Company NameMichaelson Properties Limited
DirectorRobert Clive Franks
Company StatusActive
Company Number00725995
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 10 months ago)
Previous NameSunarama Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Rochelle Suzanne Franks
NationalityBritish
StatusCurrent
Appointed13 November 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCo Director
Correspondence Address3 Padelford Lane
Stanmore
Middlesex
HA7 4WU
Director NameMr Robert Clive Franks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(35 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleExport Sales Director
Country of ResidenceEngland
Correspondence Address3 Padelford Lane
Stanmore
Middlesex
HA7 4WU
Director NameMichael Kerner Franks
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleManaging Director
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Secretary NameSonia Valerie Francs
NationalityBritish
StatusResigned
Appointed12 April 1992(29 years, 10 months after company formation)
Appointment Duration2 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address1-5 St Pancaras Way
London
NW1 0PB
Secretary NameGuru Narain Gya
NationalityBritish
StatusResigned
Appointed17 June 1992(30 years after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleCompany Director
Correspondence Address65 Cedar Avenue
Enfield
Middlesex
EN3 7JD
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed02 July 1993(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameSonia Valerie Franks
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheyne Walk
Hendon
London
NW4 3QJ
Director NameMrs Sonia Valerie Franks
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cheyne Walk
Hendon
London
NW4 3QJ

Contact

Websitemichaelsonproperties.co.uk
Telephone020 84163747
Telephone regionLondon

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

485 at £1S.m.a. Frank Discretionary Trust
9.33%
Ordinary
2.9k at £1Mrs Sonia Valerie Franks
56.25%
Ordinary
1.8k at £1Robert Clive Franks
34.42%
Ordinary

Financials

Year2014
Net Worth£3,451,248
Cash£538,018
Current Liabilities£344,234

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

8 June 2007Delivered on: 29 June 2007
Satisfied on: 17 April 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 peaberry court 87 greyhound hill london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
10 May 2007Delivered on: 12 May 2007
Satisfied on: 17 April 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,000.00 and all other monies due or to become due.
Particulars: 5 peaberry court 87 greyhound hill hendon london.
Fully Satisfied
6 January 2006Delivered on: 7 January 2006
Satisfied on: 17 April 2015
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: 62 clarkson court tamlin way hatfield. Fixed charge over all rental income and.
Fully Satisfied
22 May 1978Delivered on: 12 June 1978
Satisfied on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3, & 5 st. Pancras way nw 1 camden title no: ngl 304608.
Fully Satisfied
30 June 1999Delivered on: 2 July 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 lytton road new barnet and parking space 3 goodwill of any business at the property and all rental income in connection with the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 1999Delivered on: 28 May 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 linden court selvage lane mill hill london with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
3 February 1999Delivered on: 23 February 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 3 observatory court watford way mill hill london together with the benefit of all rental income and all right title and interest to and in the same and the benefit thereof by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment now or from time to time located at the property or used in connection with the business the goodwill of the business and the benefit of all licences authorisations permissions and registrations relating to the property or the business.
Outstanding
14 August 1992Delivered on: 26 August 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company.
Outstanding
2 September 1970Delivered on: 23 September 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement, regent house, 72-76 eversholt st, london.
Outstanding

Filing History

16 November 2017Satisfaction of charge 5 in full (2 pages)
16 November 2017Satisfaction of charge 6 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (2 pages)
27 June 2017Partial exemption accounts made up to 31 October 2016 (7 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,200
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 April 2015Satisfaction of charge 9 in full (4 pages)
17 April 2015Satisfaction of charge 7 in full (4 pages)
17 April 2015Satisfaction of charge 8 in full (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,200
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,200
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts 15/12/2009
(38 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Robert Clive Franks on 12 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mrs Rochelle Suzanne Franks on 12 April 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (12 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Director's change of particulars / robert franks / 16/10/2007 (1 page)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Secretary's change of particulars / rochelle franks / 16/10/2007 (2 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 12/04/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Return made up to 12/04/06; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 April 2004Return made up to 12/04/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 April 2003Return made up to 12/04/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
17 April 2001Return made up to 12/04/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2000Return made up to 12/04/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
12 April 1999Return made up to 12/04/99; full list of members (6 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 June 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
16 April 1998Director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1997Return made up to 12/04/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 October 1996New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 5A st pancras way london (1 page)
11 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 May 1996Return made up to 12/04/96; no change of members (4 pages)
2 May 1995Return made up to 12/04/95; no change of members (4 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 December 1994Registered office changed on 21/12/94 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
8 October 1994Auditor's resignation (1 page)
30 August 1994Amended accounts made up to 30 June 1993 (7 pages)
15 June 1994Return made up to 12/04/94; full list of members (6 pages)
10 May 1994Secretary resigned;new secretary appointed (2 pages)
6 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
14 February 1994Registered office changed on 14/02/94 from: snow house 103/109,southwark street london SE1 0JJ (1 page)
25 August 1993Company name changed sunarama LIMITED\certificate issued on 26/08/93 (2 pages)
30 July 1993Full accounts made up to 30 June 1992 (10 pages)
19 April 1993Return made up to 12/04/93; no change of members
  • 363(287) ‐ Registered office changed on 19/04/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1992Particulars of mortgage/charge (3 pages)
30 July 1992Full accounts made up to 30 June 1991 (11 pages)
15 April 1992Return made up to 12/04/92; no change of members
  • 363(287) ‐ Registered office changed on 15/04/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1991Return made up to 12/04/91; full list of members (7 pages)
6 June 1991Full accounts made up to 30 June 1990 (10 pages)
22 May 1991Registered office changed on 22/05/91 from: datam house, 48 maddox street, london. W1R 9PB (1 page)
10 August 1990Return made up to 12/04/90; full list of members (4 pages)
5 June 1990Accounts for a small company made up to 30 June 1989 (5 pages)
27 July 1989Registered office changed on 27/07/89 from: 58/60 berners street london W1P 3AE (1 page)
18 May 1989Return made up to 14/04/89; full list of members (8 pages)
18 May 1989Accounts for a small company made up to 30 June 1988 (3 pages)
7 April 1988Return made up to 24/11/87; full list of members (4 pages)
7 April 1988Accounts for a medium company made up to 30 June 1987 (9 pages)
10 January 1987Return made up to 24/11/86; full list of members (6 pages)
10 January 1987Accounts for a medium company made up to 30 June 1986 (8 pages)
4 June 1962Incorporation (10 pages)