Company NameIFDC Properties Limited
DirectorIssam Fayez
Company StatusActive
Company Number03900541
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Issam Fayez
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 High Road
Willesden Green
London
NW10 2SL
Director NameDavid Ralph McKnight Coplowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLower Farm
Bell Lane
Bell Bar
Hertfordshire
AL9 7AY
Secretary NameDavid Ralph McKnight Coplowe
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLower Farm
Bell Lane
Bell Bar
Hertfordshire
AL9 7AY
Secretary NameCostas Michael Elefthriades
NationalityBritish
StatusResigned
Appointed03 April 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2015)
RoleAccountant
Correspondence AddressSouthend House Main Road
Brancaster
Kings Lynn
Norfolk
PE31 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Issam Fayez
100.00%
Ordinary

Financials

Year2014
Net Worth£2,494,673
Cash£122,508
Current Liabilities£126,199

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

25 July 2008Delivered on: 31 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1026 and 1028 harrow road london t/n MX199281 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2008Delivered on: 16 July 2008
Persons entitled: Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2007Delivered on: 12 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 chandos rd,willesden green NW2 4LU. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 cavendish road london.
Outstanding
23 November 2004Delivered on: 30 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 heathfield park willesden green london NW2 5JE the rental income all undertaking and assets.
Outstanding
3 March 2003Delivered on: 19 March 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 charteris road,london NW6 7ET.
Outstanding
5 December 2001Delivered on: 22 December 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 9 burton road, kilburn london NW6 7LL.
Outstanding
16 March 2001Delivered on: 5 April 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 abbotsford ave,london N15.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 46 charteris road, london, NW6 7ET.
Outstanding
14 October 2019Delivered on: 25 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 70 lancaster road, london, NW10 1HA.
Outstanding
4 July 2018Delivered on: 19 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 burton road, kilburn, london, NW6 7LL.
Outstanding
4 July 2018Delivered on: 19 July 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 21 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 70 lancaster road london NW10 1HA.
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 chandos road, london, NW2 4LU (title number: MX373078).
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 72 lancaster road, london, NW10 1HA (title number: NGL406204).
Outstanding
7 December 2015Delivered on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 cavendish road, london, NW6 7XP (land registry title number: MX364577).
Outstanding
7 December 2015Delivered on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 and 23 heathfield park, willesden, NW2 5JE (land registry title number: MX119684).
Outstanding
20 March 2001Delivered on: 5 April 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 lancaster rd,london NW10 1HA.
Outstanding

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
28 September 2020Amended total exemption full accounts made up to 30 June 2018 (1 page)
29 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 February 2020Registration of charge 039005410018, created on 31 January 2020 (4 pages)
22 January 2020Second filing of Confirmation Statement dated 28/12/2017 (4 pages)
22 January 2020Second filing of Confirmation Statement dated 28/12/2018 (4 pages)
22 January 2020Second filing of Confirmation Statement dated 28/12/2016 (4 pages)
10 January 2020Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF to Bld 3 Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 10 January 2020 (1 page)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Amended total exemption full accounts made up to 30 June 2018 (1 page)
25 October 2019Registration of charge 039005410017, created on 14 October 2019 (4 pages)
25 October 2019Satisfaction of charge 039005410014 in full (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 February 2019Confirmation statement made on 28 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/01/2020.
(4 pages)
19 July 2018Registration of charge 039005410015, created on 4 July 2018 (19 pages)
19 July 2018Registration of charge 039005410016, created on 4 July 2018 (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 January 2018Confirmation statement made on 28 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/01/2020.
(4 pages)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 7 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 7 in full (1 page)
21 June 2017Registration of charge 039005410014, created on 7 June 2017 (3 pages)
21 June 2017Registration of charge 039005410014, created on 7 June 2017 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Registration of charge 039005410012, created on 17 March 2017 (7 pages)
17 March 2017Registration of charge 039005410013, created on 17 March 2017 (7 pages)
17 March 2017Registration of charge 039005410012, created on 17 March 2017 (7 pages)
17 March 2017Registration of charge 039005410013, created on 17 March 2017 (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/01/2020.
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Director's details changed for Mr Issam Fayez on 1 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Issam Fayez on 1 December 2015 (2 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
7 December 2015Registration of charge 039005410011, created on 7 December 2015 (7 pages)
7 December 2015Registration of charge 039005410010, created on 7 December 2015 (7 pages)
7 December 2015Registration of charge 039005410011, created on 7 December 2015 (7 pages)
7 December 2015Registration of charge 039005410010, created on 7 December 2015 (7 pages)
7 December 2015Registration of charge 039005410010, created on 7 December 2015 (7 pages)
29 October 2015Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page)
29 October 2015Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page)
29 October 2015Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2014Director's details changed for Mr Issam Fayez on 12 July 2013 (2 pages)
19 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Director's details changed for Mr Issam Fayez on 12 July 2013 (2 pages)
19 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Director's details changed for Mr Issam Fayez on 15 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Issam Fayez on 15 July 2013 (2 pages)
27 June 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 June 2013Accounts for a small company made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 July 2012Statement of company's objects (2 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 May 2011Full accounts made up to 30 June 2010 (17 pages)
3 May 2011Full accounts made up to 30 June 2010 (17 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
5 May 2010Full accounts made up to 30 June 2009 (17 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mr Issam Fayez on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Mr Issam Fayez on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
24 March 2009Return made up to 29/12/08; full list of members (3 pages)
24 March 2009Return made up to 29/12/08; full list of members (3 pages)
23 March 2009Appointment terminated director david coplowe (1 page)
23 March 2009Appointment terminated director david coplowe (1 page)
20 October 2008Secretary appointed costas michael elefthriades (1 page)
20 October 2008Appointment terminated secretary david coplowe (1 page)
20 October 2008Appointment terminated secretary david coplowe (1 page)
20 October 2008Secretary appointed costas michael elefthriades (1 page)
1 August 2008Accounting reference date extended from 28/06/2008 to 30/06/2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from 11 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
1 August 2008Accounting reference date extended from 28/06/2008 to 30/06/2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from 11 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 June 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 28 June 2007 (8 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 28 June 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 28 June 2006 (8 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 28 June 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 28 June 2005 (7 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption full accounts made up to 28 June 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 28 June 2004 (13 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
1 July 2004Registered office changed on 01/07/04 from: c/o raymond ashton 14 woodside close, amersham buckinghamshire HP6 5EG (1 page)
1 July 2004Registered office changed on 01/07/04 from: c/o raymond ashton 14 woodside close, amersham buckinghamshire HP6 5EG (1 page)
8 June 2004Full accounts made up to 28 June 2003 (14 pages)
8 June 2004Full accounts made up to 28 June 2003 (14 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 July 2003Full accounts made up to 30 June 2002 (11 pages)
11 July 2003Full accounts made up to 30 June 2002 (11 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 January 2001Return made up to 29/12/00; full list of members (6 pages)
7 November 2000Accounting reference date extended from 31/12/00 to 28/06/01 (1 page)
7 November 2000Accounting reference date extended from 31/12/00 to 28/06/01 (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Incorporation (20 pages)
29 December 1999Incorporation (20 pages)