Company NameProperty Equity Investments Limited
DirectorDavid Gradel
Company StatusActive
Company Number03338458
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameMr Aryeh Gradel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameJack Gradel
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Director NameMilla Gradel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Director NameRebecca Gradel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Secretary NameMr Aryeh Gradel
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameDeanna Fullalove
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address7 Barnes Court
Station Road
New Barnet
Hertfordshire
EN5 1QY
Secretary NameMs Margaret Robinson
StatusResigned
Appointed01 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 November 2007)
RoleCompany Director
Correspondence Address8 Alpine Walk
The Common
Stanmore
Middlesex
HA7 3HU
Secretary NameMary Bernadette Fox
NationalityBritish
StatusResigned
Appointed20 November 2007(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 April 2008)
RoleExecutive Assistant
Correspondence Address18 St James Close
Whetstone
London
N20 0NS
Secretary NameMrs Riffat Harris
NationalityBritish
StatusResigned
Appointed02 April 2008(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address5 Dancastle Court
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Property Equity Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£429,878
Cash£6
Current Liabilities£1,881,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

18 March 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 March 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 April 2018Notification of David Gradel as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 19 April 2018 (1 page)
6 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 February 2018Registered 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 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
3 October 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
9 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Satisfaction of charge 3 in full (2 pages)
11 August 2014Satisfaction of charge 1 in full (2 pages)
11 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Satisfaction of charge 5 in full (1 page)
11 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Satisfaction of charge 5 in full (1 page)
11 August 2014Satisfaction of charge 3 in full (2 pages)
11 August 2014Satisfaction of charge 1 in full (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Termination of appointment of Riffat Harris as a secretary (1 page)
14 June 2013Termination of appointment of Riffat Harris as a secretary (1 page)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Mrs Riffat Harris on 10 May 2011 (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Mrs Riffat Harris on 10 May 2011 (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Return made up to 18/03/09; full list of members (3 pages)
1 April 2009Return made up to 18/03/09; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 April 2008Secretary appointed mrs riffat harris (1 page)
3 April 2008Secretary appointed mrs riffat harris (1 page)
2 April 2008Appointment terminated secretary mary fox (1 page)
2 April 2008Appointment terminated secretary mary fox (1 page)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
15 June 2007Return made up to 18/03/07; full list of members (6 pages)
15 June 2007Return made up to 18/03/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 May 2006Return made up to 18/03/06; full list of members (6 pages)
30 May 2006Return made up to 18/03/06; full list of members (6 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Nc inc already adjusted 30/06/05 (1 page)
8 May 2006Ad 30/06/05--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Ad 30/06/05--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
8 May 2006Nc inc already adjusted 30/06/05 (1 page)
8 May 2006Secretary resigned (1 page)
18 October 2005Return made up to 18/03/05; full list of members (6 pages)
18 October 2005Return made up to 18/03/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 March 2003Return made up to 18/03/03; full list of members (6 pages)
10 March 2003Return made up to 18/03/03; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 March 2002Return made up to 18/03/02; full list of members (6 pages)
19 March 2002Return made up to 18/03/02; full list of members (6 pages)
29 May 2001Full accounts made up to 30 June 1999 (10 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
29 May 2001Full accounts made up to 30 June 1999 (10 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 March 2001Return made up to 18/03/01; full list of members (6 pages)
19 March 2001Return made up to 18/03/01; full list of members (6 pages)
13 June 2000Return made up to 18/03/00; full list of members (6 pages)
13 June 2000Return made up to 18/03/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
3 November 1999Full accounts made up to 30 June 1998 (11 pages)
3 November 1999Full accounts made up to 30 June 1998 (11 pages)
28 June 1999Return made up to 18/03/99; full list of members (9 pages)
28 June 1999Return made up to 18/03/99; full list of members (9 pages)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Particulars of mortgage/charge (11 pages)
24 March 1999Particulars of mortgage/charge (11 pages)
13 March 1999Registered office changed on 13/03/99 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 2ND floor 28/32 princess street manchester M1 4LB (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
5 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
31 May 1998Registered office changed on 31/05/98 from: 5TH floor manchester house bride street manchester M3 3BN (1 page)
31 May 1998Registered office changed on 31/05/98 from: 5TH floor manchester house bride street manchester M3 3BN (1 page)
26 March 1998Return made up to 18/03/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(14 pages)
26 March 1998Return made up to 18/03/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(14 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
4 June 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997New secretary appointed;new director appointed (3 pages)
2 June 1997New secretary appointed;new director appointed (3 pages)
27 May 1997Particulars of mortgage/charge (7 pages)
27 May 1997Particulars of mortgage/charge (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (2 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (2 pages)
14 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
14 May 1997Company name changed broomco (1241) LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
14 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
14 May 1997Company name changed broomco (1241) LIMITED\certificate issued on 15/05/97 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
24 March 1997Incorporation (18 pages)
24 March 1997Incorporation (18 pages)