Company NameBandon Properties Limited
DirectorsJoseph Gerard Murphy and John Patrick Lynch
Company StatusActive
Company Number03984293
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)

Business Activity

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

Directors

Director NameJoseph Gerard Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameJohn Patrick Lynch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameJohn Patrick Lynch
StatusCurrent
Appointed31 October 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NamePeter William Garner
NationalityBritish
StatusResigned
Appointed10 May 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorden Hall Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameWilliam Francis Hanley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2009)
RoleAccountant
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Director NameJohn Patrick Lynch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 06 November 2008)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address32 Alford House
Stanhope Road
London
N6 5AL
Secretary NameWilliam Francis Hanley
NationalityIrish
StatusResigned
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Secretary NameDouglas Alexander Albert Morton
NationalityIrish
StatusResigned
Appointed01 June 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sittingbourne Avenue
Enfield
Middlesex
EN1 2DD
Director NameMr Peter Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Tottenham Hale
London
N17 9LZ
Secretary NameKevin Terence Tims
NationalityBritish
StatusResigned
Appointed18 February 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleAccountant
Correspondence Address18 High St Green
Hemel Hempstead
Herts
HP2 7AQ
Director NameDouglas Alexander Albert Morton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2014(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 136 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitepukkapacas.com

Location

Registered AddressBuilding 2 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Bandon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,150,968
Net Worth£4,324,026
Cash£502,710
Current Liabilities£2,750,960

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 Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

23 August 2006Delivered on: 6 September 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: York house, massets road, horley. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: Bandon Holdings Limited

Classification: Debenture
Secured details: £8,549,353 and all other 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: By way of first equitable charge all land which the company now owns and will acquire in the future; fixed charge, all the goodwill and uncalled capital of the company, present or future; the securities; the insurances; the intellectual property; the debts; the rents; the rents; the asset contracts; the other claims; the fixed plant and equipment; and the loose plant and equipment; by way of floating charge all those assets which are not for any reason effectively charged by way of fixed charge or mortgage, including (without limitation) any heritable property of the company situated in scotland.
Outstanding

Filing History

3 March 2021Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page)
20 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages)
2 June 2017Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page)
2 June 2017Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (16 pages)
22 August 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
15 August 2014Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Appointment of John Patrick Lynch as a secretary (2 pages)
20 November 2013Appointment of John Patrick Lynch as a secretary (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Appointment of John Patrick Lynch as a director (2 pages)
20 November 2013Appointment of John Patrick Lynch as a director (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 January 2012Full accounts made up to 31 August 2011 (11 pages)
16 January 2012Full accounts made up to 31 August 2011 (11 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 August 2010 (11 pages)
14 December 2010Full accounts made up to 31 August 2010 (11 pages)
20 July 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 20 July 2010 (1 page)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 December 2009Termination of appointment of William Hanley as a director (1 page)
30 December 2009Termination of appointment of William Hanley as a director (1 page)
4 December 2009Full accounts made up to 31 August 2009 (12 pages)
4 December 2009Full accounts made up to 31 August 2009 (12 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 August 2008 (13 pages)
7 April 2009Full accounts made up to 31 August 2008 (13 pages)
17 December 2008Appointment terminated director john lynch (1 page)
17 December 2008Appointment terminated director john lynch (1 page)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 August 2007 (14 pages)
18 March 2008Full accounts made up to 31 August 2007 (14 pages)
13 March 2008Appointment terminated secretary douglas morton (1 page)
13 March 2008Director appointed peter salmon (2 pages)
13 March 2008Secretary appointed kevin terence tims (2 pages)
13 March 2008Appointment terminated secretary douglas morton (1 page)
13 March 2008Secretary appointed kevin terence tims (2 pages)
13 March 2008Director appointed peter salmon (2 pages)
5 July 2007Full accounts made up to 31 August 2006 (13 pages)
5 July 2007Full accounts made up to 31 August 2006 (13 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
5 June 2006Return made up to 31/03/06; full list of members (7 pages)
27 June 2005Full accounts made up to 31 August 2004 (11 pages)
27 June 2005Full accounts made up to 31 August 2004 (11 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Full accounts made up to 31 May 2003 (11 pages)
27 March 2004Full accounts made up to 31 May 2003 (11 pages)
18 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Full accounts made up to 31 May 2002 (11 pages)
1 April 2003Full accounts made up to 31 May 2002 (11 pages)
16 May 2002Return made up to 23/04/02; full list of members (7 pages)
16 May 2002Return made up to 23/04/02; full list of members (7 pages)
18 February 2002Full accounts made up to 31 May 2001 (10 pages)
18 February 2002Full accounts made up to 31 May 2001 (10 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page)
17 December 2001New secretary appointed (2 pages)
30 November 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 November 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2001Return made up to 02/05/01; full list of members (7 pages)
4 June 2001Return made up to 02/05/01; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
26 May 2000Registered office changed on 26/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
26 May 2000Director resigned (1 page)
2 May 2000Incorporation (11 pages)
2 May 2000Incorporation (11 pages)