Company NameRobert Elliott Properties Limited
DirectorsFrancis Colin Katz and Leone Barbara Katz
Company StatusActive
Company Number03426357
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Previous NameBuntingdale Limited

Business Activity

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

Directors

Director NameFrancis Colin Katz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameLeone Barbara Katz
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address17 Meadowbank
Primrose Hill Road
London
NW3 3AY
Secretary NameLeone Barbara Katz
NationalityBritish
StatusCurrent
Appointed03 September 1997(5 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address17 Meadowbank
Primrose Hill Road
London
NW3 3AY
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address17 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Leone Barbara Katz
100.00%
Ordinary

Financials

Year2014
Net Worth£281,579
Cash£308
Current Liabilities£4,530

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 Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

9 September 1998Delivered on: 11 September 1998
Satisfied on: 29 June 2007
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 62 toll gavel beverley t/no: HS127274. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
9 September 1998Delivered on: 11 September 1998
Satisfied on: 29 June 2007
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 62 toll gavel beverley. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2020Change of details for Mrs Leone Katz as a person with significant control on 23 September 2020 (2 pages)
24 September 2020Withdrawal of a person with significant control statement on 24 September 2020 (2 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 June 2018Registered office address changed from 30 City Road London EC1Y 2AB to 17 Meadowbank Primrose Hill Road London NW3 3AY on 21 June 2018 (1 page)
9 April 2018Notification of Leone Katz as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 March 2016Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page)
9 March 2016Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
31 July 2015Registered office address changed from 62 Stanbury Court 99 Haverstock Hill London NW3 4RR United Kingdom to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 62 Stanbury Court 99 Haverstock Hill London NW3 4RR United Kingdom to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page)
18 June 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
18 June 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
18 June 2015Registered office address changed from 3 Utopia Village 7 Chalcot Road London NW1 8LH to 62 Stanbury Court 99 Haverstock Hill London NW3 4RR on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3 Utopia Village 7 Chalcot Road London NW1 8LH to 62 Stanbury Court 99 Haverstock Hill London NW3 4RR on 18 June 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
23 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 29/08/07; full list of members (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2005Return made up to 29/08/05; full list of members (2 pages)
13 September 2005Return made up to 29/08/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 29/08/04; full list of members (2 pages)
23 November 2004Return made up to 29/08/04; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 September 2003Return made up to 29/08/03; full list of members (5 pages)
19 September 2003Return made up to 29/08/03; full list of members (5 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 September 2002Return made up to 29/08/02; full list of members (5 pages)
6 September 2002Return made up to 29/08/02; full list of members (5 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2001Return made up to 29/08/01; full list of members (5 pages)
11 September 2001Return made up to 29/08/01; full list of members (5 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2000Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page)
23 October 2000Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page)
23 October 2000Return made up to 29/08/00; full list of members (5 pages)
23 October 2000Return made up to 29/08/00; full list of members (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 29/08/99; no change of members (4 pages)
8 September 1999Return made up to 29/08/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 September 1998Return made up to 29/08/98; full list of members (6 pages)
25 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
18 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 September 1997Company name changed buntingdale LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed buntingdale LIMITED\certificate issued on 30/09/97 (2 pages)
24 September 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1997New secretary appointed;new director appointed (2 pages)
16 September 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Incorporation (17 pages)
29 August 1997Incorporation (17 pages)