Company NameGeorge Douglas Properties Limited
DirectorsJames Douglas Berndes and Frederick Max Berndes
Company StatusActive
Company Number08017454
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Douglas Berndes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressThe Motor House Copped Hall
Station Road
Epping
Essex
CM16 4HH
Director NameMr Frederick Max Berndes
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address37 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMrs Christine Berndes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Motor House Copped Hall Estate
Epping
CM16 4HH
Director NameMr Ross George Berndes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressThe Motor House Copped Hall Estate
Epping
CM16 4HH

Contact

Telephone01992 576836
Telephone regionLea Valley

Location

Registered Address148 Epping High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

400 at £1Christine Berndes
50.00%
Ordinary
400 at £1Ross George Berndes
50.00%
Ordinary

Accounts

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

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

15 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
27 January 2020Director's details changed for Mr Frederick Max Berndes on 27 January 2020 (2 pages)
27 January 2020Change of details for Mr Frederick Max Berndes as a person with significant control on 27 January 2020 (2 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 June 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 May 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
29 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
18 April 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
18 April 2017Registered office address changed from 145 Hertford Road Edmonton London England to 148 Epping High Street Epping Essex CM16 4AG on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 145 Hertford Road Edmonton London England to 148 Epping High Street Epping Essex CM16 4AG on 18 April 2017 (1 page)
18 April 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 800
(5 pages)
28 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 800
(5 pages)
14 August 2015Registered office address changed from The Motor House Copped Hall Estate Epping CM16 4HH to 145 Hertford Road Edmonton London on 14 August 2015 (1 page)
14 August 2015Registered office address changed from The Motor House Copped Hall Estate Epping CM16 4HH to 145 Hertford Road Edmonton London on 14 August 2015 (1 page)
13 August 2015Termination of appointment of Christine Berndes as a director on 12 August 2015 (1 page)
13 August 2015Termination of appointment of Christine Berndes as a director on 12 August 2015 (1 page)
13 August 2015Appointment of Mr James Douglas Berndes as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Mr Frederick Max Berndes as a director on 12 August 2015 (2 pages)
13 August 2015Termination of appointment of Ross George Berndes as a director on 12 August 2015 (1 page)
13 August 2015Appointment of Mr Frederick Max Berndes as a director on 12 August 2015 (2 pages)
13 August 2015Termination of appointment of Ross George Berndes as a director on 12 August 2015 (1 page)
13 August 2015Appointment of Mr James Douglas Berndes as a director on 12 August 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 800
(4 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 800
(4 pages)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 800
(4 pages)
2 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 800
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 800
(4 pages)
2 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 800
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2012Incorporation (50 pages)
3 April 2012Incorporation (50 pages)