Company NameBj Properties (UK) Ltd
DirectorWilliam Rabbitte
Company StatusActive
Company Number08752398
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Rabbitte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1William Rabbitte
100.00%
Ordinary

Financials

Year2014
Turnover£34,935
Net Worth£19,041
Cash£27,782
Current Liabilities£5,383

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

24 December 2015Delivered on: 7 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 1 parkend harlow business park harlow essex t/no.EX801685.
Outstanding
7 October 2014Delivered on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 9 parkhouse court hatfield hertfordshire t/no.HD475543.
Outstanding
13 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
31 August 2021Satisfaction of charge 087523980002 in full (1 page)
31 August 2021Satisfaction of charge 087523980003 in full (1 page)
20 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
22 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100.00
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100.00
(4 pages)
7 January 2016Registration of charge 087523980003, created on 24 December 2015 (40 pages)
7 January 2016Registration of charge 087523980003, created on 24 December 2015 (40 pages)
23 December 2015Registered office address changed from Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 December 2015 (2 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
7 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
10 March 2015Director's details changed for Mr William Rabbitte on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr William Rabbitte on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF on 10 March 2015 (1 page)
10 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1 Parkend Harlow Business Park Harlow Essex CM19 5QF on 10 March 2015 (1 page)
10 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
9 October 2014Registration of charge 087523980002, created on 7 October 2014 (40 pages)
9 October 2014Registration of charge 087523980002, created on 7 October 2014 (40 pages)
9 October 2014Registration of charge 087523980002, created on 7 October 2014 (40 pages)
27 August 2014Registration of charge 087523980001, created on 13 August 2014 (44 pages)
27 August 2014Registration of charge 087523980001, created on 13 August 2014 (44 pages)
23 November 2013Termination of appointment of Ian Taylor as a director (1 page)
23 November 2013Appointment of Mr William Rabbitte as a director (2 pages)
23 November 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
23 November 2013Appointment of Mr William Rabbitte as a director (2 pages)
23 November 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
23 November 2013Termination of appointment of Ian Taylor as a director (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)