Company NameAXEL Properties Limited
Company StatusActive
Company Number04755439
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Patrick Bennett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameAnthony Patrick Bennett
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Director NameMiss Lucie Marie Bennett
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Rory Joseph Bennett
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Dragoslav Jevtic
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Valetta Road
London
W3 7TH

Location

Registered AddressSuite 5, 1-2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

150 at £1Anthony Bennett
50.00%
Ordinary
150 at £1Dagoslav Jevtic
50.00%
Ordinary

Financials

Year2014
Net Worth£18,084
Cash£8,886
Current Liabilities£732

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

12 December 2007Delivered on: 14 December 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: 111 st philip street london 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 June 2006Delivered on: 27 June 2006
Persons entitled: Barclays 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: 7 carleton gardens brecknock road london t/n NGL80190.
Outstanding
28 June 2004Delivered on: 2 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
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: F/H property k/a 7 carleton gardens, brecknock road, london. The rental income for the property, the property rights referred to in the charge and all the undertakings and assets present and future that are not otherwise charged.
Outstanding

Filing History

4 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
23 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 August 2019Appointment of Mr Rory Joseph Bennett as a director on 20 August 2019 (2 pages)
21 August 2019Secretary's details changed for Anthony Patrick Bennett on 20 August 2019 (1 page)
21 August 2019Registered office address changed from Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ England to Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ on 21 August 2019 (1 page)
21 August 2019Director's details changed for Anthony Patrick Bennett on 20 August 2019 (2 pages)
20 August 2019Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH to Suite 5, 1-2 Leonard Place, Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ on 20 August 2019 (1 page)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 March 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
7 March 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
5 January 2017Appointment of Miss Lucie Marie Bennett as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Miss Lucie Marie Bennett as a director on 1 January 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 300
(4 pages)
6 February 2016Termination of appointment of Dragoslav Jevtic as a director on 1 August 2015 (1 page)
6 February 2016Termination of appointment of Dragoslav Jevtic as a director on 1 August 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 June 2015Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
4 June 2015Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
4 June 2015Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 100 Woodland Way West Wickham Kent BR4 9LT to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 11 the Glade West Wickham Kent BR4 9LH England to 11 the Glade West Wickham Kent BR4 9LH on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 300
(5 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 300
(5 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 300
(5 pages)
22 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page)
5 June 2013Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages)
5 June 2013Registered office address changed from 1 Grasmere Avenue Locks Bottom Orpington Kent BR6 8HD on 5 June 2013 (1 page)
5 June 2013Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Dragoslav Jevtic on 1 April 2013 (2 pages)
19 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
28 May 2010Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Anthony Patrick Bennett on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Dragoslav Jevtic on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
22 June 2009Return made up to 07/05/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 June 2008Return made up to 07/05/08; full list of members (4 pages)
20 June 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 August 2007Amended accounts made up to 31 July 2006 (4 pages)
14 August 2007Amended accounts made up to 31 July 2006 (4 pages)
21 June 2007Return made up to 07/05/07; full list of members (7 pages)
21 June 2007Return made up to 07/05/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 May 2006Return made up to 07/05/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
15 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
15 March 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 July 2004Registered office changed on 28/07/04 from: 100 woodland way west wickham bromley kent BR4 9LT (1 page)
28 July 2004Registered office changed on 28/07/04 from: 100 woodland way west wickham bromley kent BR4 9LT (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 07/05/04; full list of members (7 pages)
14 June 2004Return made up to 07/05/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: 10 blyth wood park blyth road bromley BR1 3TN (1 page)
3 March 2004Registered office changed on 03/03/04 from: 10 blyth wood park blyth road bromley BR1 3TN (1 page)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)