Company NameProperties In The North Ltd
DirectorAnsel Singer
Company StatusActive
Company Number04475232
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ansel Singer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St. Kilda's Road
London
N16 5BS
Secretary NameMr Ansel Singer
StatusCurrent
Appointed15 July 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address49 St. Kilda's Road
London
N16 5BS
Director NameMr Ansel Singer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2002(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Forburg Road
London
Greater London
N16 6HP
Secretary NameAnna Singer
NationalityBritish
StatusResigned
Appointed03 July 2002(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2007)
RoleSecretary
Correspondence Address35 Forburg Road
London
N16 6HP
Director NameMr Moishe Singer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Leadale Road
London
Greater London
N16 6DA
Secretary NameMiriam Chana Singer
NationalityAmerican
StatusResigned
Appointed28 November 2007(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 July 2019)
RoleSecretary
Correspondence Address26 Leadale Road
London
Greater London
N16 6DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address49 St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,642
Cash£524
Current Liabilities£42,027

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due25 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

30 July 2007Delivered on: 10 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 291 park road treorchy mid glamorgan t/no WA513970 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 November 2006Delivered on: 22 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 33 marian street tonypandy mid glam t/no cym 190540 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 October 2006Delivered on: 14 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 13 eleventh street peterlee co durham t/no DU124674 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 December 2004Delivered on: 7 January 2005
Persons entitled: The 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: 5 mary street treherbert rhondda cynon taff. 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
10 November 2003Delivered on: 13 November 2003
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 July 2004Delivered on: 23 July 2004
Satisfied on: 22 November 2006
Persons entitled: The 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: 33 marian street clydach vale rhondda cynon taff,. 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
10 November 2003Delivered on: 12 November 2003
Satisfied on: 22 November 2006
Persons entitled: The 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: 13 eleventh street horden durham t/n DU124674. 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

31 August 2023Confirmation statement made on 7 November 2019 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
3 October 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
3 September 2022Compulsory strike-off action has been discontinued (1 page)
2 September 2022Compulsory strike-off action has been suspended (1 page)
2 September 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 2 July 2021 with updates (4 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 2 July 2020 with updates (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2020Notice of ceasing to act as receiver or manager (4 pages)
7 October 2020Notice of ceasing to act as receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
7 November 2019Notification of Ansel Singer as a person with significant control on 15 July 2019 (2 pages)
7 November 2019Appointment of receiver or manager (4 pages)
7 November 2019Appointment of Mr Ansel Singer as a director on 15 July 2019 (2 pages)
7 November 2019Appointment of Mr Ansel Singer as a secretary on 15 July 2019 (2 pages)
7 November 2019Termination of appointment of Miriam Chana Singer as a secretary on 15 July 2019 (1 page)
7 November 2019Cessation of Moishe Singer as a person with significant control on 15 July 2019 (1 page)
7 November 2019Termination of appointment of Moishe Singer as a director on 15 July 2019 (1 page)
7 November 2019Registered office address changed from 26 Leadale Road London N16 6DA England to 49 st. Kilda's Road London N16 5BS on 7 November 2019 (1 page)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 July 2019Registered office address changed from 26 Leadale Road London N15 6DA to 26 Leadale Road London N16 6DA on 4 July 2019 (1 page)
4 July 2019Registered office address changed from 26 Leadale Road London N16 6DA England to 26 Leadale Road London N16 6DA on 4 July 2019 (1 page)
28 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
30 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
7 March 2014Administrative restoration application (3 pages)
7 March 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
7 March 2014Administrative restoration application (3 pages)
7 March 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 October 2008Return made up to 02/07/08; full list of members (3 pages)
2 October 2008Return made up to 02/07/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from 35 forburg road london N16 6HP (1 page)
24 September 2008Registered office changed on 24/09/2008 from 35 forburg road london N16 6HP (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
11 October 2007Return made up to 02/07/07; full list of members (2 pages)
11 October 2007Return made up to 02/07/07; full list of members (2 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Particulars of mortgage/charge (4 pages)
14 October 2006Particulars of mortgage/charge (4 pages)
25 September 2006Return made up to 02/07/06; full list of members (2 pages)
25 September 2006Return made up to 02/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 02/07/05; full list of members (2 pages)
24 August 2005Return made up to 02/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
11 August 2004Registered office changed on 11/08/04 from: 74 oldhill street london N16 6NA (1 page)
11 August 2004Registered office changed on 11/08/04 from: 74 oldhill street london N16 6NA (1 page)
11 August 2004Return made up to 02/07/04; full list of members (6 pages)
11 August 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 115 craven park rd london N15 6BL (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 115 craven park rd london N15 6BL (1 page)
19 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
2 July 2002Incorporation (9 pages)
2 July 2002Incorporation (9 pages)