London
SW7 4AG
Director Name | Mr Eric Edward Griffiths |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Elmer John Van Dooren |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Lesley Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Harold Lines Fairley |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2002) |
Role | Estate Agent |
Correspondence Address | 51 Webster Gardens Ealing London W5 5NB |
Director Name | Mr Bernard Harvey Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 December 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Road Bushey Heath Bushey WD23 1HU |
Secretary Name | Mr Eric Edward Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | middlesexproperty.co.uk |
---|
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
12 at £1 | E. Griffiths 20.00% Ordinary |
---|---|
12 at £1 | E.j. Van Dooren 20.00% Ordinary |
12 at £1 | Gerald Collins 20.00% Ordinary |
12 at £1 | Lesley Taylor 20.00% Ordinary |
12 at £1 | P. Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209,101 |
Cash | £46,745 |
Current Liabilities | £64,714 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 October 1992 | Delivered on: 9 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or greycliffe property co.LTD to the chargee on any account whatsoever. Particulars: 24 minford gardens london borough of hammersmith and fulham t/n NGL155522. Outstanding |
---|---|
26 October 1992 | Delivered on: 9 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greycliffe property co. Limited to the chargee on any account whatsoever. Particulars: 29 emanuel avenue acton london borough of ealing t/NGL524994. Outstanding |
26 October 1992 | Delivered on: 9 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greycliffe property co.LTD to the chargee on any account whatsoever. Particulars: 43 medway parade perivale london borough of ealing t/n NGL488337. Outstanding |
16 October 1990 | Delivered on: 29 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greycliffe property co. Limited to the chargee on any account whatsoever. Particulars: 35 station road, harrow, london borough of harrow t/n mx 334945. Outstanding |
14 August 1990 | Delivered on: 31 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or greycliffe property as company limited to the chargee on any account whatsoever. Particulars: 50 cholmeley road, reading berkshire t/n bk 247544. Outstanding |
16 August 1988 | Delivered on: 24 August 1988 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: Second floor flat, 18 watford road, sudbury. L.B. of brent. Outstanding |
16 August 1988 | Delivered on: 24 August 1988 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: First floor flat 18 watford road, sudbury. L.B. of brent. Outstanding |
22 August 1984 | Delivered on: 25 August 1984 Persons entitled: Ealing & Acton Building Society Classification: Legal charge Secured details: Securing £57,270.00. Particulars: 5 station parade, woodthorpe road, ashford middlesex. 124 heath road, twickenham, middlesex. Outstanding |
11 January 1989 | Delivered on: 17 January 1989 Satisfied on: 26 August 1999 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 and future. Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 22a Northfield Avenue Ealing W13 9RT to 13/15 Carteret Street London SW1H 9DJ on 13 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Termination of appointment of Bernard Harvey Taylor as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Bernard Harvey Taylor as a director on 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2014 | Director's details changed for Paul Marshall on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Paul Marshall on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 January 2012 | Director's details changed for Bernard Taylor on 31 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Director's details changed for Bernard Taylor on 31 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2009 | Director's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / elmer van dooren / 05/11/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 April 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
25 April 2005 | Amended accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | Return made up to 31/12/03; change of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; change of members (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (9 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members (9 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (9 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 19/01/99; full list of members (10 pages) |
9 March 1999 | Return made up to 19/01/99; full list of members (10 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (8 pages) |
6 February 1998 | Return made up to 19/01/98; no change of members (8 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 February 1997 | Return made up to 19/01/97; no change of members (8 pages) |
28 February 1997 | Return made up to 19/01/97; no change of members (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 February 1996 | Return made up to 19/01/96; full list of members (10 pages) |
16 February 1996 | Return made up to 19/01/96; full list of members (10 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 March 1995 | Return made up to 19/01/95; no change of members (10 pages) |
17 March 1995 | Return made up to 19/01/95; no change of members (10 pages) |