Company NameRushgreen Properties Limited
DirectorsWilliam Aziz and Helena Aziz
Company StatusActive
Company Number03424659
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameWilliam Aziz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaulieu Close
London
NW9 6SB
Secretary NameMrs Helena Aziz
NationalityBritish
StatusCurrent
Appointed13 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Beaulieu Close
London
NW9 6SB
Director NameMrs Helena Aziz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Helena Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£506,975
Cash£5,889
Current Liabilities£84,426

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

11 November 2019Delivered on: 12 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 27 beaulieu close, london, NW9 6SB and registered at the land registry under title number AGL78295.
Outstanding
18 May 2017Delivered on: 7 November 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H land k/a 27 beaulieu close london t/no AGL78295.
Outstanding
3 August 2001Delivered on: 23 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all of the company's present and future undertakings and assets whatsoever and wheresoever.
Outstanding
3 August 2001Delivered on: 23 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 17 queens mansions, watford way, hendon, london, NW4 3JL t/n NGL668663.
Outstanding
4 September 2000Delivered on: 7 September 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way od a floating charge all the company's present and future undertakings and assets whatsoever and wheresoever.
Outstanding
4 September 2000Delivered on: 7 September 2000
Persons entitled: Woolwich PLC

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 27 beaulieu close colindale london NW9 - AGL78295.
Outstanding
31 May 2000Delivered on: 8 June 2000
Persons entitled: Woolwich PLC

Classification: Legal charge (mortgage deed)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 6 queens mansions london NW4; ngl 755972.
Outstanding
31 May 2000Delivered on: 8 June 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
24 November 1999Delivered on: 2 December 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefot of all rental income and all right title and interest to and in the same and the benefit thereof and by way of floating charge with the goodwill of the business 12B cheyne close hendon london NW4 4DT. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page)
12 November 2019Registration of charge 034246590009, created on 11 November 2019 (4 pages)
23 September 2019Appointment of Mrs Helena Aziz as a director on 23 September 2019 (2 pages)
4 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 November 2017Registration of a charge with Charles court order to extend. Charge code 034246590008, created on 18 May 2017 (36 pages)
7 November 2017Registration of a charge with Charles court order to extend. Charge code 034246590008, created on 18 May 2017 (36 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
28 October 2017Satisfaction of charge 5 in full (4 pages)
28 October 2017Satisfaction of charge 4 in full (4 pages)
28 October 2017Satisfaction of charge 4 in full (4 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
28 October 2017Satisfaction of charge 5 in full (4 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 October 2008Return made up to 26/08/08; full list of members (3 pages)
9 October 2008Return made up to 26/08/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 July 2008Registered office changed on 14/07/2008 from 314 regents park road finchley london N3 2LT (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 July 2008Registered office changed on 14/07/2008 from 314 regents park road finchley london N3 2LT (1 page)
5 December 2007Return made up to 26/08/07; full list of members (6 pages)
5 December 2007Return made up to 26/08/07; full list of members (6 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 26/08/06; full list of members (6 pages)
19 September 2006Return made up to 26/08/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 26/08/05; full list of members (6 pages)
7 September 2005Return made up to 26/08/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 September 2004Return made up to 26/08/04; full list of members (6 pages)
20 September 2004Return made up to 26/08/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 October 2003Return made up to 26/08/03; full list of members (6 pages)
6 October 2003Return made up to 26/08/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 September 2002Return made up to 26/08/02; full list of members (6 pages)
27 September 2002Return made up to 26/08/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 November 2001Return made up to 26/08/01; full list of members (6 pages)
27 November 2001Return made up to 26/08/01; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
2 December 1999Particulars of mortgage/charge (4 pages)
7 October 1999Return made up to 26/08/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1999Return made up to 26/08/99; full list of members (6 pages)
4 September 1998Return made up to 26/08/98; full list of members (6 pages)
4 September 1998Return made up to 26/08/98; full list of members (6 pages)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1997Nc inc already adjusted 13/10/97 (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1997Nc inc already adjusted 13/10/97 (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
26 August 1997Incorporation (7 pages)
26 August 1997Incorporation (7 pages)