Company NameProbuild Developments U.K. Limited
DirectorsBeryl Ann Endelman and Nicholas Charles Endelman
Company StatusActive
Company Number03052575
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Beryl Ann Endelman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Director NameMr Nicholas Charles Endelman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerbell Cottage Hendon Wood Lane
London
NW7 4HS
Secretary NameNicholas Charles Endelman
NationalityBritish
StatusCurrent
Appointed01 October 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Henry Malcolm Endelman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleProperty Consultant
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameLaurel Alison Endelman
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 The Drive
High Barnet
Barnet
Hertfordshire
EN5 4JQ
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Secretary NameMrs Beryl Ann Endelman
NationalityBritish
StatusResigned
Appointed30 January 1996(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS
Secretary NameMr Henry Malcolm Endelman
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressBerbell Cottage
Hendon Wood Lane
London
NW7 4HS

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£704,989
Cash£38,644
Current Liabilities£88,374

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

30 October 2006Delivered on: 31 October 2006
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: 104 hornsey high street london.
Outstanding
16 March 2006Delivered on: 21 March 2006
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.
Outstanding
18 January 2001Delivered on: 25 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 98 hornsey high street london t/no: EGL337391. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 September 2000Delivered on: 25 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 high street hornsey london t/no.EGL339044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 March 2009Delivered on: 24 March 2009
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 5 and 6 rufford street kings cross london t/no NGL394792.
Outstanding
30 October 2006Delivered on: 31 October 2006
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: 98 hornsey high street london.
Outstanding
20 February 1999Delivered on: 26 February 1999
Satisfied on: 3 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 98 and 104 high street hornsey haringey greater london t/n EGL337391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 1999Delivered on: 26 February 1999
Satisfied on: 22 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Th f/h property k/a 104 high street hornsey haringey greater london t/m EGL339044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 1999Delivered on: 26 January 1999
Satisfied on: 3 May 2001
Persons entitled: The Royal Bank of Scotland 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
13 March 1997Delivered on: 19 March 1997
Satisfied on: 26 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 98 high street hornsey london N8 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Fully Satisfied
13 September 1995Delivered on: 19 September 1995
Satisfied on: 12 August 1999
Persons entitled: Lloyds 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 104 high street hornsey london with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
23 August 2023Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page)
5 January 2023Total exemption full accounts made up to 30 November 2021 (12 pages)
25 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
25 August 2022Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page)
25 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
23 August 2021Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page)
8 October 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
7 October 2020Change of details for Mrs Beryl Anne Endelman as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mrs Beryl Anne Endelman on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
13 July 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
24 November 2017Total exemption small company accounts made up to 27 November 2016 (5 pages)
24 November 2017Total exemption small company accounts made up to 27 November 2016 (5 pages)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
16 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500
(6 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500
(6 pages)
19 November 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
19 November 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
26 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
3 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,500
(6 pages)
3 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,500
(6 pages)
16 January 2015Total exemption small company accounts made up to 29 November 2013 (6 pages)
16 January 2015Total exemption small company accounts made up to 29 November 2013 (6 pages)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
22 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(6 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 October 2010Accounts for a small company made up to 30 November 2009 (8 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
12 February 2010Accounts for a small company made up to 30 November 2008 (9 pages)
12 February 2010Accounts for a small company made up to 30 November 2008 (9 pages)
25 November 2009Termination of appointment of Henry Endelman as a secretary (2 pages)
25 November 2009Appointment of Nicholas Charles Endelman as a secretary (3 pages)
25 November 2009Appointment of Nicholas Charles Endelman as a secretary (3 pages)
25 November 2009Termination of appointment of Henry Endelman as a secretary (2 pages)
29 April 2009Return made up to 21/04/09; full list of members (5 pages)
29 April 2009Return made up to 21/04/09; full list of members (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 June 2008Duplicate mortgage certificatecharge no:10 (3 pages)
18 June 2008Duplicate mortgage certificatecharge no:10 (3 pages)
13 May 2008Return made up to 21/04/08; full list of members (5 pages)
13 May 2008Return made up to 21/04/08; full list of members (5 pages)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
18 May 2006Return made up to 21/04/06; full list of members (3 pages)
18 May 2006Return made up to 21/04/06; full list of members (3 pages)
21 March 2006Particulars of mortgage/charge (9 pages)
21 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
14 March 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
1 November 2005Registered office changed on 01/11/05 from: 9 kingsway london WC2B 4YA (1 page)
1 November 2005Registered office changed on 01/11/05 from: 9 kingsway london WC2B 4YA (1 page)
24 May 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
24 May 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 May 2005Return made up to 21/04/05; full list of members (8 pages)
4 May 2005Return made up to 21/04/05; full list of members (8 pages)
11 October 2004Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
11 October 2004Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
8 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
5 May 2004Return made up to 21/04/04; full list of members (8 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (12 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (12 pages)
18 May 2003Return made up to 21/04/03; full list of members (8 pages)
18 May 2003Return made up to 21/04/03; full list of members (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
29 April 2002Return made up to 21/04/02; full list of members (8 pages)
29 April 2002Return made up to 21/04/02; full list of members (8 pages)
18 May 2001Full accounts made up to 31 October 2000 (12 pages)
18 May 2001Full accounts made up to 31 October 2000 (12 pages)
15 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
28 September 2000Full accounts made up to 31 October 1999 (12 pages)
28 September 2000Full accounts made up to 31 October 1999 (12 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Return made up to 25/04/00; full list of members (8 pages)
9 June 2000Return made up to 25/04/00; full list of members (8 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Full accounts made up to 31 October 1998 (13 pages)
2 September 1999Full accounts made up to 31 October 1998 (13 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Ad 03/08/99--------- £ si 5@1=5 £ ic 1495/1500 (2 pages)
18 August 1999Ad 03/08/99--------- £ si 5@1=5 £ ic 1495/1500 (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Return made up to 25/04/99; full list of members (6 pages)
26 May 1999Return made up to 25/04/99; full list of members (6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
11 November 1998Full accounts made up to 31 October 1997 (12 pages)
11 November 1998Full accounts made up to 31 October 1997 (12 pages)
3 July 1998Return made up to 25/04/98; no change of members (6 pages)
3 July 1998Return made up to 25/04/98; no change of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: walken house 10 melton street london NW1 2EJ (1 page)
22 May 1998Registered office changed on 22/05/98 from: walken house 10 melton street london NW1 2EJ (1 page)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Full accounts made up to 31 October 1996 (11 pages)
4 March 1997Full accounts made up to 31 October 1996 (11 pages)
8 May 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
(6 pages)
8 May 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
(6 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996New secretary appointed (1 page)
21 February 1996Secretary resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
10 July 1995Accounting reference date notified as 31/10 (1 page)
10 July 1995Ad 12/06/95--------- £ si 1495@1=1495 £ ic 2/1497 (2 pages)
10 July 1995Accounting reference date notified as 31/10 (1 page)
10 July 1995Ad 12/06/95--------- £ si 1495@1=1495 £ ic 2/1497 (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995New director appointed (2 pages)
2 May 1995Incorporation (20 pages)
2 May 1995Incorporation (20 pages)