Company NameSophisticated Property Trading Co.Limited
DirectorsAnnabel Rachel Stelzer and Joseph Nigel David Stelzer
Company StatusActive
Company Number00972534
CategoryPrivate Limited Company
Incorporation Date17 February 1970(54 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Annabel Rachel Stelzer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(40 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(45 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameFrank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 12 July 2002)
RoleSolicitor
Correspondence Address5 The Steyne
Worthing
West Sussex
BN11 3DT
Director NameMr David Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(21 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Street
Mayfair
London
W1K 6RG
Secretary NameMrs Angela Landau
NationalityBritish
StatusResigned
Appointed16 July 1991(21 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH
Director NameMrs Angela Landau
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(42 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Middleway
London
NW11 6NH

Location

Registered Address19 Holne Chase
London
N2 0QL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Racemoor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,844
Current Liabilities£3,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

26 August 1970Delivered on: 15 September 1970
Satisfied on: 11 October 1997
Persons entitled: Alfred & Hurmer Limited

Classification: Legal charge
Secured details: Sterling pounds 6000.
Particulars: 100 clarendon road, kensington, london borough of kensington & chelsea.
Fully Satisfied
16 April 1970Delivered on: 23 April 1970
Satisfied on: 11 October 1997
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 to 42 (even nos) cordross street london. W6.
Fully Satisfied

Filing History

15 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 23 July 2018 (1 page)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Angela Landau as a secretary on 31 December 2017 (1 page)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2018Termination of appointment of Angela Landau as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Angela Landau as a secretary on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Angela Landau as a director on 31 December 2017 (1 page)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Appointment of Mr Joseph Nigel David Stelzer as a director on 4 June 2015 (2 pages)
24 September 2015Appointment of Mr Joseph Nigel David Stelzer as a director on 4 June 2015 (2 pages)
24 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
20 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Appointment of Mrs Angela Landau as a director (2 pages)
14 December 2012Appointment of Mrs Angela Landau as a director (2 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 August 2011Termination of appointment of David Landau as a director (1 page)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of David Landau as a director (1 page)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 September 2010Appointment of Mrs Annabel Rachel Stelzer as a director (2 pages)
14 September 2010Appointment of Mrs Annabel Rachel Stelzer as a director (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Director's change of particulars / david landau / 16/07/2008 (1 page)
17 July 2008Director's change of particulars / david landau / 16/07/2008 (1 page)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 16/07/04; full list of members (6 pages)
5 July 2004Return made up to 16/07/04; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 July 2003Return made up to 16/07/03; full list of members (6 pages)
8 July 2003Return made up to 16/07/03; full list of members (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
6 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 July 2002Return made up to 16/07/02; full list of members (7 pages)
5 July 2002Return made up to 16/07/02; full list of members (7 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Return made up to 16/07/01; full list of members (7 pages)
9 July 2001Return made up to 16/07/01; full list of members (7 pages)
17 July 2000Return made up to 16/07/00; full list of members (7 pages)
17 July 2000Return made up to 16/07/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 1999Return made up to 16/07/99; full list of members (6 pages)
13 July 1999Return made up to 16/07/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 March 1999 (9 pages)
21 May 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 July 1998Return made up to 16/07/98; no change of members (4 pages)
10 July 1998Return made up to 16/07/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (8 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Return made up to 16/07/97; no change of members (5 pages)
11 July 1997Return made up to 16/07/97; no change of members (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 July 1996Return made up to 16/07/96; full list of members (8 pages)
2 July 1996Return made up to 16/07/96; full list of members (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 July 1995Return made up to 16/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1995Return made up to 16/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)