London
NW3 5BB
Director Name | Andrea Shelley Dennis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 May 2018) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Belsize Lane London NW3 5BB |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Director Name | Richard Paul Oxley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | Merlins Kelvedon Hall Lane Kelvedon Essex CO5 9BW |
Secretary Name | Mr Hilary Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Joie De Vivre 32 Stradbroke Drive Chigwell Essex IG7 5QY |
Secretary Name | Elizabeth Anne Insley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2009) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Elizabeth Anne Insley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Director/Company Secretary |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Telephone | 020 85598180 |
---|---|
Telephone region | London |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1000 at £1 | Pirunico Trustees (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264,376 |
Current Liabilities | £289,412 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 December 1994 | Delivered on: 22 December 1994 Satisfied on: 28 June 2012 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: 2,4,6,8, and 10 lockside land and buildings on the west side of shoulder of mutton alley land and buildings on the south west side of northey street land on the north side of northey street and land and buildings on the south side of narrow street lime house stepney l/b of tower hamlets title no EGL206602. Fully Satisfied |
---|---|
13 December 1994 | Delivered on: 22 December 1994 Satisfied on: 28 June 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
30 March 1992 | Delivered on: 16 April 1992 Satisfied on: 28 October 1993 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: Robart house lemna road leytonstone london borough of waltham forest t/n EX30269. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Westover industrial estate, ermington, south hams, devon. T/n dn 278505. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Tewin court, tewin road welwyn garden city, herts' t/n hd 126454. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Tamar view ind estate caradon, cornwall t/n cl 51327. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Tamar view ind estate caradon, cornwall. T/n cl 68893. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Chiltern trading estate, grovebury avenue, leighton buzzard, beds. T/n bd 135787. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 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: Tewin court, tewin road, welwyn garden city.herts. T/n hd 133988. Fully Satisfied |
1 October 1991 | Delivered on: 21 October 1991 Satisfied on: 28 October 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc ref: M461C for details). 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 |
1 October 1991 | Delivered on: 3 October 1991 Satisfied on: 28 October 1993 Persons entitled: Kullenberg Investments Limited Brideworth Limited And London & Gloucester Investments Limited. Classification: Mortgage Secured details: All monies due or to become due from the company and/or capital & provident investments LTD to the chargees under the terms of a contract dated 1.8.91 and any other security documents as defined on any account whatsoever. Particulars: Various properties as shown on form 395. and all of the principal deptors outstanding obligations under the sale and purchase agreement tog with all buildings and erections and fixtures fittings, plant and machinery. Benefit of all personal covenants benefit of all guarantees inc: policies etc: (please see form 395 ref: m 390 c for full details). Fully Satisfied |
18 June 1991 | Delivered on: 1 July 1991 Satisfied on: 21 May 1992 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: Ivy cottage, roding lane, chigwell, essex title no ex 296053. Fully Satisfied |
14 December 1990 | Delivered on: 18 December 1990 Satisfied on: 21 May 1992 Persons entitled: Woolwich Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage deed dated 9TH november 1989. Particulars: F/H property 141, longwood gardens, clayhall, ilford, essex title no ngl 59557. Fully Satisfied |
1 October 1990 | Delivered on: 3 October 1990 Satisfied on: 21 May 1992 Persons entitled: Woolwich Building Society Classification: Mortgage Secured details: £252,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage deed dated 9.11.89. Particulars: F/H property 3 swiss cottages place high road loughton essex title no ex 339816. Fully Satisfied |
8 June 1990 | Delivered on: 15 June 1990 Satisfied on: 21 May 1992 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Land adjoining the first property forming part of the garden of 56 manor road chigwell essex (the second property). Fully Satisfied |
9 April 1990 | Delivered on: 20 April 1990 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or whitehorse investments PLC to the chargee on any account whatsoever. Particulars: Land at abford works crittall road witham essex t/n EX373412 and/or the proceeds of sale thereof. Fully Satisfied |
9 April 1990 | Delivered on: 20 April 1990 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or whitehorse investments PLC to the chargee on any account whatsoever. Particulars: Land at abford works crittall road witham essex t/n EX398005 and/or the proceeds of sale thereof. Fully Satisfied |
15 December 1989 | Delivered on: 20 December 1989 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at abford works crittall road witham essex title numbers ex 373412 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1989 | Delivered on: 20 December 1989 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at abford works crittall road witham title number EX398005 and or the proceeds of the sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1986 | Delivered on: 26 July 1986 Satisfied on: 21 May 1992 Persons entitled: Copenhagen Handlesbank a/S Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 23/7/86. Particulars: Rental income due in pursuance of leases of premises at 70 progress rd & units 1-6 rayleigh rd rayleigh essex (see doc & schedule). Fully Satisfied |
23 July 1986 | Delivered on: 26 July 1986 Satisfied on: 21 May 1992 Persons entitled: Copenhagen Handelsbank a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST f/h piece or parcel of land situate on s side of & having & frontage of 275 ft 6INS or thereabouts to rayleigh rd, eastwood & also having a frontage of 150FT or thereabouts to the e side of progress rd eastwood 2ND f/h piece of land on the s side & having a frontage to rayleigh rd eastwood tog with all fixtures & fittings whatsoever affixed or attached to the property (see doc). Fully Satisfied |
22 October 1985 | Delivered on: 25 October 1985 Satisfied on: 21 May 1992 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 7 hermon hill wanstead london E11 title no egl 131893 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1985 | Delivered on: 22 January 1985 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165/169 cranbrook road, ilford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1982 | Delivered on: 13 May 1982 Satisfied on: 21 May 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 35,6 hall road NW8 l/b of city of westminster. Fully Satisfied |
29 April 1982 | Delivered on: 13 May 1982 Satisfied on: 21 May 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 55,6 hall road nw 8 l/b of city of westminster. Fully Satisfied |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Andrea Shelley Dennis on 13 October 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Andrea Shelley Dennis on 13 October 2009 (1 page) |
22 October 2009 | Director's details changed for Andrea Shelley Dennis on 13 October 2009 (2 pages) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / andrea dennis / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o capital & provident management 10TH floor 6 harbour exchange square london E14 9GE (1 page) |
9 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members
|
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 October 2002 | Return made up to 14/10/01; full list of members
|
11 September 2002 | Registered office changed on 11/09/02 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
5 September 2002 | Company name changed orford properties LIMITED\certificate issued on 05/09/02 (2 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 November 1998 | Return made up to 14/10/98; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1996 | Return made up to 14/10/96; no change of members
|
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 October 1995 | Return made up to 14/10/95; full list of members (10 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |