Company NameEdevelop Properties Limited
DirectorsSara Friedman and Dwora Feldman
Company StatusActive
Company Number08887953
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Sara Friedman
StatusCurrent
Appointed13 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(1 year after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Eli Friedman
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year after company formation)
Appointment Duration1 day (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

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 £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due5 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

26 May 2017Delivered on: 13 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal mortgage secured over land and buildings known as 61 woodhouse avenue, perivale, greenford, middlesex, UB8 8LG and comprised within title number MX472768.
Outstanding
9 May 2017Delivered on: 9 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 September 2016Delivered on: 21 September 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
12 September 2016Delivered on: 21 September 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 61 woodhouse avenue, perivale, greenford UB6 8LG registered at hm land registry with title absolute under title number MX472768.
Outstanding

Filing History

2 March 2021Previous accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
23 February 2021Change of details for Mrs Sara Friedman as a person with significant control on 12 February 2020 (2 pages)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 April 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
1 March 2019Previous accounting period shortened from 5 March 2018 to 4 March 2018 (1 page)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 December 2018Previous accounting period shortened from 6 March 2018 to 5 March 2018 (1 page)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page)
5 December 2017Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page)
28 June 2017Appointment of Mrs Dwora Feldman as a director on 13 February 2017 (2 pages)
28 June 2017Appointment of Mrs Dwora Feldman as a director on 13 February 2017 (2 pages)
27 June 2017Appointment of Mrs Sara Friedman as a secretary on 13 February 2017 (2 pages)
27 June 2017Appointment of Mrs Sara Friedman as a secretary on 13 February 2017 (2 pages)
13 June 2017Satisfaction of charge 088879530001 in full (1 page)
13 June 2017Satisfaction of charge 088879530002 in full (1 page)
13 June 2017Registration of charge 088879530004, created on 26 May 2017 (38 pages)
13 June 2017Satisfaction of charge 088879530002 in full (1 page)
13 June 2017Satisfaction of charge 088879530001 in full (1 page)
13 June 2017Registration of charge 088879530004, created on 26 May 2017 (38 pages)
18 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
18 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
18 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2017Registration of charge 088879530003, created on 9 May 2017 (42 pages)
9 May 2017Registration of charge 088879530003, created on 9 May 2017 (42 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 November 2016Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 November 2016Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page)
21 September 2016Registration of charge 088879530001, created on 12 September 2016 (17 pages)
21 September 2016Registration of charge 088879530002, created on 12 September 2016 (11 pages)
21 September 2016Registration of charge 088879530001, created on 12 September 2016 (17 pages)
21 September 2016Registration of charge 088879530002, created on 12 September 2016 (11 pages)
5 September 2016Termination of appointment of Eli Friedman as a director on 2 March 2015 (1 page)
5 September 2016Termination of appointment of Eli Friedman as a director on 2 March 2015 (1 page)
12 August 2016Appointment of Mr Eli Friedman as a director on 1 March 2015 (2 pages)
12 August 2016Appointment of Mr Eli Friedman as a director on 1 March 2015 (2 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Appointment of Mrs Sara Friedman as a director on 1 March 2015 (2 pages)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Appointment of Mrs Sara Friedman as a director on 1 March 2015 (2 pages)
1 June 2016Termination of appointment of Judah Feldman as a director on 1 March 2015 (1 page)
1 June 2016Termination of appointment of Judah Feldman as a director on 1 March 2015 (1 page)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page)
11 November 2015Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page)
11 November 2015Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Appointment of Mr Judah Feldman as a director on 13 February 2015 (2 pages)
23 October 2015Appointment of Mr Judah Feldman as a director on 13 February 2015 (2 pages)
3 September 2015Termination of appointment of Barbara Kahan as a director on 12 February 2014 (2 pages)
3 September 2015Termination of appointment of Barbara Kahan as a director on 12 February 2014 (2 pages)
21 August 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hallswelle House 1 Hallswelle Road London NW11 0DH on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hallswelle House 1 Hallswelle Road London NW11 0DH on 21 August 2015 (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)