Finchley
London
N3 3EX
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2005) |
Role | Financial Controller |
Correspondence Address | 7 Barnes Court Station Road New Barnet Hertfordshire EN5 1QY |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 01 November 2005(6 years, 9 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(8 years, 10 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(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2013) |
Role | Financial Controller |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | £632,565 |
Cash | £51,215 |
Current Liabilities | £1,918,650 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
26 April 1999 | Delivered on: 6 May 1999 Persons entitled: United Mizrahi Bank Limited Classification: Mortgage of shares in UK estates limited Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 2 march 1999 and/or on any account whatsoever. Particulars: 3,000,000 ordinary shares of £0.10 each. All rights in respect of any dividends and any other distributions or payment arising in connection with the shares;. See the mortgage charge document for full details. Outstanding |
---|---|
26 April 1999 | Delivered on: 6 May 1999 Persons entitled: United Mizrahi Bank Limited Classification: Legal assignment of life assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title interest and benefit in and to a life assurance policy taken out with the canada life assurance company policy no. 34333059 and all monies payable thereunder.. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
4 January 2021 | Satisfaction of charge 2 in full (1 page) |
4 January 2021 | Satisfaction of charge 1 in full (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 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 6 April 2016 (2 pages) |
20 April 2018 | Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Confirmation statement made on 22 January 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) |
5 October 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 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) |
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) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 January 2011 | Secretary's details changed for Mrs Riffat Harris on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Mrs Riffat Harris on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Gradel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Gradel on 11 February 2010 (2 pages) |
10 November 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
10 November 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 22/01/09; 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) |
4 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
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) |
13 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
30 May 2006 | Return made up to 22/01/06; full list of members (6 pages) |
30 May 2006 | Return made up to 22/01/06; full list of members (6 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
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) |
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) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 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) |
22 January 2004 | Return made up to 22/01/04; full list of members
|
22 January 2004 | Return made up to 22/01/04; 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) |
14 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 22/01/03; 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) |
16 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 July 2000 | Return made up to 22/01/00; full list of members
|
19 July 2000 | Return made up to 22/01/00; full list of members
|
9 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
9 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
6 May 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Company name changed cantomer LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed cantomer LIMITED\certificate issued on 01/03/99 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
22 January 1999 | Incorporation (18 pages) |
22 January 1999 | Incorporation (18 pages) |