Company NameProperty Equity Investments (Management) Limited
DirectorDavid Gradel
Company StatusActive
Company Number03699503
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameCantomer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NameDeanna Fullalove
NationalityBritish
StatusResigned
Appointed23 February 1999(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2005)
RoleFinancial Controller
Correspondence Address7 Barnes Court
Station Road
New Barnet
Hertfordshire
EN5 1QY
Secretary NameMs Margaret Robinson
StatusResigned
Appointed01 November 2005(6 years, 9 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(8 years, 10 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(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2013)
RoleFinancial Controller
Correspondence AddressBritannia House
960 High Road
London
N12 9RY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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£632,565
Cash£51,215
Current Liabilities£1,918,650

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 Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

26 April 1999Delivered 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 1999Delivered 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

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
4 January 2021Satisfaction of charge 2 in full (1 page)
4 January 2021Satisfaction of charge 1 in full (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 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 6 April 2016 (2 pages)
20 April 2018Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
22 February 2018Confirmation statement made on 22 January 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)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 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)
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)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
31 January 2011Secretary's details changed for Mrs Riffat Harris on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Mrs Riffat Harris on 31 January 2011 (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
15 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
15 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Gradel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr David Gradel on 11 February 2010 (2 pages)
10 November 2009Amended accounts made up to 30 June 2008 (6 pages)
10 November 2009Amended accounts made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 February 2009Return made up to 22/01/09; 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)
4 March 2008Return made up to 22/01/08; full list of members (3 pages)
4 March 2008Return made up to 22/01/08; full list of members (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
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)
13 March 2007Return made up to 22/01/07; full list of members (6 pages)
13 March 2007Return made up to 22/01/07; full list of members (6 pages)
30 May 2006Return made up to 22/01/06; full list of members (6 pages)
30 May 2006Return made up to 22/01/06; full list of members (6 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
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)
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)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 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)
22 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2004Return made up to 22/01/04; 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)
14 January 2003Return made up to 22/01/03; full list of members (6 pages)
14 January 2003Return made up to 22/01/03; 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)
16 January 2002Return made up to 22/01/02; full list of members (6 pages)
16 January 2002Return made up to 22/01/02; full list of members (6 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
17 January 2001Return made up to 22/01/01; full list of members (6 pages)
17 January 2001Return made up to 22/01/01; full list of members (6 pages)
19 July 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
9 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1999New director appointed (3 pages)
4 March 1999Director resigned (1 page)
4 March 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1999New director appointed (3 pages)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
26 February 1999Company name changed cantomer LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed cantomer LIMITED\certificate issued on 01/03/99 (2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Incorporation (18 pages)
22 January 1999Incorporation (18 pages)