Company NameP & M Properties (UK) Ltd
Company StatusActive
Company Number03893392
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHilary Phillipa Goldberger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameIlana Goldberger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Peter Alan Goldberger
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NamePeter Alan Goldberger
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£3,161,804
Cash£271,465
Current Liabilities£1,417,563

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due4 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 October

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

16 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching the same. See the mortgage charge document for full details.
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever.
Particulars: 71 red lion street, holborn t/no 21997, 55-57 buttermarket and 14-16 upper brook street, ipswich t/no SK40807, 55, 57 and 57A brighton road, surbiton t/no SGL522067. For details of further properties charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 2004Delivered on: 2 October 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee or the company which is a member of the same group of companies as the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights titles claims and interests in 115-118 commercial road and 6 temple street t/no WT144772 the rents and profits and proceeds of sale. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 30 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee on any account whatsoever.
Particulars: The property being 45-47 northgate street gloucester t/n GR43701 & GR43373 the rents and profits and proceeds of sale thereof and all monies whatsoever. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 11 September 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future equitable estates rights titles claims and interests it may from time to time in the f/h property k/a publicity house and environ place, 106A stafford road, wallington, surrey (also known as land on the north side of stafford road) t/ns SGL176458 & SY218608.
Outstanding
8 November 2002Delivered on: 14 November 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equitable estates rights titles claims and interests it may from time to time have in playle house, 8-14 tottenham road dalston london t/n EGL352573. See the mortgage charge document for full details.
Outstanding
13 September 2002Delivered on: 20 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future equitable estates rights and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with 308 and 310 earls court road london SW5 title numbers LN107695 and LN245801. 55 and 57/57A brighton road surbiton surrey title number SGL522067. 122 minories london EC3 title numbers LN29383 and LN733760. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
24 January 2000Delivered on: 4 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company with full title guarantee charges all the shares of the company beneficially owned by the company and mortgages and charges all dividends,all stocks,shares securities,rights,moneys or property accruing.. See the mortgage charge document for full details.
Outstanding

Filing History

16 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 June 2020Previous accounting period shortened from 7 October 2019 to 6 October 2019 (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 November 2019Previous accounting period extended from 24 September 2019 to 7 October 2019 (1 page)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 June 2019Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 July 2018Director's details changed for Mr Michael Robert Goldberger on 1 April 2016 (2 pages)
12 July 2018Director's details changed for Ilana Goldberger on 1 April 2016 (2 pages)
12 July 2018Secretary's details changed for Peter Alan Goldberger on 1 April 2016 (1 page)
12 July 2018Director's details changed for Peter Alan Goldberger on 1 April 2016 (2 pages)
12 July 2018Director's details changed for Hilary Phillipa Goldberger on 1 April 2016 (2 pages)
10 July 2018Satisfaction of charge 2 in full (2 pages)
10 July 2018Satisfaction of charge 6 in full (1 page)
10 July 2018Satisfaction of charge 3 in full (1 page)
10 July 2018Satisfaction of charge 1 in full (2 pages)
10 July 2018Satisfaction of charge 5 in full (1 page)
10 July 2018Satisfaction of charge 4 in full (1 page)
21 June 2018Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
20 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
14 September 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
16 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
12 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
11 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(7 pages)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(7 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Director's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Hilary Phillipa Goldberger on 22 May 2013 (2 pages)
23 May 2013Secretary's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Hilary Phillipa Goldberger on 22 May 2013 (2 pages)
23 May 2013Secretary's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 May 2012Director's details changed for Hilary Phillipa Goldberger on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Hilary Phillipa Goldberger on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 December 2008Return made up to 13/12/08; full list of members (4 pages)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
18 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 January 2007Return made up to 13/12/06; full list of members (8 pages)
20 January 2007Return made up to 13/12/06; full list of members (8 pages)
14 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 13/12/05; full list of members (8 pages)
13 January 2006Return made up to 13/12/05; full list of members (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
22 February 2005Particulars of mortgage/charge (7 pages)
30 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 December 2004Return made up to 13/12/04; full list of members (8 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 13/12/03; full list of members (8 pages)
22 January 2004Return made up to 13/12/03; full list of members (8 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (7 pages)
20 September 2002Particulars of mortgage/charge (7 pages)
19 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 December 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
18 July 2001Return made up to 13/12/00; full list of members (7 pages)
18 July 2001Return made up to 13/12/00; full list of members (7 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 5 north end road london NW11 7RJ (1 page)
18 January 2000Registered office changed on 18/01/00 from: 5 north end road london NW11 7RJ (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (12 pages)
13 December 1999Incorporation (12 pages)