Company NameBascombe Properties Limited
DirectorJacob Samuel Blau
Company StatusActive
Company Number03722144
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jacob Samuel Blau
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 North Crescent
London
N3 3LL
Secretary NameMrs Sheila Ruth Blau
NationalityIrish
StatusCurrent
Appointed17 November 1999(8 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 North Crescent
London
N3 3LL
Secretary NameShulamit Shenny
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleMarketing Coordinator
Correspondence Address63 Broughton Avenue
London
N3 3EN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13 Sentinel Square
Hendon
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Jacob Samuel Blau
50.00%
Ordinary
2 at £1Mrs Sheila Ruth Blau
50.00%
Ordinary

Financials

Year2014
Net Worth£1,595,245
Cash£9,728
Current Liabilities£57,672

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

23 May 2000Delivered on: 26 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 eve road tottenham london t/n MX191898. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 February 2000Delivered on: 19 February 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 sperling road tottenham london N17. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 February 2000Delivered on: 19 February 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 granville road wood green london N22. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 June 1999Delivered on: 30 June 1999
Persons entitled: Nationwide Building Society

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.
Outstanding
14 May 1999Delivered on: 3 June 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 elmhurst road tottenham london N17 6RQ t/n-MX4773671. 10 hill road muswell hill L.B. of haringey t/n-NGL458796. 11 commonwealth road tottenham london N17 opl.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Registered office address changed from 13 Sentinel Square Hendon London NW4 2EL United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 28 April 2023 (1 page)
28 April 2023Registered office address changed from 19 Hendon Lane Finchley London N3 1RT United Kingdom to 13 Sentinel Square Hendon London NW4 2EL on 28 April 2023 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
23 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 March 2016Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG (1 page)
16 March 2016Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG (1 page)
15 March 2016Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG (1 page)
15 March 2016Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG (1 page)
15 March 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 19 Hendon Lane Finchley London N3 1RT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 19 Hendon Lane Finchley London N3 1RT on 15 March 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 10 October 2011 (1 page)
6 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 May 2009Return made up to 26/02/09; full list of members (5 pages)
14 May 2009Return made up to 26/02/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2008Return made up to 26/02/08; full list of members (5 pages)
5 March 2008Return made up to 26/02/08; full list of members (5 pages)
13 April 2007Return made up to 26/02/07; full list of members (5 pages)
13 April 2007Return made up to 26/02/07; full list of members (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2006Resolutions
  • RES13 ‐ Accounts approved 26/06/06
(2 pages)
1 August 2006Resolutions
  • RES13 ‐ Accounts approved 26/06/06
(2 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 May 2006Return made up to 26/02/06; full list of members (5 pages)
16 May 2006Return made up to 26/02/06; full list of members (5 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 March 2005Return made up to 26/02/05; full list of members (5 pages)
10 March 2005Return made up to 26/02/05; full list of members (5 pages)
30 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 April 2004Return made up to 26/02/04; full list of members (5 pages)
13 April 2004Return made up to 26/02/04; full list of members (5 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2003Return made up to 26/02/03; full list of members (5 pages)
27 February 2003Return made up to 26/02/03; full list of members (5 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2002Return made up to 26/02/02; full list of members (5 pages)
27 February 2002Return made up to 26/02/02; full list of members (5 pages)
12 February 2002Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page)
12 February 2002Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page)
27 April 2001Return made up to 16/01/01; full list of members (5 pages)
27 April 2001Return made up to 16/01/01; full list of members (5 pages)
2 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 March 2000Location of register of members (non legible) (1 page)
15 March 2000Return made up to 26/02/00; full list of members (6 pages)
15 March 2000Location of register of members (non legible) (1 page)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
9 December 1999Location of register of members (non legible) (1 page)
9 December 1999Location of register of members (non legible) (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 42 north crescent london N3 3LL (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 42 north crescent london N3 3LL (1 page)
24 November 1999New secretary appointed (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
11 May 1999Ad 06/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 1999Ad 06/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
26 February 1999Incorporation (12 pages)
26 February 1999Incorporation (12 pages)