Company NameAzalea Properties Limited
DirectorNeil Arthur Frais
Company StatusActive
Company Number04426490
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Neil Arthur Frais
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Secretary NameMr Howard Timothy Atkins
NationalityBritish
StatusCurrent
Appointed04 March 2003(10 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameSusan Jennifer Frais
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

100 at £1Neil Frais
100.00%
Ordinary

Financials

Year2014
Turnover£40,591
Gross Profit£40,403
Net Worth£67,402
Current Liabilities£71,204

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Charges

24 June 2005Delivered on: 12 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 barcroft street cleethorpes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2005Delivered on: 5 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 ward street cleethorpes,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2004Delivered on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 587 west derby road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2004Delivered on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 wintringham road grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2004Delivered on: 21 May 2004
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 2003Delivered on: 25 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 81 moss lane orrell park liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2003Delivered on: 28 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 131 oxford street, grimsby, DN32 7PB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 June 2022Delivered on: 20 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 35 church road, tunbridge wells, kent, TN1 1JT and as more particularly described at the land registry: 35 church road, tunbridge wells (TN1 1JT). K113767.
Outstanding
12 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 welholme road grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2007Delivered on: 21 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 high street cleethorpes north east lincs.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 welholme road grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204 welholme road grimsby,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2005Delivered on: 26 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bethlehem street grimsby north east lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2003Delivered on: 28 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 129 oxford street, grimsby DN32 7PB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2005Delivered on: 4 July 2005
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 hainton avenue grimsby,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
22 March 2016Satisfaction of charge 1 in full (2 pages)
22 March 2016Satisfaction of charge 1 in full (2 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
9 May 2008Return made up to 29/04/08; full list of members (3 pages)
9 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
4 July 2005Particulars of mortgage/charge (3 pages)
4 July 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 29/04/05; full list of members (6 pages)
6 May 2005Return made up to 29/04/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 29/04/04; full list of members (6 pages)
11 May 2004Return made up to 29/04/04; full list of members (6 pages)
13 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page)
10 December 2003Registered office changed on 10/12/03 from: 75B quinta drive barnet hertfordshire EN5 3DA (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 29/04/03; full list of members (6 pages)
6 June 2003Return made up to 29/04/03; full list of members (6 pages)
3 April 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
3 April 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
22 August 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Incorporation (17 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Incorporation (17 pages)
29 April 2002Secretary resigned (1 page)