Company NameAppropriated Investments (1958) Limited
DirectorNicholas Jack Van Zwanenburg
Company StatusActive
Company Number00616795
CategoryPrivate Limited Company
Incorporation Date15 December 1958(65 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Jack Van Zwanenburg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarlocco Farm
Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1RQ
Scotland
Secretary NameMary Van Zwanenberg
NationalityBritish
StatusCurrent
Appointed22 July 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBarlocco Farm
Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1RQ
Scotland
Director NameMrs Janet Rosemary Harvie-Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mount Vernon
London
NW3 6QS
Director NameJack Maurice Van Zwanenberg
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 1997)
RoleLloyds Brokers
Correspondence AddressPinewood House Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameDr Roger Maurice Van Zwanenberg
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 October 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address72 Priory Gardens
London
N6 5QS
Director NameSuzette Rosemary Joyce Van Zwanenberg
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 November 2006)
RolePensioner
Correspondence AddressMerlewood
Hollow Lane Callow Hill
Virginia Water
Surrey
GU25 4LR
Secretary NameJoan Greig
NationalityBritish
StatusResigned
Appointed22 July 1992(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address45 Weybourne Gardens
Southend On Sea
Essex
SS2 4AU
Secretary NameMrs Anna Marsh
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1995)
RoleCompany Director
Correspondence Address72 Priory Gardens
London
N6 5QS

Location

Registered AddressAudley House
12 - 12a Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

53k at £1Twilighttemple LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,362,853
Cash£44,723
Current Liabilities£779,930

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 April 2024 (3 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

5 July 2002Delivered on: 6 July 2002
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 northbrook street newbury berkshire t/n BK93844 all the plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 1994Delivered on: 13 January 1994
Satisfied on: 23 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 215 high street guildford surrey 217 high treet guildford surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
9 February 2022Registered office address changed from Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st England to Audley House 12 - 12a Margaret Street London W1W 8JQ on 9 February 2022 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES England to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 25 March 2019 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
21 July 2016Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to 6 Victoria Place Carlisle Cumbria CA1 1ES on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to 6 Victoria Place Carlisle Cumbria CA1 1ES on 21 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 53,000
(4 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 53,000
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53,000
(4 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
10 September 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 53,000
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 53,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Termination of appointment of Roger Van Zwanenberg as a director (1 page)
2 October 2013Termination of appointment of Roger Van Zwanenberg as a director (1 page)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 July 2010Director's details changed for Nicholas Van Zwanenberg on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Nicholas Van Zwanenberg on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 July 2009Return made up to 12/07/09; full list of members (6 pages)
30 July 2009Return made up to 12/07/09; full list of members (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 September 2008Return made up to 12/07/08; full list of members (5 pages)
1 September 2008Return made up to 12/07/08; full list of members (5 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Director resigned (1 page)
8 August 2007Return made up to 12/07/07; full list of members (4 pages)
8 August 2007Director resigned (1 page)
8 August 2007Return made up to 12/07/07; full list of members (4 pages)
2 July 2007Ad 06/12/04--------- £ si 3650@1 (2 pages)
2 July 2007Ad 06/12/04--------- £ si 3650@1 (2 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 12/07/06; full list of members (4 pages)
16 August 2006Return made up to 12/07/06; full list of members (4 pages)
28 September 2005Return made up to 12/07/05; full list of members (4 pages)
28 September 2005Return made up to 12/07/05; full list of members (4 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 August 2002Return made up to 19/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2002Return made up to 19/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 February 2002Registered office changed on 18/02/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
18 February 2002Registered office changed on 18/02/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
24 October 2001Accounts made up to 31 December 2000 (11 pages)
24 October 2001Accounts made up to 31 December 2000 (11 pages)
30 July 2001Return made up to 19/07/01; no change of members (7 pages)
30 July 2001Return made up to 19/07/01; no change of members (7 pages)
5 October 2000Accounts made up to 31 December 1999 (11 pages)
5 October 2000Accounts made up to 31 December 1999 (11 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
27 October 1999Accounts made up to 31 December 1998 (11 pages)
27 October 1999Accounts made up to 31 December 1998 (11 pages)
15 July 1999Location of debenture register (1 page)
15 July 1999Location of register of members (1 page)
15 July 1999Return made up to 19/07/99; full list of members (8 pages)
15 July 1999Location of register of members (1 page)
15 July 1999Location of debenture register (1 page)
15 July 1999Return made up to 19/07/99; full list of members (8 pages)
4 March 1999Memorandum and Articles of Association (14 pages)
4 March 1999Director resigned (1 page)
4 March 1999Memorandum and Articles of Association (14 pages)
4 March 1999Director resigned (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1999£ ic 52875/49350 31/12/98 £ sr 3525@1=3525 (1 page)
1 February 1999£ ic 52875/49350 31/12/98 £ sr 3525@1=3525 (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
17 August 1998Director's particulars changed (1 page)
30 July 1998Accounts made up to 31 December 1997 (13 pages)
30 July 1998Accounts made up to 31 December 1997 (13 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
12 January 1998Registered office changed on 12/01/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
22 July 1997Return made up to 19/07/97; full list of members (10 pages)
22 July 1997Return made up to 19/07/97; full list of members (10 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
14 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(15 pages)
14 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(15 pages)
28 April 1997£ ic 63450/52875 01/04/97 £ sr 10575@1=10575 (1 page)
28 April 1997£ ic 63450/52875 01/04/97 £ sr 10575@1=10575 (1 page)
7 March 1997Accounts made up to 31 December 1996 (13 pages)
7 March 1997Accounts made up to 31 December 1996 (13 pages)
24 July 1996Return made up to 19/07/96; full list of members (9 pages)
24 July 1996Return made up to 19/07/96; full list of members (9 pages)
14 March 1996Accounts made up to 31 December 1995 (14 pages)
14 March 1996Accounts made up to 31 December 1995 (14 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (15 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (15 pages)
11 August 1995Return made up to 22/07/95; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 August 1995Return made up to 22/07/95; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 January 1994Particulars of mortgage/charge (5 pages)
13 January 1994Particulars of mortgage/charge (5 pages)