Company NameC. And A. Properties Limited
DirectorLester Archibald Symes
Company StatusActive
Company Number01460083
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lester Archibald Symes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beckenham Road
West Wickham
Kent
BR4 0QT
Director NameMrs Cynthia Yvonne Symes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beckenham Road
West Wickham
Kent
BR4 0QT
Secretary NameMrs Cynthia Yvonne Symes
NationalityBritish
StatusResigned
Appointed29 July 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beckenham Road
West Wickham
Kent
BR4 0QT

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Lester Archibald Symes
50.00%
Ordinary
50 at £1Mrs Cynthia Yvonne Symes
50.00%
Ordinary

Financials

Year2014
Net Worth£217,954
Cash£19,167
Current Liabilities£6,463

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 Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

22 September 1989Delivered on: 9 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-54, lochaline street, london, W.6. title no ln 238893 and assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1980Delivered on: 6 June 1980
Persons entitled: Lloyds 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: F/Hold, 151, john ruskin street, london S.E.25 title no. Sgl 264246.
Outstanding
19 May 1980Delivered on: 6 June 1980
Persons entitled: Lloyds 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: F/Hold, 109, john ruskin street, london SE25. Title no. Sgl 264248.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Notification of Cynthia Yvonne Symes as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
4 August 2017Notification of Lester Archibald Symes as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Lester Archibald Symes as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Cynthia Yvonne Symes as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs Cynthia Yvonne Symes on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Lester Archibald Symes on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 29/07/09; full list of members (4 pages)
22 September 2009Return made up to 29/07/09; full list of members (4 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
14 September 2009Location of debenture register (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007Return made up to 29/07/07; full list of members (2 pages)
28 August 2007Return made up to 29/07/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Return made up to 29/07/06; full list of members (2 pages)
1 September 2006Return made up to 29/07/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Return made up to 29/07/05; full list of members (3 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 29/07/05; full list of members (3 pages)
1 September 2005Location of register of members (1 page)
19 August 2005Nc inc already adjusted 30/07/04 (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Nc inc already adjusted 30/07/04 (1 page)
4 March 2005Registered office changed on 04/03/05 from: 2 croydon rd penge london SE20 7AF (1 page)
4 March 2005Registered office changed on 04/03/05 from: 2 croydon rd penge london SE20 7AF (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 August 2004Return made up to 29/07/04; full list of members (7 pages)
11 August 2003Return made up to 29/07/03; full list of members (7 pages)
11 August 2003Return made up to 29/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 August 2002Return made up to 29/07/02; full list of members (7 pages)
6 August 2002Return made up to 29/07/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 August 2000Return made up to 29/07/00; full list of members (6 pages)
15 August 2000Return made up to 29/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 August 1997Return made up to 29/07/97; no change of members (4 pages)
14 August 1997Return made up to 29/07/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 July 1996Return made up to 29/07/96; full list of members (6 pages)
28 July 1996Return made up to 29/07/96; full list of members (6 pages)
3 August 1995Return made up to 29/07/95; no change of members (4 pages)
3 August 1995Return made up to 29/07/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)