Company NameBournewell Properties Ltd
Company StatusDissolved
Company Number04522031
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Berkowitz
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusClosed
Appointed24 September 2002(3 weeks, 5 days after company formation)
Appointment Duration19 years, 1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameEsther Tescher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(3 weeks, 5 days after company formation)
Appointment Duration19 years, 1 month (closed 26 October 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Linthorpe Road
London
N16
Secretary NameEsther Tescher
NationalityBritish
StatusClosed
Appointed24 September 2002(3 weeks, 5 days after company formation)
Appointment Duration19 years, 1 month (closed 26 October 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Linthorpe Road
London
N16
Secretary NameMr Thomas Berkowitz
StatusClosed
Appointed01 October 2016(14 years, 1 month after company formation)
Appointment Duration5 years (closed 26 October 2021)
RoleCompany Director
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameThea Berkowitz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2004)
RoleHousewife
Correspondence Address10 Leweston Place
London
N16 6RH
Secretary NameThea Berkowitz
NationalityBritish
StatusResigned
Appointed24 September 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2004)
RoleHousewife
Correspondence Address10 Leweston Place
London
N16 6RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address25 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

2 at £1Thomas Berkowitz
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

25 July 2018Delivered on: 6 August 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
25 July 2018Delivered on: 6 August 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 28 linthorpe road london N16 5RF registered at hm land registry with title absolute under title number LN144192.
Outstanding
13 February 2017Delivered on: 21 February 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
13 February 2017Delivered on: 21 February 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 28 linthorpe road london N16 5RF registered at hm land registry with title absolute under title number LN144192.
Outstanding
9 May 2011Delivered on: 20 May 2011
Persons entitled: Rontades Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 linthorpe road london assignment the rental income, the benefit of all guarantees warranties and representations,the benefit of all agreements see image for full details.
Outstanding
28 October 2002Delivered on: 1 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
13 February 2017Delivered on: 21 February 2017
Satisfied on: 1 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Fully Satisfied
28 October 2002Delivered on: 1 November 2002
Satisfied on: 7 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £350,000.00 due from the company to the chargee.
Particulars: F/Hold property at 28 linthorpe rd,london N16 5RE.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
26 March 2019Registered office address changed from 206 High Road London N15 4NP to 25 Amhurst Parade Amhurst Park London N16 5AA on 26 March 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 November 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 August 2018Registration of charge 045220310008, created on 25 July 2018 (13 pages)
6 August 2018Registration of charge 045220310007, created on 25 July 2018 (18 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Satisfaction of charge 045220310004 in full (1 page)
31 July 2018Satisfaction of charge 045220310005 in full (1 page)
25 July 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 March 2017Satisfaction of charge 045220310006 in full (1 page)
1 March 2017Satisfaction of charge 045220310006 in full (1 page)
21 February 2017Registration of charge 045220310006, created on 13 February 2017 (13 pages)
21 February 2017Registration of charge 045220310004, created on 13 February 2017 (18 pages)
21 February 2017Registration of charge 045220310005, created on 13 February 2017 (13 pages)
21 February 2017Registration of charge 045220310004, created on 13 February 2017 (18 pages)
21 February 2017Registration of charge 045220310006, created on 13 February 2017 (13 pages)
21 February 2017Registration of charge 045220310005, created on 13 February 2017 (13 pages)
20 January 2017Satisfaction of charge 3 in full (1 page)
20 January 2017Satisfaction of charge 3 in full (1 page)
20 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 2 in full (1 page)
13 October 2016Appointment of Mr Thomas Berkowitz as a secretary on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Thomas Berkowitz as a secretary on 1 October 2016 (2 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
15 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 July 2011Notice of appointment of receiver or manager (3 pages)
21 July 2011Notice of appointment of receiver or manager (3 pages)
21 July 2011Notice of ceasing to act as receiver or manager (2 pages)
21 July 2011Notice of ceasing to act as receiver or manager (2 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Esther Tescher on 29 August 2010 (2 pages)
8 November 2010Director's details changed for Esther Tescher on 29 August 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 January 2009Return made up to 29/08/08; full list of members (4 pages)
29 January 2009Return made up to 29/08/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
15 October 2007Return made up to 29/08/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 December 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 September 2006Return made up to 29/08/06; full list of members (2 pages)
18 September 2006Return made up to 29/08/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
5 May 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
21 November 2005Return made up to 29/08/05; full list of members (2 pages)
21 November 2005Return made up to 29/08/05; full list of members (2 pages)
25 August 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 August 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 September 2003Return made up to 29/08/03; full list of members (8 pages)
26 September 2003Return made up to 29/08/03; full list of members (8 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed;new director appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed;new director appointed (1 page)
25 October 2002New secretary appointed;new director appointed (1 page)
25 October 2002New secretary appointed;new director appointed (1 page)
22 October 2002Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 206 high rd london N15 4NP (1 page)
22 October 2002Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 206 high rd london N15 4NP (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
29 August 2002Incorporation (9 pages)
29 August 2002Incorporation (9 pages)