Company NamePelstar Properties Limited
DirectorsDavid Philip Rabson and Evelyn Rachel Hazel Israel
Company StatusActive
Company Number04322611
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusCurrent
Appointed09 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameEvelyn Rachel Hazel Israel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Stewardship LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,046
Cash£270,728
Current Liabilities£342,605

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

21 December 2017Delivered on: 29 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Basement and ground floors being the health club, 323-345 goswell road (odd), london EC1V 7AE, title number NGL820334.
Outstanding
28 February 2002Delivered on: 9 March 2002
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2002Delivered on: 9 March 2002
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: The l/h property k/a ground floor and basement pemises k/a the health club 323/345 goswell road london. 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.
Outstanding

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 January 2018Satisfaction of charge 2 in full (1 page)
25 January 2018Satisfaction of charge 1 in full (2 pages)
29 December 2017Registration of charge 043226110003, created on 21 December 2017 (21 pages)
29 December 2017Registration of charge 043226110003, created on 21 December 2017 (21 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (8 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (8 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
13 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
25 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
21 November 2008Return made up to 14/11/08; full list of members (3 pages)
21 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 April 2008Full accounts made up to 31 July 2007 (13 pages)
18 April 2008Full accounts made up to 31 July 2007 (13 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (13 pages)
6 June 2007Full accounts made up to 31 July 2006 (13 pages)
23 November 2006Return made up to 14/11/06; full list of members (2 pages)
23 November 2006Return made up to 14/11/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 July 2005 (13 pages)
31 May 2006Full accounts made up to 31 July 2005 (13 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
23 August 2005Full accounts made up to 31 July 2004 (13 pages)
23 August 2005Full accounts made up to 31 July 2004 (13 pages)
29 November 2004Full accounts made up to 31 July 2003 (13 pages)
29 November 2004Full accounts made up to 31 July 2003 (13 pages)
24 November 2004Return made up to 14/11/04; full list of members (5 pages)
24 November 2004Return made up to 14/11/04; full list of members (5 pages)
4 October 2004Full accounts made up to 31 July 2002 (12 pages)
4 October 2004Full accounts made up to 31 July 2002 (12 pages)
4 December 2003Return made up to 14/11/03; full list of members (5 pages)
4 December 2003Return made up to 14/11/03; full list of members (5 pages)
13 February 2003Return made up to 14/11/02; full list of members; amend (5 pages)
13 February 2003Return made up to 14/11/02; full list of members; amend (5 pages)
31 January 2003Ad 09/01/02--------- £ si 998@1 (2 pages)
31 January 2003Ad 09/01/02--------- £ si 998@1 (2 pages)
10 December 2002Return made up to 14/11/02; full list of members (5 pages)
10 December 2002Return made up to 14/11/02; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-19 new burlington place regent street london W15 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-19 new burlington place regent street london W15 2HL (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
1 May 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
1 May 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
9 March 2002Particulars of mortgage/charge (4 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
14 November 2001Incorporation (12 pages)
14 November 2001Incorporation (12 pages)