Company NameBank Properties Limited
DirectorEphraim Stolzberg
Company StatusActive
Company Number03897585
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Previous NameDareway Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-33 Hatton Garden Hatton Garden
London
EC1N 8DL
Secretary NameMs Nicky Fischer
NationalityBritish
StatusResigned
Appointed05 January 2000(2 weeks, 1 day after company formation)
Appointment Duration18 years (resigned 01 January 2018)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address32-33 Hatton Garden Hatton Garden
London
EC1N 8DL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32-33 Hatton Garden Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Combined Funds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,490
Current Liabilities£2,721,186

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

7 December 2011Delivered on: 14 December 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time being held on the rent account number 50098493 see image for full details.
Outstanding
7 December 2011Delivered on: 14 December 2011
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 December 2011Delivered on: 14 December 2011
Persons entitled: Nationwide Building Society

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 its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 32 and 33 hatton garden london (t/no 316823) see image for full details.
Outstanding
7 December 2006Delivered on: 8 December 2006
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: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.. See the mortgage charge document for full details.
Outstanding
7 December 2006Delivered on: 8 December 2006
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: 32/33 hatton gardens london t/no 316823. 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. See the mortgage charge document for full details.
Outstanding
16 February 2000Delivered on: 29 February 2000
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank Usa

Classification: General account conditions
Secured details: All monies due or to become due from the company formerly known as dareway limited to the chargee on any account whatsoever.
Particulars: Thec aggregation of any money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer.
Fully Satisfied

Filing History

31 August 2020Satisfaction of charge 4 in full (1 page)
16 August 2020Satisfaction of charge 5 in full (1 page)
16 August 2020Satisfaction of charge 3 in full (1 page)
16 August 2020Satisfaction of charge 6 in full (1 page)
16 August 2020Satisfaction of charge 2 in full (2 pages)
14 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 April 2019Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Nicky Fischer as a secretary on 1 January 2018 (1 page)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 December 2017Notification of Ephraim Stolzberg as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
22 June 2017Registered office address changed from 113-115 Brownhill Road London SE6 2HF to 32-33 Hatton Garden Hatton Garden London EC1N 8DL on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 113-115 Brownhill Road London SE6 2HF to 32-33 Hatton Garden Hatton Garden London EC1N 8DL on 22 June 2017 (1 page)
1 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 October 2016Micro company accounts made up to 30 April 2016 (3 pages)
5 October 2016Micro company accounts made up to 30 April 2016 (3 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
9 November 2015Micro company accounts made up to 30 April 2015 (3 pages)
9 November 2015Micro company accounts made up to 30 April 2015 (3 pages)
16 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
16 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from City House Monks Way London NW11 0AF to 113-115 Brownhill Road London SE6 2HF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from City House Monks Way London NW11 0AF to 113-115 Brownhill Road London SE6 2HF on 10 December 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 December 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
29 December 2009Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
17 January 2007Return made up to 20/12/06; full list of members (2 pages)
17 January 2007Return made up to 20/12/06; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
9 January 2006Return made up to 20/12/05; full list of members (2 pages)
9 January 2006Return made up to 20/12/05; full list of members (2 pages)
10 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
10 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
20 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
20 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
24 June 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
24 June 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
25 February 2002Return made up to 21/12/01; full list of members (6 pages)
25 February 2002Return made up to 21/12/01; full list of members (6 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 February 2001Return made up to 21/12/00; full list of members (6 pages)
16 February 2001Return made up to 21/12/00; full list of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: 115 craven park road london N15 6BL (1 page)
27 September 2000Registered office changed on 27/09/00 from: 115 craven park road london N15 6BL (1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Company name changed dareway LIMITED\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed dareway LIMITED\certificate issued on 25/02/00 (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
21 December 1999Incorporation (12 pages)
21 December 1999Incorporation (12 pages)