Company NameGap (Properties) Ltd
DirectorsMichael James Farr and Peter John Knightley
Company StatusActive
Company Number02881727
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael James Farr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parliament Hill
London
NW3 2TA
Director NameMr Peter John Knightley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameMr Peter John Knightley
NationalityBritish
StatusCurrent
Appointed17 December 1993(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameDavid Charles Bradley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1996)
RoleSurveyor
Correspondence Address118a Highgate Road
London
NW5 1QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1James Knightley
6.67%
Ordinary
10 at £1Sarah Meir
6.67%
Ordinary
75 at £1Michael J. Farr
50.00%
Ordinary
55 at £1Peter J. Knightley
36.67%
Ordinary

Financials

Year2014
Net Worth£557,933
Cash£3,831
Current Liabilities£77,047

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

8 April 2004Delivered on: 16 April 2004
Satisfied on: 13 March 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £562,500 and all monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 118A highgate road london t/no 321803.
Fully Satisfied
24 March 2003Delivered on: 2 April 2003
Satisfied on: 18 May 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: F/H property k/a 34 ossian road london N44EA t/n MX444348.
Fully Satisfied
9 June 2000Delivered on: 23 June 2000
Satisfied on: 18 May 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: F/Hold property at 118A highgate rd,london NW5 1QE; t/no 321803.
Fully Satisfied
9 March 2000Delivered on: 15 March 2000
Satisfied on: 18 May 2012
Persons entitled: Barclays 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.
Fully Satisfied
18 November 1998Delivered on: 19 November 1998
Satisfied on: 1 April 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 4D claremont road highgate london N6 part t/n m 370109. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 November 1998Delivered on: 19 November 1998
Satisfied on: 1 April 2000
Persons entitled: Ernest William Howes

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts dated 14TH january 1998.
Particulars: 4D claremont road highgate london N6.
Fully Satisfied
12 October 1998Delivered on: 16 October 1998
Satisfied on: 18 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
28 February 1994Delivered on: 12 March 1994
Satisfied on: 23 June 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118A highgate road london NW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
18 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 February 2019Secretary's details changed for Mr Peter John Knightley on 10 August 2018 (1 page)
14 February 2019Director's details changed for Mr Peter John Knightley on 10 August 2018 (2 pages)
14 February 2019Change of details for Mr Peter John Knightley as a person with significant control on 10 August 2018 (2 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150
(5 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael James Farr on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael James Farr on 19 November 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 20/11/07; full list of members (2 pages)
16 January 2008Return made up to 20/11/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Return made up to 20/11/06; full list of members (2 pages)
8 December 2006Return made up to 20/11/06; full list of members (2 pages)
8 December 2006Director's particulars changed (1 page)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 December 2005Return made up to 20/11/05; full list of members (2 pages)
22 December 2005Return made up to 20/11/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
13 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 17/12/03; full list of members (7 pages)
6 January 2004Return made up to 17/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
7 January 2003Return made up to 17/12/02; full list of members (7 pages)
7 January 2003Return made up to 17/12/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 December 2001Return made up to 17/12/01; full list of members (6 pages)
14 December 2001Return made up to 17/12/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Return made up to 17/12/00; full list of members (6 pages)
22 January 2001Return made up to 17/12/00; full list of members (6 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Full accounts made up to 31 December 1999 (12 pages)
29 March 2000Full accounts made up to 31 December 1999 (12 pages)
15 March 2000Particulars of mortgage/charge (4 pages)
15 March 2000Particulars of mortgage/charge (4 pages)
27 January 2000Return made up to 17/12/99; full list of members (6 pages)
27 January 2000Return made up to 17/12/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
18 December 1997Return made up to 17/12/97; full list of members (6 pages)
18 December 1997Return made up to 17/12/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 February 1996Registered office changed on 02/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page)
2 February 1996Registered office changed on 02/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page)
16 January 1996Return made up to 17/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
(5 pages)
16 January 1996Return made up to 17/12/95; full list of members
  • 363(287) ‐ Registered office changed on 16/01/96
(5 pages)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)