Company NameInvestco Properties Limited
DirectorsAdam Marc Harris and Elliot Louis Benezra
Company StatusActive
Company Number05040518
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam Marc Harris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Elliot Louis Benezra
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameAdam Harris
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

250 at £1Adam Harris
25.00%
Ordinary
250 at £1Elliot Louis Benezra
25.00%
Ordinary
250 at £1Emma Benezra
25.00%
Ordinary
250 at £1Hayley Harris
25.00%
Ordinary

Financials

Year2014
Net Worth£10,387
Cash£292
Current Liabilities£29,679

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

11 March 2022Delivered on: 14 March 2022
Persons entitled: Philip Joseph Benezra

Classification: A registered charge
Particulars: Lower ground floor flat 38 cavendish place, eastbourne BN21 3HY to be registered at the land registry with a new title number and currently forming part of title number EB10257.
Outstanding
1 September 2021Delivered on: 2 September 2021
Persons entitled:
The Trustees of First Fashion Pension Scheme
David Clement
Natalie Clement
Mitchell Grant Clement

Classification: A registered charge
Particulars: 2 goodwood place, west street, bognor regis PO21 1TH.
Outstanding
5 December 2018Delivered on: 20 December 2018
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Particulars: 36 chace road and 25. chester road, wellingborough (NN8 1NR) registered under title number NN314708.
Outstanding
6 December 2018Delivered on: 20 December 2018
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Particulars: Flat 9, princes court,. Princes street, kettering and garage (NN16 8RW) registered at hm land registry under title number NN122372.
Outstanding

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
4 February 2021Director's details changed for Mr Adam Marc Harris on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Elliot Louis Benezra on 4 February 2021 (2 pages)
4 February 2021Secretary's details changed for Adam Harris on 4 February 2021 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 October 2019Satisfaction of charge 050405180001 in full (4 pages)
19 October 2019Satisfaction of charge 050405180002 in full (4 pages)
12 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
20 December 2018Registration of charge 050405180002, created on 5 December 2018 (32 pages)
20 December 2018Registration of charge 050405180001, created on 6 December 2018 (32 pages)
2 October 2018Director's details changed for Mr Elliot Louis Benezra on 31 May 2018 (2 pages)
9 April 2018Cessation of Elliot Louis Benezra as a person with significant control on 6 April 2016 (1 page)
9 April 2018Cessation of Adam Marc Harris as a person with significant control on 6 April 2016 (1 page)
9 April 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 August 2016Director's details changed for Mr Adam Marc Harris on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Adam Marc Harris on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Elliot Louis Benezra on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Elliot Louis Benezra on 24 August 2016 (2 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to 4 Prince Albert Road London NW1 7SN on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to 4 Prince Albert Road London NW1 7SN on 19 March 2015 (1 page)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Director's details changed for Mr Elliot Louis Benezra on 25 September 2014 (2 pages)
3 November 2014Secretary's details changed for Adam Harris on 25 September 2014 (1 page)
3 November 2014Director's details changed for Mr Elliot Louis Benezra on 25 September 2014 (2 pages)
3 November 2014Director's details changed for Adam Harris on 25 September 2014 (2 pages)
3 November 2014Director's details changed for Adam Harris on 25 September 2014 (2 pages)
3 November 2014Secretary's details changed for Adam Harris on 25 September 2014 (1 page)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 25 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Director's details changed for Elliot Louis Benezra on 22 May 2012 (2 pages)
9 August 2012Director's details changed for Adam Harris on 22 May 2012 (2 pages)
9 August 2012Secretary's details changed for Adam Harris on 22 May 2012 (2 pages)
9 August 2012Director's details changed for Adam Harris on 22 May 2012 (2 pages)
9 August 2012Director's details changed for Elliot Louis Benezra on 22 May 2012 (2 pages)
9 August 2012Secretary's details changed for Adam Harris on 22 May 2012 (2 pages)
16 March 2012Director's details changed for Adam Harris on 10 February 2012 (2 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Elliot Louis Benezra on 10 February 2012 (2 pages)
16 March 2012Secretary's details changed for Adam Harris on 10 February 2012 (2 pages)
16 March 2012Director's details changed for Elliot Louis Benezra on 10 February 2012 (2 pages)
16 March 2012Director's details changed for Adam Harris on 10 February 2012 (2 pages)
16 March 2012Secretary's details changed for Adam Harris on 10 February 2012 (2 pages)
16 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Lawford House Albert Place London N3 1QA on 13 December 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Adam Harris on 24 June 2010 (2 pages)
2 July 2010Secretary's details changed for Adam Harris on 24 June 2010 (1 page)
2 July 2010Director's details changed for Adam Harris on 24 June 2010 (2 pages)
2 July 2010Secretary's details changed for Adam Harris on 24 June 2010 (1 page)
29 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
18 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 March 2009Director and secretary's change of particulars / adam harris / 18/01/2009 (1 page)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
25 March 2009Director and secretary's change of particulars / adam harris / 18/01/2009 (1 page)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 June 2008Return made up to 11/02/08; full list of members (4 pages)
11 June 2008Return made up to 11/02/07; full list of members (4 pages)
11 June 2008Return made up to 11/02/08; full list of members (4 pages)
11 June 2008Return made up to 11/02/07; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / adam harris / 04/06/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from 88 crawford street london W1H 2EJ (1 page)
10 June 2008Registered office changed on 10/06/2008 from 88 crawford street london W1H 2EJ (1 page)
10 June 2008Director and secretary's change of particulars / adam harris / 04/06/2008 (1 page)
6 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 11/02/06; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Return made up to 11/02/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2EJ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2EJ (1 page)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 May 2005Return made up to 11/02/05; full list of members; amend (8 pages)
23 May 2005Return made up to 11/02/05; full list of members; amend (8 pages)
9 May 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 May 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 February 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Incorporation (16 pages)
11 February 2004Incorporation (16 pages)