 March 2009Return made up to 05/03/09; full list of members (8 pages)
27 May 2008Return made up to 05/03/08; full list of members (8 pages)
27 May 2008Return made up to 05/03/08; full list of members (8 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 June 2007Return made up to 05/03/07; full list of members (5 pages)
8 June 2007Return made up to 05/03/07; full list of members (5 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 June 2006Return made up to 05/03/06; full list of members (5 pages)
7 June 2006Return made up to 05/03/06; full list of members (5 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2004Return made up to 05/03/04; full list of members (11 pages)
28 July 2004Return made up to 05/03/04; full list of members (11 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Secretary's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
24 April 2003Return made up to 05/03/03; full list of members (11 pages)
24 April 2003Return made up to 05/03/03; full list of members (11 pages)
5 September 2002Return made up to 05/03/02; full list of members (11 pages)
5 September 2002Return made up to 05/03/02; full list of members (11 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
21 May 2001Return made up to 05/03/01; full list of members (11 pages)
21 May 2001Return made up to 05/03/01; full list of members (11 pages)
28 January 2001Accounts for a small company made up to 30 June 1999 (4 pages)
28 January 2001Accounts for a small company made up to 30 June 1999 (4 pages)
5 July 2000Return made up to 05/03/00; full list of members (6 pages)
5 July 2000Return made up to 05/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 June 1999Return made up to 05/03/99; full list of members (7 pages)
8 June 1999Return made up to 05/03/99; full list of members (7 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 July 1998Return made up to 05/03/98; full list of members (7 pages)
2 July 1998Return made up to 05/03/98; full list of members (7 pages)
25 February 1998Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1998Accounts for a small company made up to 30 June 1996 (6 pages)
10 April 1997Return made up to 05/03/97; full list of members (7 pages)
10 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
10 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
10 April 1997Return made up to 05/03/97; full list of members (7 pages)
2 May 1996Return made up to 05/03/96; full list of members (7 pages)
2 May 1996Return made up to 05/03/96; full list of members (7 pages)
4 October 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 October 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 July 1995Return made up to 05/03/95; full list of members (14 pages)
26 July 1995Return made up to 05/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 June 1990Incorporation (11 pages)
22 June 1990Incorporation (11 pages)