Albury
Guildford
Surrey
GU5 9DB
Director Name | Mr Christopher Charles Arnold Brown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Ford Farm Sandy Lane Albury Heath Surrey GU5 9DB |
Secretary Name | Christopher Charles Arnold Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Development |
Correspondence Address | Ford Farm Sandy Lane Albury Heath Surrey GU5 9DB |
Website | www.lifeproperties.co.uk |
---|---|
Telephone | 01483 205228 |
Telephone region | Guildford |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,321 |
Cash | £74,595 |
Current Liabilities | £51,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: Contour No 1 LLP Classification: A registered charge Particulars: 1 b ordinary share of £1 each and derivative assets being allotments, rights, money or property arising from the shares by way of conversion, exchange, redemption, bonus, preference, option or otherwise; dividends, distributions, interest and other income from the shares; stock, shares and securities offered in addition to or substitution for the shares. Outstanding |
---|---|
4 June 1987 | Delivered on: 10 June 1987 Persons entitled: Mount Credit Corporation LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 1/6/87. Particulars: F/H property k/a 81 earls court road in the royal borough of kensington & chelsea tn : 325036. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
31 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
14 March 2019 | Satisfaction of charge 1 in full (4 pages) |
20 February 2019 | Satisfaction of charge 019717780002 in full (4 pages) |
21 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
18 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 April 2017 | Registration of charge 019717780002, created on 30 March 2017 (18 pages) |
5 April 2017 | Registration of charge 019717780002, created on 30 March 2017 (18 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Director's details changed for Briony Anne Brown on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Briony Anne Brown on 15 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Briony Anne Brown on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher Charles Arnold Brown on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Christopher Charles Arnold Brown on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Christopher Charles Arnold Brown on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Briony Anne Brown on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher Charles Arnold Brown on 29 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
15 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 April 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 April 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
12 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members
|
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members
|
13 January 2000 | Return made up to 15/12/99; full list of members
|
13 January 2000 | Return made up to 15/12/99; full list of members
|
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Return made up to 15/12/97; no change of members
|
16 December 1997 | Return made up to 15/12/97; no change of members
|
29 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
6 March 1987 | Company name changed matchdate LIMITED\certificate issued on 06/03/87 (2 pages) |
17 December 1985 | Incorporation (18 pages) |
17 December 1985 | Incorporation (18 pages) |