Company NameEnglasplan Property Co. Limited
DirectorsJames Bryan Mitchell and Angela Jane Daniel
Company StatusActive
Company Number00734313
CategoryPrivate Limited Company
Incorporation Date4 September 1962(61 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Bryan Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(33 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Secretary NameJames Bryan Mitchell
NationalityBritish
StatusCurrent
Appointed01 July 1996(33 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Director NameMs Angela Jane Daniel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(39 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren, Ewhurst
Cranleigh
Surrey
GU6 7NW
Director NameDaphne Jean Mitchell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 April 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
The Street, Ewhurst
Cranleigh
Surrey
GU6 7PX
Director NameNorman Keith Mitchell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1995)
RoleEstate Agents
Correspondence AddressNewlands Hawthorn Lane
Sarisbury Green
Southampton
Hampshire
SO31 7BD
Secretary NameDaphne Jean Mitchell
NationalityBritish
StatusResigned
Appointed27 September 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressThe Newlands
Hawthorn Lane
Salisbury Green
Hampshire
SO31 7BD

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Keith Norman Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,174
Cash£26
Current Liabilities£14,737

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

24 November 1976Delivered on: 9 December 1976
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: 26, leander road, thornton heath, L.B. of croydon. Title no sy 253764.
Outstanding
17 July 1972Delivered on: 21 July 1972
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: 15, kingslyn crescent, upper norwood, croydon, surrey.
Outstanding
6 December 1971Delivered on: 20 December 1971
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: 148 handcroft rd, croydon.
Outstanding
2 September 1969Delivered on: 19 September 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, kensington ave., Norbury, croydon.
Outstanding
9 December 1966Delivered on: 16 December 1966
Persons entitled: Barclays Bank PLC

Classification: Instrument of cahrge
Secured details: All monies due etc.
Particulars: 1 bishops park road norbury london.
Outstanding
14 April 1966Delivered on: 20 April 1966
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 111 biggin hill, upper norwood, london.
Outstanding
21 December 1964Delivered on: 11 January 1965
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 22 dunbar avenue norbury, croydon surrey.
Outstanding
27 July 1965Delivered on: 3 August 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 17, mountview leigham court road, streatham, london.
Outstanding
14 March 1985Delivered on: 25 March 1985
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: 65, howberry road, thornton heath, london borough of croydon title no - sgl 125314.
Outstanding
5 July 1984Delivered on: 23 July 1984
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: F/Hold land adjoining "newlands" hawthorne lane salisbury hampshire.
Outstanding
6 June 1983Delivered on: 22 June 1983
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: F/Hold, 9 willett place, thornton heath, london borough of croydon.
Outstanding
6 June 1983Delivered on: 22 June 1983
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: F/Hold, 8 willett place, thornton heath, london borough of croydon.
Outstanding
30 June 1981Delivered on: 17 July 1981
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: F/H 27 stretton road, london borough of croydon. Title no sy 58366.
Outstanding
28 December 1979Delivered on: 8 January 1980
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: F/H 73 windermere road london borough of merton title no p 49825.
Outstanding
4 December 1978Delivered on: 8 December 1978
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: 11 norbury rd, thornton heath in the london borough of croydon title no: sy 320644.
Outstanding
27 July 1978Delivered on: 7 August 1978
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: 4 pemdevon rd london borough of croydon. Described in a conveyance dated 27.7.78.
Outstanding
11 May 1978Delivered on: 25 May 1978
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: 16, oak lands avenue, thornton heath, croydon.
Outstanding
7 February 1977Delivered on: 16 February 1977
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: 105, kilmartin avenue norbury, croydon london.
Outstanding
27 July 1965Delivered on: 3 August 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, edencourt road, streatham, london. SW16.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27/29 Glasshouse Street London W1B 5DF on 24 March 2015 (1 page)
26 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
26 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 October 2008Return made up to 27/09/08; full list of members (3 pages)
28 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 27/09/07; full list of members (2 pages)
13 November 2007Return made up to 27/09/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 April 2007Registered office changed on 25/04/07 from: edes cottage the warren ewhurst surrey GU6 7NW (1 page)
25 April 2007Registered office changed on 25/04/07 from: edes cottage the warren ewhurst surrey GU6 7NW (1 page)
26 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
26 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
20 February 2007Return made up to 27/09/06; no change of members (4 pages)
20 February 2007Return made up to 27/09/06; no change of members (4 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Return made up to 27/09/05; full list of members (7 pages)
26 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 November 2004Return made up to 27/09/04; full list of members (7 pages)
12 November 2004Return made up to 27/09/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 November 2003Return made up to 27/09/03; full list of members (7 pages)
17 November 2003Return made up to 27/09/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Return made up to 27/09/02; full list of members (7 pages)
31 October 2002Return made up to 27/09/02; full list of members (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
7 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
3 October 2000Registered office changed on 03/10/00 from: newlands 10 hawthorn lane sarisbury green hampshire SO31 7BD (1 page)
3 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Registered office changed on 03/10/00 from: newlands 10 hawthorn lane sarisbury green hampshire SO31 7BD (1 page)
4 May 2000Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 November 1998Full accounts made up to 31 December 1997 (7 pages)
11 November 1998Full accounts made up to 31 December 1997 (7 pages)
18 September 1998Return made up to 27/09/98; no change of members (4 pages)
18 September 1998Return made up to 27/09/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 November 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1996Secretary resigned (1 page)
2 November 1996Secretary resigned (1 page)
2 November 1996Registered office changed on 02/11/96 from: 1354 london road norbury london SW16 4DA (1 page)
2 November 1996New secretary appointed;new director appointed (2 pages)
2 November 1996Registered office changed on 02/11/96 from: 1354 london road norbury london SW16 4DA (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1995Return made up to 27/09/95; no change of members (4 pages)
9 October 1995Return made up to 27/09/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)