Company NameBertrand Properties Limited
Company StatusDissolved
Company Number11162444
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Shimon Roter
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIsraeli
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a Second Floor Block A/E Oriental Carpet Cen
London
N4 1TJ

Location

Registered Address3 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 January

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 4 bertrand way, london SE28 8LL.
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property know as 4 bertrand way thorndene london SE28 8LL registered under title number SGL408721. For further details please refer to the debenture document.
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 4 bertrand way thorndene london SE28 8LL registered at hm land registry with title number SGL408721. For more details refer to the charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
29 March 2020Application to strike the company off the register (1 page)
15 February 2020Satisfaction of charge 111624440001 in full (1 page)
15 February 2020Satisfaction of charge 111624440002 in full (1 page)
15 February 2020Satisfaction of charge 111624440003 in full (1 page)
13 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
2 August 2019Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre,105 Eade Road London N4 1TJ England to 3 Norfolk Avenue London N15 6JX on 2 August 2019 (1 page)
29 March 2019Registration of charge 111624440003, created on 27 March 2019 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
11 April 2018Registration of charge 111624440001, created on 29 March 2018 (49 pages)
11 April 2018Registration of charge 111624440002, created on 29 March 2018 (14 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(27 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(27 pages)