Company NameTexfield Properties Limited
DirectorsAbraham Michael Surkis and David Freund
Company StatusActive
Company Number02781846
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Room 3 High Road
Tottenham
London
N15 6JN
Secretary NameAbraham Michael Surkis
NationalityAmerican
StatusCurrent
Appointed08 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Room 3 High Road
Tottenham
London
N15 6JN
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed10 November 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed08 February 1993(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Castlewood Road
London
N16 6DL
Director NameMr Maurice Freund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed09 February 1997(4 years after company formation)
Appointment Duration23 years, 9 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£80,292
Current Liabilities£12,213

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

1 November 1993Delivered on: 11 November 1993
Persons entitled: Commercial Bank of London 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 property k/a 139 lee road blackheath t/n LN123931 tog: with all buildings and erections fixtures and fittings. See the mortgage charge document for full details.
Outstanding
1 November 1993Delivered on: 11 November 1993
Persons entitled: Commercial Bank of London PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing or to become owinf to the company in respect of f/h property k/a 139 lee road blackheath l/b of woolwich t/n: LN123391.
Outstanding
10 August 1993Delivered on: 27 August 1993
Persons entitled: Commercial Bank of London 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 property k/a 130 & 132 high road stamford hill t/no MX226044 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 August 1993Delivered on: 27 August 1993
Persons entitled: Commercial Bank of London 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 property k/a 134 high road south tottenham t/no MX254966 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 August 1993Delivered on: 27 August 1993
Persons entitled: Commercial Bank of London 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 property k/a 32 stamford hill stoke newington t/no LN1901 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 August 1993Delivered on: 27 August 1993
Persons entitled: Commercial Bank of London PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 August 1993Delivered on: 27 August 1993
Persons entitled: Commercial Bank of London PLC

Classification: Charge of rents
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 130 & 132 high road stamford hill tottenham t/no MX226044 & f/h property 134 high road tottenham t/no MX254966.
Outstanding
18 March 1993Delivered on: 1 April 1993
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all rents right title & interest in & to all monies received or to be received by the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 December 1993Delivered on: 23 December 1993
Persons entitled: Commercial Bank of London 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 property k/as 66 charlton church lane charlton london SE7 london borough of greenwich t/no LN31544 together with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 December 1993Delivered on: 23 December 1993
Persons entitled: Commercial Bank of London PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of f/h property k/as 66 charlton church lane charlton london SE7 and various other properties. See the mortgage charge document for full details.
Outstanding
18 March 1993Delivered on: 1 April 1993
Persons entitled: Commercial Bank of London 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

11 November 2020Appointment of David Freund as a director on 10 November 2020 (2 pages)
11 November 2020Termination of appointment of Maurice Freund as a director on 10 November 2020 (1 page)
30 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
11 May 2017Registered office address changed from C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4
(3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
10 November 2015Secretary's details changed for Abraham Michael Surkis on 1 November 2015 (1 page)
10 November 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN on 10 November 2015 (1 page)
10 November 2015Secretary's details changed for Abraham Michael Surkis on 1 November 2015 (1 page)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN on 10 November 2015 (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Return made up to 21/01/09; full list of members (4 pages)
20 April 2009Return made up to 21/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 April 2008Return made up to 21/01/08; full list of members (4 pages)
9 April 2008Return made up to 21/01/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page)
8 April 2008Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 March 2007Return made up to 21/01/07; full list of members (7 pages)
16 March 2007Return made up to 21/01/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 March 2006Return made up to 21/01/06; full list of members (7 pages)
15 March 2006Return made up to 21/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 August 2005Return made up to 21/01/05; full list of members (7 pages)
4 August 2005Return made up to 21/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 May 2004Return made up to 21/01/04; full list of members (7 pages)
26 May 2004Return made up to 21/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 April 2003Return made up to 21/01/03; full list of members (7 pages)
1 April 2003Return made up to 21/01/03; full list of members (7 pages)
23 August 2002Return made up to 21/01/02; full list of members; amend (7 pages)
23 August 2002Return made up to 21/01/02; full list of members; amend (7 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
4 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
15 January 2001Return made up to 21/01/01; full list of members (6 pages)
15 January 2001Return made up to 21/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
10 February 1999Return made up to 21/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
18 February 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/98
(4 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
2 January 1998Full accounts made up to 31 January 1997 (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
5 February 1997Return made up to 21/01/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
(6 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 21/01/96; no change of members (4 pages)
23 February 1996Return made up to 21/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (5 pages)
6 March 1995Return made up to 21/01/95; no change of members (4 pages)
6 March 1995Return made up to 21/01/95; no change of members (4 pages)
8 October 1994Full accounts made up to 31 January 1994 (5 pages)
8 October 1994Full accounts made up to 31 January 1994 (5 pages)
26 May 1994Return made up to 21/01/94; full list of members (5 pages)
26 May 1994Return made up to 21/01/94; full list of members (5 pages)
23 December 1993Particulars of mortgage/charge (4 pages)
23 December 1993Particulars of mortgage/charge (4 pages)
11 November 1993Particulars of mortgage/charge (3 pages)
11 November 1993Particulars of mortgage/charge (3 pages)
27 August 1993Particulars of mortgage/charge (7 pages)
27 August 1993Particulars of mortgage/charge (7 pages)
1 April 1993Particulars of mortgage/charge (10 pages)
1 April 1993Particulars of mortgage/charge (10 pages)
24 March 1993New secretary appointed;director resigned;new director appointed (2 pages)
24 March 1993New secretary appointed;director resigned;new director appointed (2 pages)
25 February 1993Director resigned;new director appointed (2 pages)
25 February 1993Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 February 1993Director resigned;new director appointed (2 pages)
25 February 1993Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 January 1993Incorporation (11 pages)
21 January 1993Incorporation (11 pages)