Company NameSofine Properties Limited
DirectorBenjamin David Nathan
Company StatusActive
Company Number05065801
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameHovespain Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin David Nathan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highwood Grove
Mill Hill
London
NW7 3LX
Secretary NameDebbie Sager
StatusCurrent
Appointed12 December 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressFlat 8 Audley Park
40 Neeld Crescent
London
NW4 3RR
Director NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address3 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2011)
Correspondence AddressBrook Point 1412 High Road
Whetstone
London
N20 9BH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Benjamin David Nathan
100.00%
Ordinary

Financials

Year2014
Net Worth£152,486
Cash£323,373
Current Liabilities£170,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

22 February 2017Delivered on: 3 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 68C glengall road london NW6 7ER including the entirety of the property comprised in a lease dated 22 february 2017 and made between (1) genesis housing association limited and (2) lee oscar bushell.
Outstanding
15 July 2015Delivered on: 22 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat b, 63 bravington road, london t/no NGL698545.
Outstanding
15 July 2015Delivered on: 22 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 63A & 63B bravington road, london t/no NGL693379.
Outstanding
15 July 2015Delivered on: 22 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a loft and airspace, 63 bravington road, london.
Outstanding
15 July 2015Delivered on: 22 July 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
7 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a lower ground floor flat, 64 elgin avenue, london t/no NGL512595. Notification of addition to or amendment of charge.
Outstanding
23 May 2012Delivered on: 26 May 2012
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: F/H property k/a 86 portnall road london t/no LN132875.
Outstanding
14 May 2012Delivered on: 22 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sofine properties limited active saver account account number 93549380.
Outstanding
6 September 2017Delivered on: 19 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 21 mill lane hampstead NW6 1NT (freehold - NGL203878).
Outstanding
22 February 2017Delivered on: 3 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
9 May 2012Delivered on: 17 May 2012
Satisfied on: 26 August 2015
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 July 2020Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page)
10 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Registration of charge 050658010011, created on 6 September 2017 (15 pages)
19 September 2017Registration of charge 050658010011, created on 6 September 2017 (15 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
3 March 2017Registration of charge 050658010009, created on 22 February 2017 (15 pages)
3 March 2017Registration of charge 050658010010, created on 22 February 2017 (20 pages)
3 March 2017Registration of charge 050658010010, created on 22 February 2017 (20 pages)
3 March 2017Registration of charge 050658010009, created on 22 February 2017 (15 pages)
17 February 2017Satisfaction of charge 2 in full (6 pages)
17 February 2017Satisfaction of charge 050658010004 in full (4 pages)
17 February 2017Satisfaction of charge 2 in full (6 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Satisfaction of charge 050658010004 in full (4 pages)
17 February 2017Satisfaction of charge 3 in full (4 pages)
10 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
16 March 2016Satisfaction of charge 050658010007 in full (4 pages)
16 March 2016Satisfaction of charge 050658010008 in full (4 pages)
16 March 2016Satisfaction of charge 050658010005 in full (4 pages)
16 March 2016Satisfaction of charge 050658010006 in full (4 pages)
16 March 2016Satisfaction of charge 050658010006 in full (4 pages)
16 March 2016Satisfaction of charge 050658010007 in full (4 pages)
16 March 2016Satisfaction of charge 050658010008 in full (4 pages)
16 March 2016Satisfaction of charge 050658010005 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Registration of charge 050658010006, created on 15 July 2015 (15 pages)
22 July 2015Registration of charge 050658010005, created on 15 July 2015 (19 pages)
22 July 2015Registration of charge 050658010006, created on 15 July 2015 (15 pages)
22 July 2015Registration of charge 050658010007, created on 15 July 2015 (18 pages)
22 July 2015Registration of charge 050658010007, created on 15 July 2015 (18 pages)
22 July 2015Registration of charge 050658010008, created on 15 July 2015 (15 pages)
22 July 2015Registration of charge 050658010005, created on 15 July 2015 (19 pages)
22 July 2015Registration of charge 050658010008, created on 15 July 2015 (15 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
18 October 2013Director's details changed for Benjamin David Nathan on 16 October 2013 (2 pages)
18 October 2013Director's details changed for Benjamin David Nathan on 16 October 2013 (2 pages)
8 October 2013Registration of charge 050658010004 (12 pages)
8 October 2013Registration of charge 050658010004 (12 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Director's details changed for Benjamin David Nathan on 15 July 2013 (2 pages)
18 July 2013Director's details changed for Benjamin David Nathan on 15 July 2013 (2 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 7 January 2013 (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 December 2011Appointment of Debbie Sager as a secretary (2 pages)
21 December 2011Appointment of Debbie Sager as a secretary (2 pages)
20 December 2011Termination of appointment of Legal Consultants Limited as a secretary (1 page)
20 December 2011Termination of appointment of Legal Consultants Limited as a secretary (1 page)
2 December 2011Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2 December 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages)
30 April 2010Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Legal Consultants Limited on 8 March 2010 (2 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Benjamin David Nathan as a director (3 pages)
23 February 2010Appointment of Benjamin David Nathan as a director (3 pages)
12 February 2010Company name changed hovespain properties LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
12 February 2010Termination of appointment of Charles Niren as a director (3 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Termination of appointment of Charles Niren as a director (3 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed hovespain properties LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Return made up to 08/03/08; full list of members (3 pages)
11 June 2008Return made up to 08/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006Return made up to 08/03/06; full list of members (2 pages)
10 July 2006Return made up to 08/03/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Return made up to 08/03/05; full list of members (6 pages)
3 November 2005Return made up to 08/03/05; full list of members (6 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New secretary appointed (2 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2004Director resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)