Finchley
London
N3 3EX
Director Name | Mr Aryeh Gradel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathergreen 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Jack Gradel |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Director Name | Milla Gradel |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Director Name | Rebecca Gradel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Secretary Name | Mr Aryeh Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathergreen 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 7 Barnes Court Station Road New Barnet Hertfordshire EN5 1QY |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 01 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 8 Alpine Walk The Common Stanmore Middlesex HA7 3HU |
Secretary Name | Mary Bernadette Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 April 2008) |
Role | Executive Assistant |
Correspondence Address | 18 St James Close Whetstone London N20 0NS |
Secretary Name | Mrs Riffat Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Property Equity Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,878 |
Cash | £6 |
Current Liabilities | £1,881,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
18 March 1999 | Delivered on: 24 March 1999 Satisfied on: 11 August 2014 Persons entitled: Bank Leumi (UK) 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. Fully Satisfied |
---|---|
22 June 1998 | Delivered on: 26 June 1998 Satisfied on: 17 April 1999 Persons entitled: Bank Hapoalim B.M. 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 |
19 May 1997 | Delivered on: 27 May 1997 Satisfied on: 11 August 2014 Persons entitled: C. Hoare & Co. (As Security Trustee) Classification: Mortgage of stocks and shares Secured details: (A) all money and liabilities which then were or at any time thereafter become due, owing or incurred from or by the company to any of hoare's bank nominees, messrs hoare trustees, messrs hoare trustees and richard q hoare and richard q hoare (together the "beneficiairies") under and pursuant to an agreement for the sale and purchase of shares in UK estates PLC (the "agreement") dated 16TH may 1997 and made between the beneficiaries and the company; and (b) all legal, adminstrative and other costs, charges and expenses reasonably and properly incurred by the chargee in relation to the mortgage or in enforcing the security thereby created on a full and unqualified indemnity basis and a reasonable fee for any work undertaken by the chargee in relation to such enforcement. Particulars: (A) all shares and other securities of UK estates PLC (the "securities") which then were or might at any time in the future be: lodged with or held (in certificated form) by the security trustee or its agents on behalf of the company; transferred to or registered in the name of the security trustee or its nominee(s) on behalf of the company; held (whether in certificated or uncertificated form) by any person other than the company for or to the order of the security trustee or its nominee(s) at the request of or by arrangement with the company; held on behalf of the company in uncertificated form by a member of crest or any other similar system where the security trustee or its nominee(s) may to the exclusion of the member of the system direct the transfer of such securities including, without limitation, 6,108,906 ordinary shares of 10P each in the share capital of UK estates PLC and 305,749 cumulative convertible preference shares of £1 each in the issued share capital of UK estates PLC; and (b) all the rights and interests of the company in the securities described above and all allotments offers dividends and other distributions interests rights benefits and advantages arising at any time in relation to any such securities.. See the mortgage charge document for full details. Fully Satisfied |
19 May 1997 | Delivered on: 24 May 1997 Satisfied on: 11 August 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all monies from time to time held to the credit of the company by the bank on any current deposit or other account. Fully Satisfied |
19 May 1997 | Delivered on: 24 May 1997 Satisfied on: 11 August 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debentures debentures stock loan stock shares notes bonds warrants options and other securities and investments together with the full benefit of all dividends monies standing to the credit of any securities account and all such interest in or to investments.. See the mortgage charge document for full details. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 April 2018 | Notification of David Gradel as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 19 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from Britannia House 960 High Road London N12 9RY to 5 Dancastle Court Arcadia Avenue London N3 2JU on 9 February 2018 (1 page) |
3 October 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
3 October 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Satisfaction of charge 3 in full (2 pages) |
11 August 2014 | Satisfaction of charge 1 in full (2 pages) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 August 2014 | Satisfaction of charge 3 in full (2 pages) |
11 August 2014 | Satisfaction of charge 1 in full (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Termination of appointment of Riffat Harris as a secretary (1 page) |
14 June 2013 | Termination of appointment of Riffat Harris as a secretary (1 page) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Mrs Riffat Harris on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Mrs Riffat Harris on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 April 2008 | Secretary appointed mrs riffat harris (1 page) |
3 April 2008 | Secretary appointed mrs riffat harris (1 page) |
2 April 2008 | Appointment terminated secretary mary fox (1 page) |
2 April 2008 | Appointment terminated secretary mary fox (1 page) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
15 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
15 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
8 May 2006 | Ad 30/06/05--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Ad 30/06/05--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages) |
8 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
8 May 2006 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 18/03/05; full list of members (6 pages) |
18 October 2005 | Return made up to 18/03/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members
|
16 March 2004 | Return made up to 18/03/04; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
13 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
13 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 November 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 June 1999 | Return made up to 18/03/99; full list of members (9 pages) |
28 June 1999 | Return made up to 18/03/99; full list of members (9 pages) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Particulars of mortgage/charge (11 pages) |
24 March 1999 | Particulars of mortgage/charge (11 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 5TH floor manchester house bride street manchester M3 3BN (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 5TH floor manchester house bride street manchester M3 3BN (1 page) |
26 March 1998 | Return made up to 18/03/98; full list of members
|
26 March 1998 | Return made up to 18/03/98; full list of members
|
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
4 June 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New secretary appointed;new director appointed (3 pages) |
2 June 1997 | New secretary appointed;new director appointed (3 pages) |
27 May 1997 | Particulars of mortgage/charge (7 pages) |
27 May 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (2 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (2 pages) |
14 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
14 May 1997 | Company name changed broomco (1241) LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
14 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
14 May 1997 | Company name changed broomco (1241) LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
24 March 1997 | Incorporation (18 pages) |
24 March 1997 | Incorporation (18 pages) |