Company NameAjaks Properties Limited
DirectorAndy Arnold Ferdinand
Company StatusActive
Company Number05137035
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary NameAlison Ferdinand
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address82 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Coach House
1 B Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andy Ferdinand
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,978
Current Liabilities£102,978

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

16 February 2006Delivered on: 21 February 2006
Persons entitled: Elm Property Finance Limited

Classification: Debenture
Secured details: £545,000.00 and all other monies due or to become due.
Particulars: All the companies property and assets both present and future including its uncalled capital for the time being.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Elm Property Finance Limited

Classification: Debenture
Secured details: £545,000.00 and all other monies due or to become due.
Particulars: All the companies property and assets both present and future including its uncalled capital for the time being.
Outstanding
21 October 2005Delivered on: 27 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and ajaks developments limited to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 1 3 & 5 furzehill road boerehamwood hertsmere hertfordshire t/n HD442735. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: £646,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a harvey mews harvey road london t/no MX176616.
Outstanding
27 August 2004Delivered on: 2 September 2004
Persons entitled: Jean-Pierre Irtelli

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at rear of 71-83 (odd numbers), tottenham lane k/a units 1-5 harvey mews, london t/no MX176616, all future properties with all buildings and all fixtures plant and machinery, all other plant machinery vehicles furniture and office equipment, book debts, goodwill. See the mortgage charge document for full details.
Outstanding
2 July 2004Delivered on: 14 July 2004
Persons entitled: Commercial Acceptances Limited

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
2 July 2004Delivered on: 14 July 2004
Persons entitled: Commercial Acceptances Limited

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 200 tottenhall road, palmers green, london t/no. AGL89814 and a floating charge over all moveable plant machinery implements furniture and equipment.
Outstanding
2 July 2004Delivered on: 6 July 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding

Filing History

19 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
30 December 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
6 August 2013Receiver's abstract of receipts and payments to 19 January 2013 (1 page)
6 August 2013Receiver's abstract of receipts and payments to 19 January 2013 (1 page)
6 August 2013Notice of ceasing to act as receiver or manager (4 pages)
6 August 2013Receiver's abstract of receipts and payments to 18 January 2013 (2 pages)
6 August 2013Receiver's abstract of receipts and payments to 18 January 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 January 2012Notice of appointment of receiver or manager (2 pages)
25 January 2012Notice of appointment of receiver or manager (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from the Coach House, 1-3 Furzehill Road, Borehamwood Hertfordshire WD6 2DG on 28 May 2010 (1 page)
28 May 2010Registered office address changed from the Coach House, 1-3 Furzehill Road, Borehamwood Hertfordshire WD6 2DG on 28 May 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 25/05/08; full list of members (3 pages)
18 December 2008Return made up to 25/05/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 June 2007Return made up to 25/05/07; full list of members (2 pages)
25 June 2007Return made up to 25/05/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 318-322 hornsey road london N7 7HE (1 page)
25 June 2007Registered office changed on 25/06/07 from: 318-322 hornsey road london N7 7HE (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (4 pages)
14 July 2004Particulars of mortgage/charge (4 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004Registered office changed on 10/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
25 May 2004Incorporation (12 pages)
25 May 2004Incorporation (12 pages)