Company NameNearby Properties Limited
DirectorsMeir Feldman and Malka Feldman
Company StatusActive
Company Number05208364
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 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
Appointed02 January 2008(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Sara Friedman
StatusCurrent
Appointed28 February 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
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(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed02 January 2008(3 years, 4 months after company formation)
Appointment Duration9 years, 3 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
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(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 £1Heinrich Feldman
50.00%
Ordinary
1 at £1Judah Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth-£238,319
Cash£7,010
Current Liabilities£576,613

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due6 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

8 December 2011Delivered on: 14 December 2011
Persons entitled: Hsbc Bank PLC

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
8 December 2011Delivered on: 9 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H 1 mayton street, london t/no LN49242; all licences, proceeds of sale, any rental deposit, plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigns rents, book and other debts, all rights, guarantees. See image for full details.
Outstanding
8 December 2011Delivered on: 9 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H 106 high street, braintree, essex t/no EX777688; all licences, proceeds of sale, any rental deposit, plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigns rents, book and other debts, all rights, guarantees. See image for full details.
Outstanding
29 September 2006Delivered on: 4 October 2006
Satisfied on: 10 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mayton street london t/no LN49242. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 August 2006Delivered on: 11 August 2006
Satisfied on: 21 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 250 blackhorse land london t/n EGL386348. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 July 2006Delivered on: 13 July 2006
Satisfied on: 10 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100, 102 & 106 high street, braintree, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renenewal of such licences.
Fully Satisfied
23 June 2006Delivered on: 30 June 2006
Satisfied on: 10 December 2011
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 September 2020Notification of Shulom Feldman as a person with significant control on 3 April 2017 (2 pages)
28 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 May 2020Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page)
26 November 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 August 2019Previous accounting period shortened from 2 September 2018 to 1 September 2018 (1 page)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 May 2019Previous accounting period shortened from 3 September 2018 to 2 September 2018 (1 page)
21 November 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2018Previous accounting period shortened from 4 September 2017 to 3 September 2017 (1 page)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 June 2018Previous accounting period shortened from 5 September 2017 to 4 September 2017 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 December 2017Cessation of Judah Feldman as a person with significant control on 3 April 2017 (1 page)
22 December 2017Cessation of Judah Feldman as a person with significant control on 3 April 2017 (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
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)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 June 2017Previous accounting period shortened from 6 September 2016 to 5 September 2016 (1 page)
5 June 2017Previous accounting period shortened from 6 September 2016 to 5 September 2016 (1 page)
27 April 2017Appointment of Mrs Sara Friedman as a secretary on 28 February 2017 (2 pages)
27 April 2017Appointment of Mrs Sara Friedman as a secretary on 28 February 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 September 2016Previous accounting period shortened from 7 September 2015 to 6 September 2015 (1 page)
5 September 2016Previous accounting period shortened from 7 September 2015 to 6 September 2015 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 June 2016Previous accounting period shortened from 8 September 2015 to 7 September 2015 (1 page)
7 June 2016Previous accounting period shortened from 8 September 2015 to 7 September 2015 (1 page)
1 December 2015Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page)
1 December 2015Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page)
1 December 2015Previous accounting period extended from 29 August 2015 to 8 September 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
21 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
21 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
22 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
28 August 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 1 September 2013 to 31 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page)
29 May 2014Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page)
29 May 2014Previous accounting period shortened from 2 September 2013 to 1 September 2013 (1 page)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
2 June 2013Previous accounting period shortened from 3 September 2012 to 2 September 2012 (1 page)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
3 June 2012Previous accounting period shortened from 4 September 2011 to 3 September 2011 (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
25 August 2011Previous accounting period shortened from 5 September 2010 to 4 September 2010 (1 page)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
3 June 2011Previous accounting period shortened from 6 September 2010 to 5 September 2010 (1 page)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
19 August 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Meir Feldman on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
19 August 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Meir Feldman on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
19 August 2010Director's details changed for Meir Feldman on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
27 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 February 2009Return made up to 17/08/08; full list of members (4 pages)
5 February 2009Return made up to 17/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / meiger feldman / 04/09/2008 (1 page)
8 September 2008Appointment terminated director joseph feldman (1 page)
8 September 2008Appointment terminated director joseph feldman (1 page)
8 September 2008Director's change of particulars / meiger feldman / 04/09/2008 (1 page)
18 August 2008Secretary appointed judah feldman (1 page)
18 August 2008Appointment terminated secretary joseph feldman (1 page)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 August 2008Secretary appointed judah feldman (1 page)
18 August 2008Director appointed meiger feldman (2 pages)
18 August 2008Director appointed meiger feldman (2 pages)
18 August 2008Appointment terminated secretary joseph feldman (1 page)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
31 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007Ad 01/01/06-01/01/06 £ si 1@1 (2 pages)
23 August 2007Ad 01/01/06-01/01/06 £ si 1@1 (2 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 17/08/06; full list of members (2 pages)
12 September 2006Return made up to 17/08/06; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (4 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (4 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
14 October 2005Return made up to 17/08/05; full list of members (2 pages)
14 October 2005Return made up to 17/08/05; full list of members (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (3 pages)
13 October 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)