Company NameInterproperty Systems Limited
DirectorsRonald Nathan and Simon Michael Kennedy
Company StatusActive
Company Number01724870
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 months ago)
Previous NamePunchmain Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Nathan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Secretary NameMr Simon Michael Kennedy
StatusCurrent
Appointed01 September 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Director NameMr Simon Michael Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(35 years after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Director NameMichael Miskin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence AddressBelmont
Parkway
London
N20
Director NameMarcus Lyon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(7 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Leonards Street
Stamford
Lincolnshire
PE9 2HL
Secretary NameMarcus Lyon
NationalityBritish
StatusResigned
Appointed15 December 1990(7 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 March 2014)
RoleCompany Director
Correspondence Address33 St Leonards Street
Stamford
Lincolnshire
PE9 2HL

Contact

Websitepropsys.com

Location

Registered Address27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.4k at £1Executors Of Marcus Lyon
56.58%
Ordinary
2.5k at £1Ronald Nathan
42.42%
Ordinary
60 at £1Michael Miskin
1.00%
Ordinary

Financials

Year2014
Turnover£46,910
Net Worth£274,353
Cash£289,301
Current Liabilities£106,933

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

9 January 2021Registered office address changed from Tallis House Tallis Street London EC4Y 0AB England to Suite 4, St Agnes House Cresswell Park Blackheath London SE3 9rd on 9 January 2021 (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Simon Michael Kennedy on 1 February 2020 (2 pages)
12 May 2020Director's details changed for Mr Ronald Nathan on 1 February 2020 (2 pages)
14 October 2019Registered office address changed from 60 Cannon Street London EC4N 6NP to Tallis House Tallis Street London EC4Y 0AB on 14 October 2019 (1 page)
3 October 2019Director's details changed for Mr Simon Michael John Clifford Kennedy on 1 October 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
30 May 2018Appointment of Mr Simon Michael John Clifford Kennedy as a director on 30 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
12 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
18 December 2015Appointment of Mr Simon Michael Kennedy as a secretary on 1 September 2015 (2 pages)
18 December 2015Appointment of Mr Simon Michael Kennedy as a secretary on 1 September 2015 (2 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,000
(3 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,000
(3 pages)
7 September 2015Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 60 Cannon Street London EC4N 6NP on 7 September 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,000
(3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6,000
(3 pages)
17 December 2014Director's details changed for Ronald Nathan on 14 December 2014 (2 pages)
17 December 2014Director's details changed for Ronald Nathan on 14 December 2014 (2 pages)
13 November 2014Termination of appointment of Marcus Lyon as a director on 23 March 2014 (1 page)
13 November 2014Termination of appointment of Marcus Lyon as a secretary on 23 March 2014 (1 page)
13 November 2014Termination of appointment of Marcus Lyon as a director on 23 March 2014 (1 page)
13 November 2014Termination of appointment of Marcus Lyon as a secretary on 23 March 2014 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,000
(5 pages)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Marcus Lyon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Marcus Lyon on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Marcus Lyon on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Marcus Lyon on 26 February 2010 (1 page)
7 January 2010Statement of capital following an allotment of shares on 11 August 2009
  • GBP 3,515
(2 pages)
7 January 2010FM123 (res date 11/08/09)increase in cap by £5,800 beyond the registered cap of £200. (2 pages)
7 January 2010Statement of capital following an allotment of shares on 11 August 2009
  • GBP 3,515
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 11 August 2009
  • GBP 6,000
(2 pages)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2010FM123 (res date 11/08/09)increase in cap by £5,800 beyond the registered cap of £200. (2 pages)
7 January 2010Director's details changed for Ronald Nathan on 8 December 2009 (3 pages)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2010Director's details changed for Ronald Nathan on 8 December 2009 (3 pages)
7 January 2010Statement of capital following an allotment of shares on 11 August 2009
  • GBP 6,000
(2 pages)
7 January 2010Director's details changed for Ronald Nathan on 8 December 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Return made up to 15/12/08; full list of members (4 pages)
20 March 2009Return made up to 15/12/08; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
20 March 2009Registered office changed on 20/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 February 2007Return made up to 15/12/06; full list of members (7 pages)
26 February 2007Return made up to 15/12/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 February 2006Return made up to 15/12/05; full list of members (7 pages)
9 February 2006Return made up to 15/12/05; full list of members (7 pages)
15 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 February 2000Return made up to 15/12/99; full list of members (6 pages)
21 February 2000Return made up to 15/12/99; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 July 1999Full accounts made up to 30 September 1998 (12 pages)
21 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Full accounts made up to 30 September 1997 (12 pages)
13 July 1998Full accounts made up to 30 September 1997 (12 pages)
8 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
26 June 1997Full accounts made up to 30 September 1996 (12 pages)
20 January 1997Return made up to 15/12/96; full list of members (7 pages)
20 January 1997Return made up to 15/12/96; full list of members (7 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
29 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
21 December 1983Increase in nominal capital (1 page)
21 December 1983Increase in nominal capital (1 page)