Company NameBarkingside Properties Limited
Company StatusDissolved
Company Number04206206
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 10 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 Ronnie Hanan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(6 days after company formation)
Appointment Duration15 years (closed 17 May 2016)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Road
St Johns Wood
London
NW8 9RB
Secretary NameMichael Hanan
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year after company formation)
Appointment Duration14 years (closed 17 May 2016)
RoleCompany Director
Correspondence Address11 Monkville Avenue
London
NW11 0AH
Director NameMr Henri Konig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed02 May 2001(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Secretary NameMr Henri Konig
NationalityBelgian
StatusResigned
Appointed02 May 2001(6 days after company formation)
Appointment Duration12 months (resigned 01 May 2002)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Ashtead Road
London
E5 9BH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ronnie Hanan
99.00%
Ordinary
1 at £1Sarah Hanan
1.00%
Ordinary

Financials

Year2014
Net Worth£2,517
Cash£2,651
Current Liabilities£134

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

9 March 2007Delivered on: 13 March 2007
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the principal to the chargee on any account whatsoever.
Particulars: All shares stocks bonds debentures certificates of deposit and other securities,. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 13 July 2001
Persons entitled: London and Edinburgh Insurance Co Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by barkingside properties limited and any company from time to time which is a holding company or subsidiary of barkingside properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 110 to 120 (even) high street barkingside & 122 to 132 (even) high street barkingside both in the london borough of redbridge ("the lease/s"). See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 13 July 2001
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by barkingside properties limited and any company from time to time which is a holding company or subsidiary of barkingside properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: The freehold property known as 110 to 120 (even) high street barkingside london borough of redbridge EGL52572 & the freehold property known as 122 to 132 (even) high street barkingside london borough of redbridge EGL52573 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
20 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
20 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
20 April 2012Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ronnie Hanan on 25 April 2010 (3 pages)
11 May 2010Director's details changed for Ronnie Hanan on 25 April 2010 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 July 2008Return made up to 26/04/08; full list of members (3 pages)
18 July 2008Return made up to 26/04/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / michael hanan / 02/12/2007 (1 page)
10 July 2008Secretary's change of particulars / michael hanan / 02/12/2007 (1 page)
8 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
8 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
11 June 2007Return made up to 26/04/07; full list of members (2 pages)
11 June 2007Return made up to 26/04/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 August 2006Return made up to 26/04/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 26/04/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
24 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 October 2005Registered office changed on 13/10/05 from: johnston road 8 johnston road woodford green essex IG8 0XA (1 page)
13 October 2005Registered office changed on 13/10/05 from: johnston road 8 johnston road woodford green essex IG8 0XA (1 page)
10 May 2005Registered office changed on 10/05/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
10 May 2005Registered office changed on 10/05/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
29 April 2005Return made up to 26/04/05; full list of members (5 pages)
29 April 2005Return made up to 26/04/05; full list of members (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004Return made up to 26/04/04; full list of members (5 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Return made up to 26/04/04; full list of members (5 pages)
22 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
13 July 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 July 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 May 2003Return made up to 26/04/03; full list of members (5 pages)
20 May 2003Return made up to 26/04/03; full list of members (5 pages)
28 January 2003Registered office changed on 28/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
28 January 2003Registered office changed on 28/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
26 January 2003Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
26 January 2003Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
2 January 2003Location of register of members (1 page)
2 January 2003Location of register of members (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 26/04/02; full list of members (5 pages)
29 May 2002Return made up to 26/04/02; full list of members (5 pages)
24 May 2002Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2002Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
26 April 2001Incorporation (12 pages)
26 April 2001Incorporation (12 pages)