Company NameLexbridge Properties Limited
Company StatusDissolved
Company Number03197098
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month 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
StatusClosed
Appointed14 May 1996(4 days after company formation)
Appointment Duration26 years, 10 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Room 3 High Road
Tottenham
London
N15 6JN
Secretary NameMr Samson Hoffman
NationalityBritish
StatusClosed
Appointed26 April 1999(2 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Osbaldeston Road
London
N16 6NP
Secretary NameMr Alexander Hoffman
NationalityBritish
StatusResigned
Appointed14 May 1996(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Osbaldeston Road
London
N16 6NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1996(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

Shareholders

1 at £1Abraham Michael Surkis
50.00%
Ordinary
1 at £1Leslie Hoffman
50.00%
Ordinary

Financials

Year2014
Net Worth£88,240
Current Liabilities£16,360

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Charges

29 June 1999Delivered on: 9 July 1999
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 72 west green road tottenham london t/no NGL390209. 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
29 June 1999Delivered on: 9 July 1999
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 201 lower clapton road clapton london t/no 160855. 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
29 June 1999Delivered on: 9 July 1999
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 106 upper clapton road london t/no NGL272142. 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
17 February 1997Delivered on: 25 February 1997
Persons entitled: Alpha Bank Limited

Classification: Assignment
Secured details: All facilities due or to become due from the company to the chargee.
Particulars: By way of assignment the right to the receipt of all rent from the property k/a 201 lower clapton road london E5.
Outstanding
26 September 1997Delivered on: 27 September 1997
Satisfied on: 11 April 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge, any financing document or security document (as defined in the charge).
Particulars: 72 west green road tottenham london N15 t/no;-NGL390209 the benefit of all contracts agreements rights securities covenants guarantees bond and indemnities all intellectual property benefit of all insurance all rental monies together with floating charge all undertaking all other property assets and rights not charged by way of fixed charge.
Fully Satisfied
26 September 1997Delivered on: 27 September 1997
Satisfied on: 11 April 2001
Persons entitled: Alpha Bank London Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All the company's right to the receipt of all rental monies from the property k/a 72 west green road tottenham london N15.
Fully Satisfied
17 February 1997Delivered on: 25 February 1997
Satisfied on: 11 April 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 106 upper clapton road london E5 t/n NGL272142 and by way of assignment the benefit of all contracts agreements rights securities covenanats guarantees bond and indemnities and by way of floating charge all undertaking property and other rights.
Fully Satisfied
17 February 1997Delivered on: 25 February 1997
Satisfied on: 11 April 2001
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 201 lower clapton road london E5 t/n 160855 and by way of assignment the benefit of all contracts agreements rights securities covenants guarantees bond and indemnities by way of floating charge all undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 February 1997Delivered on: 25 February 1997
Satisfied on: 11 April 2001
Persons entitled: Alpha Bank London Limited

Classification: Assignment
Secured details: The amount of any facilities due or to become due from the company to the chargee.
Particulars: By way of assignment the right to the receipt of all the rent from the property k/a 106 upper clapton roaf london E5.
Fully Satisfied

Filing History

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)
11 May 2017Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 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)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 November 2015Secretary's details changed for Mr Samson Hoffman on 1 November 2015 (1 page)
11 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
11 November 2015Secretary's details changed for Mr Samson Hoffman on 1 November 2015 (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page)
10 November 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 July 2009Return made up to 10/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from 54 portland avenue london N16 6EA (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 December 2007Return made up to 10/05/07; no change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 November 2005Return made up to 10/05/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 November 2004Return made up to 10/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 May 2003Return made up to 10/05/03; full list of members (6 pages)
23 August 2002Return made up to 10/05/02; full list of members; amend (6 pages)
22 May 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
13 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
2 July 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
3 May 2001Return made up to 10/05/01; full list of members (6 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
31 March 2000Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
10 May 1999New secretary appointed (1 page)
30 April 1999Secretary resigned (1 page)
19 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
20 August 1998Accounts for a small company made up to 31 May 1997 (3 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (4 pages)
6 July 1997Return made up to 10/05/97; full list of members (6 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (4 pages)
21 February 1997Director's particulars changed (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 May 1996New secretary appointed (2 pages)
19 May 1996Director resigned (1 page)
10 May 1996Incorporation (12 pages)