Company NameBexbury Properties Limited
DirectorsMeir Feldman and Malka Feldman
Company StatusActive
Company Number04767012
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Meir Feldman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2008(5 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Malka Feldman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 June 2022(19 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed17 May 2008(5 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Judah Feldman
50.00%
Ordinary
1 at £1Mr Heinrich Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth-£265,954
Cash£79,403
Current Liabilities£1,787,434

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due4 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

17 August 2005Delivered on: 3 September 2005
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: F/H property k/a 12 downhills park road, tottenham, london t/no. NGL187989. 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. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 10 August 2005
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: F/H property k/a 111 pembury road london t/no MX404207. 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. See the mortgage charge document for full details.
Outstanding
29 March 2005Delivered on: 6 April 2005
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: F/H 404 southbury road enfield t/no MX415522. 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. See the mortgage charge document for full details.
Outstanding
10 February 2005Delivered on: 16 February 2005
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: L/Hold property known as 13 bridge court,340-354 lea bridge rd,leyton,london E10 7LD; EGL370026. 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
12 January 2005Delivered on: 14 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property situate and known as 258 wightman road london title number MX304195.
Outstanding
5 July 2004Delivered on: 7 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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: 280A court road london t/no SGL475634.
Outstanding
27 February 2004Delivered on: 2 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 150E westmount road, london t/n TGL163634.
Outstanding
24 February 2004Delivered on: 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 knonw as 282A court road, london t/no TGL74000.
Outstanding
13 August 2018Delivered on: 17 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 111 pembury road, london, N17 8LY. Title number: MX404207.. 12 downhills park road, london, N17 6PG.title number: NGL187989.. 404 southbury road, enfield, EN3 4JN. Title number:MX415522.for more details please refer to the instrument.
Outstanding
9 July 2007Delivered on: 14 July 2007
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: F/H property k/a 1 hatfield road margate t/no's K594959 and l/h property k/a ground floor flat 1 hatfield road margate T. 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. See the mortgage charge document for full details.
Outstanding
2 October 2006Delivered on: 19 October 2006
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 f/h property k/a 19 berners road, london t/no MX476731. 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. See the mortgage charge document for full details.
Outstanding
17 August 2005Delivered on: 3 September 2005
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. See the mortgage charge document for full details.
Outstanding
19 February 2004Delivered on: 21 February 2004
Satisfied on: 7 January 2014
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 August 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 June 2020Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page)
6 March 2020Previous accounting period shortened from 8 June 2019 to 7 June 2019 (1 page)
4 September 2019Previous accounting period extended from 29 May 2019 to 8 June 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
3 September 2018Satisfaction of charge 9 in full (2 pages)
3 September 2018Satisfaction of charge 10 in full (1 page)
3 September 2018Satisfaction of charge 7 in full (2 pages)
3 September 2018Satisfaction of charge 8 in full (2 pages)
23 August 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
17 August 2018Registration of charge 047670120013, created on 13 August 2018 (5 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 May 2018Previous accounting period shortened from 1 June 2017 to 31 May 2017 (1 page)
28 February 2018Previous accounting period shortened from 2 June 2017 to 1 June 2017 (1 page)
15 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 September 2017Notification of Meier Feldman as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Meier Feldman as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
26 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
30 May 2017Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page)
30 May 2017Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page)
2 March 2017Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page)
2 March 2017Previous accounting period shortened from 4 June 2016 to 3 June 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Director's details changed for Meir Feldman on 1 January 2016 (2 pages)
3 June 2016Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page)
4 March 2016Previous accounting period shortened from 6 June 2015 to 5 June 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
2 June 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
6 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
6 March 2015Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page)
25 February 2015Previous accounting period extended from 28 May 2014 to 8 June 2014 (1 page)
25 February 2015Previous accounting period extended from 28 May 2014 to 8 June 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
22 May 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
7 January 2014Satisfaction of charge 1 in full (4 pages)
29 July 2013Total exemption small company accounts made up to 30 May 2012 (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 May 2013Current accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 1 June 2012 to 31 May 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2012Previous accounting period shortened from 2 June 2011 to 1 June 2011 (1 page)
31 May 2012Previous accounting period shortened from 2 June 2011 to 1 June 2011 (1 page)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
1 March 2012Previous accounting period shortened from 3 June 2011 to 2 June 2011 (1 page)
1 March 2012Previous accounting period shortened from 3 June 2011 to 2 June 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2011Previous accounting period shortened from 4 June 2010 to 3 June 2010 (1 page)
26 May 2011Previous accounting period shortened from 4 June 2010 to 3 June 2010 (1 page)
18 May 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
28 February 2011Previous accounting period shortened from 5 June 2010 to 4 June 2010 (1 page)
28 February 2011Previous accounting period shortened from 5 June 2010 to 4 June 2010 (1 page)
23 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2010Previous accounting period shortened from 6 June 2009 to 5 June 2009 (1 page)
21 May 2010Previous accounting period shortened from 6 June 2009 to 5 June 2009 (1 page)
17 May 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
17 May 2010Director's details changed for Meir Feldman on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Meir Feldman on 1 October 2009 (2 pages)
24 February 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
24 February 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
23 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
23 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
10 June 2009Accounts for a small company made up to 31 May 2008 (5 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Secretary appointed judah feldman (2 pages)
20 May 2009Appointment terminated secretary joseph feldman (1 page)
20 May 2009Director appointed meier feldman (2 pages)
29 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
21 June 2006Return made up to 16/05/06; full list of members (2 pages)
6 June 2006Amended accounts made up to 31 May 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 September 2005Particulars of mortgage/charge (5 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 16/05/04; full list of members (5 pages)
2 September 2004Registered office changed on 02/09/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
7 July 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2003New director appointed (5 pages)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003New secretary appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2003Incorporation (16 pages)