London
SW7 4AG
Director Name | Mr Rennie Kamal Kapila |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2003(43 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Linda Caroline Kapila |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(45 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Karen Michelle Goodwin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Harold Lines Fairley |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2002) |
Role | Estate Agent |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Secretary Name | Mr Elmer John Van Dooren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Director Name | Mrs Sylvia Rose Fairley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 July 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Director Name | Sally Van Dooren |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waterside Point Anhalt Road London SW11 4PD |
Website | middlesexproperty.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.9k at £1 | E Van Dooren Discretionary Trust 7.50% Ordinary |
---|---|
1.9k at £1 | S Van Dooren Discretionary Trust 7.50% Ordinary |
12.5k at £1 | Sylvia Fairley Life Interest Settlement 50.00% Ordinary |
6.9k at £1 | E Van Dooren Grandchildren Trust 27.60% Ordinary |
500 at £1 | Elmer John Van Dooren 2.00% Ordinary |
500 at £1 | Sally Van Dooren 2.00% Ordinary |
425 at £1 | Lysette Van Dooren 1.70% Ordinary |
425 at £1 | Michele Goodwin 1.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,616,856 |
Cash | £161,326 |
Current Liabilities | £63,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
17 November 1972 | Delivered on: 28 November 1972 Satisfied on: 11 April 2008 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: 3 jubilee drive, ruislip, london borough of hillingdon. Fully Satisfied |
---|---|
17 November 1972 | Delivered on: 28 November 1972 Satisfied on: 11 April 2008 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: 5, worple way harrow, middlesex. Fully Satisfied |
7 June 1972 | Delivered on: 16 June 1972 Satisfied on: 11 April 2008 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: 150 harlington road, hillingdon, boro. Of hillingdon. Fully Satisfied |
15 January 1970 | Delivered on: 26 January 1970 Satisfied on: 11 April 2008 Persons entitled: Astley Acciptones LTD Classification: Mortgage Secured details: £50,000 & all other monies due etc. Particulars: Colin court, woodfield avenue, streatham. London S.W. 16. Fully Satisfied |
19 September 1960 | Delivered on: 30 September 1960 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 5,7,9,9A,11,73, woodfield avenue, wandsworth, london. Title no. Ln 152705. Fully Satisfied |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Elmer John Van Dooren on 1 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Linda Caroline Kapila on 1 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Rennie Kamal Kapila on 1 January 2021 (2 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 April 2019 | Second filing for the appointment of Karen Michelle Goodwin as a director (6 pages) |
22 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 July 2018 | Termination of appointment of Sally Van Dooren as a director on 10 June 2018 (1 page) |
11 July 2018 | Appointment of Karen Michelle Goodwin as a director on 26 June 2018
|
13 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 October 2017 | Change of details for Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Change of details for Michael John Vincent Guillem as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 January 2017 | Second filing of Confirmation Statement dated 01/01/2017 (6 pages) |
24 January 2017 | Second filing of Confirmation Statement dated 01/01/2017 (6 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates
|
5 January 2017 | Confirmation statement made on 1 January 2017 with updates
|
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 22a Northfield Avenue Ealing London W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 22a Northfield Avenue Ealing London W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Elmer John Van Dooren as a secretary on 14 August 2015 (1 page) |
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 January 2010 | Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Linda Caroline Kapila on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Sally Van Dooren on 1 October 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
19 January 2009 | Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
19 January 2009 | Director's change of particulars / rennie kapila / 01/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / sally van dooren / 05/11/2008 (1 page) |
19 January 2009 | Director's change of particulars / linda kapila / 01/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / rennie kapila / 01/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / linda kapila / 01/12/2008 (1 page) |
19 January 2009 | Director and secretary's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
19 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / sally van dooren / 05/11/2008 (1 page) |
28 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (3 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (3 pages) |
19 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members (9 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members (9 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
18 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
18 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 February 2003 | Return made up to 01/01/03; full list of members (8 pages) |
24 February 2003 | Return made up to 01/01/03; full list of members (8 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (8 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Return made up to 19/01/99; full list of members (7 pages) |
24 March 1999 | Return made up to 19/01/99; full list of members (7 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
1 February 1998 | Return made up to 19/01/98; no change of members (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (5 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (5 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 March 1996 | Return made up to 19/01/96; full list of members (7 pages) |
12 March 1996 | Return made up to 19/01/96; full list of members (7 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 19/01/95; no change of members (6 pages) |
27 March 1995 | Return made up to 19/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 March 1983 | Accounts made up to 31 March 1982 (9 pages) |
4 August 1960 | Certificate of incorporation (1 page) |
4 August 1960 | Certificate of incorporation (1 page) |