Company NameThe Property Funding Agency Limited
DirectorRichard John Berkley
Company StatusActive
Company Number02776731
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard John Berkley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(same day as company formation)
RoleCommercial Mortgage Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Secretary NameHazel Shirley Berkley
NationalityEnglish
StatusCurrent
Appointed22 April 1996(3 years, 3 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Keith Alan Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 16
25 Courtfield Road
London
SW7 4DD
Secretary NameMr Keith Alan Burgess
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 16
25 Courtfield Road
London
SW7 4DD
Director NameMr Keith Alan Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1996)
RoleConsultant
Correspondence AddressApartment 16
25 Courtfield Road
London
SW7 4DD
Secretary NamePriscilla Burgess
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
25/27 Courtfield Road
London
SW7 4DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Richard John Berkley
100.00%
Ordinary

Financials

Year2014
Net Worth£84,047
Cash£93,721
Current Liabilities£88,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

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

Charges

13 September 1997Delivered on: 3 October 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Richard John Berkley on 30 August 2010 (2 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Richard John Berkley on 30 August 2010 (2 pages)
10 February 2011Secretary's details changed for Hazel Shirley Berkley on 31 August 2010 (1 page)
10 February 2011Secretary's details changed for Hazel Shirley Berkley on 31 August 2010 (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
30 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Registered office changed on 17/03/2009 from, nielsens the gatehouse, 784-788 high road, london, N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from, nielsens the gatehouse, 784-788 high road, london, N17 0DA (1 page)
17 February 2009Ad 31/12/07-31/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 February 2009Return made up to 04/01/09; full list of members (3 pages)
17 February 2009Return made up to 04/01/09; full list of members (3 pages)
17 February 2009Ad 31/12/07-31/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 31/12/06; full list of members (2 pages)
8 May 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 March 2005Return made up to 31/12/04; full list of members (6 pages)
15 March 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 May 2004Return made up to 04/01/04; full list of members (6 pages)
5 May 2004Return made up to 04/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2003Return made up to 04/01/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2003Return made up to 04/01/03; full list of members (6 pages)
27 October 2002Return made up to 04/01/02; full list of members (6 pages)
27 October 2002Return made up to 04/01/02; full list of members (6 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Registered office changed on 25/09/02 from: alpinair house, 174 honeypot lane, stanmore, middx HA7 1EE (1 page)
25 September 2002Registered office changed on 25/09/02 from: alpinair house 174 honeypot lane stanmore middx HA7 1EE (1 page)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
19 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
7 April 1999Registered office changed on 07/04/99 from: hill house, highgate hill, london, N19 5UU (1 page)
7 April 1999Registered office changed on 07/04/99 from: hill house highgate hill london N19 5UU (1 page)
6 April 1999Return made up to 31/12/98; full list of members (6 pages)
6 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 November 1998Return made up to 31/12/97; full list of members (6 pages)
19 November 1998Return made up to 31/12/97; full list of members (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 August 1998Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
1 May 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Registered office changed on 24/09/96 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed (1 page)
24 September 1996Registered office changed on 24/09/96 from: devonshire house, 1 devonshire street, london, W1N 2DR (1 page)
24 September 1996Secretary resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Return made up to 04/01/96; no change of members (5 pages)
24 January 1996Return made up to 04/01/96; no change of members (5 pages)
24 January 1996New director appointed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)