Company NameHolmleigh Properties Ltd
DirectorNathan Benjamin Bindinger
Company StatusActive
Company Number05639593
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nathan Benjamin Bindinger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RolePrincipal
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16
Director NameMrs Rosalyn Bindinger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Holmleigh Road
London
N16 5PY
Secretary NameMrs Rosalyn Bindinger
NationalityBritish
StatusResigned
Appointed15 January 2006(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 Holmleigh Road
London
N16 5PY
Director NameMrs Esther Spitzer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(10 years after company formation)
Appointment Duration2 years (resigned 21 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address206 High Road
London
N15 4NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88008788
Telephone regionLondon

Location

Registered Address160 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nathan Benjamin Bindiger
100.00%
Ordinary

Financials

Year2014
Net Worth£6,750
Cash£2,194
Current Liabilities£144,463

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due19 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 November

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

21 July 2016Delivered on: 23 July 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 25 chipstead gardens loondon.
Outstanding
6 June 2016Delivered on: 8 June 2016
Persons entitled: Esther Leah Wosner

Classification: A registered charge
Particulars: Freehold property k/a 16 clifford way london title no NGL744557.
Outstanding
25 February 2016Delivered on: 11 March 2016
Persons entitled:
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 25 chipstead gardens london.
Outstanding
14 March 2008Delivered on: 18 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £88,400 and all other 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: 1 meriden avenue beeston nottingham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
18 May 2007Delivered on: 26 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 43 grange drive manchester lancs (t/no GM382390) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 May 2007Delivered on: 11 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 79 guildford grove middleston manchester lancs t/no GM439860 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled:
Lipley Holdings LTD
Gold Funding LTD
Mortgage Express
Mortgage Express

Classification: Mortgage
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: 30 shakespeare road droylsden manchester (t/no MAN40536) by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
19 June 2023Delivered on: 20 June 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as 59 the circle, london, NW2 7QR registered under title number NGL460208.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 chipstead gardens. London. NW2 6EL.
Outstanding
15 February 2023Delivered on: 15 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 75 longford avenue. Feltham. TW14 9TH.
Outstanding
15 February 2023Delivered on: 15 February 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 44 west road. Feltham. TW14 8JE.
Outstanding
12 September 2022Delivered on: 22 September 2022
Persons entitled: Artemis Holdings International LTD

Classification: A registered charge
Particulars: 75 longford avenue feltham middlesex TW14 9TH registered at hm land registry with title number MX56260.
Outstanding
22 July 2022Delivered on: 28 July 2022
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: 44 west road, bedfont TW14 8JE registered at hm land registry with title number MX123201.
Outstanding
1 July 2022Delivered on: 7 July 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: The freehold property situate and known as 25 chipstead gardens, london, NW2 6EL registered at hm land registry with title absolute under title number NGL822438.
Outstanding
29 August 2006Delivered on: 6 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 32 willan road manchester lancs t/no GM385880 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 July 2022Delivered on: 7 July 2022
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future. Including all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on those properties and all stocks, shares and loan capital of the company and all book debts and other debts now or in the future due or owing to the company.
Outstanding
2 March 2022Delivered on: 3 March 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as 16 clifford way, london, NW10 1AN registered under title number NGL744557.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 144 fairview road, london N15 6TR.
Outstanding
27 January 2021Delivered on: 28 January 2021
Persons entitled: Lendinvest Btl Limited (Cn: 10845703)

Classification: A registered charge
Particulars: By fixed charge (I) all present and future interest. In or over freehold property, leasehold or. Commonhold property not otherwis effectively. Mortgaged by the mortgage deed, and (ii) the. Intellectual property. All defined terms are used. As defined in the debenture.
Outstanding
25 November 2020Delivered on: 2 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 50 carlton mansions holmleigh road london N16 5PX.
Outstanding
11 March 2019Delivered on: 12 March 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 117 south park crescent london SE6 1JL - title number - LN8371.
Outstanding
7 November 2018Delivered on: 7 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 5 oxted court, holmleigh road estate, london, N16 5RH.
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 59 the circle, london NW2 7QR as registered at the land registry under title no NGL460208.
Outstanding
4 October 2017Delivered on: 5 October 2017
Persons entitled:
Lipley Holdings LTD
Gold Funding LTD
Mortgage Express
Mortgage Express
Maurice Goldin & Joseph Liberman
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 59 the circle, london, NW2 7QR.
Outstanding
2 December 2016Delivered on: 8 December 2016
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: Freehold 16 clifford way london.
Outstanding
28 July 2006Delivered on: 1 August 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a 12 sidney road, manchester, lancs t/no LA383007 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 23 November 2019 (3 pages)
18 February 2021Registration of charge 056395930017, created on 17 February 2021 (3 pages)
28 January 2021Registration of charge 056395930016, created on 27 January 2021 (8 pages)
2 December 2020Registration of charge 056395930015, created on 25 November 2020 (49 pages)
23 November 2020Current accounting period shortened from 24 November 2019 to 23 November 2019 (1 page)
1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 24 November 2018 (2 pages)
19 November 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
22 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
4 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 206 High Road London N15 4NP England to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page)
12 March 2019Registration of charge 056395930014, created on 11 March 2019 (3 pages)
5 March 2019Satisfaction of charge 056395930008 in full (1 page)
5 March 2019Satisfaction of charge 056395930011 in full (1 page)
16 November 2018Micro company accounts made up to 26 November 2017 (2 pages)
7 November 2018Registration of charge 056395930013, created on 7 November 2018 (8 pages)
23 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 January 2018Registration of charge 056395930012, created on 11 January 2018 (4 pages)
21 December 2017Termination of appointment of Esther Spitzer as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Rosalyn Bindinger as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Esther Spitzer as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Rosalyn Bindinger as a director on 21 December 2017 (1 page)
5 October 2017Registration of charge 056395930011, created on 4 October 2017 (5 pages)
5 October 2017Registration of charge 056395930011, created on 4 October 2017 (5 pages)
27 September 2017Micro company accounts made up to 27 November 2016 (2 pages)
27 September 2017Micro company accounts made up to 27 November 2016 (2 pages)
23 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
23 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 December 2016Registration of charge 056395930010, created on 2 December 2016 (7 pages)
8 December 2016Registration of charge 056395930010, created on 2 December 2016 (7 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
17 August 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
23 July 2016Registration of charge 056395930009, created on 21 July 2016 (6 pages)
23 July 2016Registration of charge 056395930009, created on 21 July 2016 (6 pages)
8 June 2016Registration of charge 056395930008, created on 6 June 2016 (13 pages)
8 June 2016Registration of charge 056395930008, created on 6 June 2016 (13 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
6 April 2016Registered office address changed from 160 Holmleigh Road London N16 5PY to 206 High Road London N15 4NP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 160 Holmleigh Road London N16 5PY to 206 High Road London N15 4NP on 6 April 2016 (1 page)
11 March 2016Registration of charge 056395930007, created on 25 February 2016 (8 pages)
11 March 2016Registration of charge 056395930007, created on 25 February 2016 (8 pages)
7 December 2015Appointment of Mrs Esther Spitzer as a director on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Esther Spitzer as a director on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Esther Spitzer as a director on 4 December 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
27 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 October 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
29 October 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Rosalyn Bindinger on 11 May 2010 (2 pages)
16 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Rosalyn Bindinger on 11 May 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
31 December 2008Return made up to 11/05/08; full list of members (3 pages)
31 December 2008Return made up to 11/05/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 August 2007Return made up to 11/05/07; no change of members (7 pages)
3 August 2007Return made up to 11/05/07; no change of members (7 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Particulars of mortgage/charge (4 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
22 May 2006Return made up to 11/05/06; full list of members (6 pages)
22 May 2006Return made up to 11/05/06; full list of members (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
29 November 2005Incorporation (9 pages)
29 November 2005Incorporation (9 pages)