Company NameProperty Property Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number05990273
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameChavi Moskovitz
NationalityBritish
StatusCurrent
Appointed31 January 2012(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Peter Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Secretary NameMr Gregory John Harden
NationalityBritish
StatusResigned
Appointed31 January 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

23 September 2019Delivered on: 2 October 2019
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The properties with the following title numbers: HP814719, 16490, MX124361, NGL209606, NGL101128, P6964, BGL109095, 143335, 340354, EGL66672, SY235643, SY276376, EGL373170, AGL286324, NGL651142, EGL459583, NGL922539, LN80053, SGL790519, NGL313470, HD569102, HD136104, HD140286, SY824207, BM414836, AGL247576, LN159915, SGL449664, TT62813, TT62815, DT440642, CB438710, EX773874, SY855762, EGL255424, HD132612, HP821737, NGL596399, DT432337, HP837783, SY356588, DT432092 and MX349948, as described in the schedule to the charge.
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The properties with the following title numbers: NGL701723; NGL450980; SYK506943; EGL168371 & EGL538518; SGL42090; TGL366777; AGL300463 & NGL809681 & NGL874606; HD30740; NGL347440; and NYK216422, as described in the schedule to the charge.
Outstanding
2 July 2014Delivered on: 4 July 2014
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2014Delivered on: 28 June 2014
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Land on the south side of mcmillan street london being the delta creek road t/no TGL266057 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
13 March 2008Delivered on: 20 March 2008
Satisfied on: 8 February 2012
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

16 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
16 November 2023Secretary's details changed for Chavi Moskovitz on 15 November 2023 (1 page)
16 November 2023Director's details changed for Mr Israel Moskovitz on 15 November 2023 (2 pages)
13 October 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
6 March 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 6 March 2023 (1 page)
14 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
8 November 2021Change of details for Mr Israel Moskovitz as a person with significant control on 30 October 2021 (2 pages)
8 November 2021Director's details changed for Mr Israel Moskovitz on 30 October 2021 (2 pages)
8 August 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
2 October 2019Registration of charge 059902730005, created on 23 September 2019 (25 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 February 2018Registration of charge 059902730004, created on 22 February 2018 (24 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
25 July 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
25 July 2016Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 9JS to 88 Edgware Way Edgware Middlesex HA8 8JS on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 9JS to 88 Edgware Way Edgware Middlesex HA8 8JS on 25 July 2016 (1 page)
25 July 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 July 2014Registration of charge 059902730003 (13 pages)
4 July 2014Registration of charge 059902730003 (13 pages)
28 June 2014Registration of charge 059902730002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
28 June 2014Registration of charge 059902730002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(69 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (4 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 February 2012Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Gregory John Harden as a secretary on 31 January 2012 (2 pages)
15 February 2012Appointment of Chavi Moskovitz as a secretary on 31 January 2012 (3 pages)
15 February 2012Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 15 February 2012 (2 pages)
15 February 2012Appointment of Mr Israel Moskovitz as a director on 31 January 2012 (3 pages)
15 February 2012Termination of appointment of Peter Brown as a director on 31 January 2012 (2 pages)
15 February 2012Appointment of Chavi Moskovitz as a secretary on 31 January 2012 (3 pages)
15 February 2012Appointment of Mr Israel Moskovitz as a director on 31 January 2012 (3 pages)
15 February 2012Termination of appointment of Peter Brown as a director on 31 January 2012 (2 pages)
15 February 2012Termination of appointment of Gregory John Harden as a secretary on 31 January 2012 (2 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Peter Brown on 11 January 2010 (2 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Peter Brown on 11 January 2010 (2 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 September 2009Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
27 September 2009Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2007Return made up to 07/11/07; full list of members (6 pages)
14 December 2007Return made up to 07/11/07; full list of members (6 pages)
14 July 2007Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
7 November 2006Incorporation (14 pages)
7 November 2006Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW (1 page)
7 November 2006Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX (1 page)
7 November 2006Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW (1 page)
7 November 2006Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX (1 page)
7 November 2006Incorporation (14 pages)