Company NameSirius Property Investments Limited
DirectorFrederick William Scarborough
Company StatusActive
Company Number01978498
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Frederick William Scarborough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent & Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 45 Connaught Square
London
W2 2HL
Secretary NameMrs Karen Toni Scarborough
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 45 Connaught Square
London
W2 2HL

Contact

Telephone020 77949555
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Rd
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Frederick William Scarborough
100.00%
Ordinary
1 at £1Frederick William Scarborough & Karen Toni Scarborough
0.00%
Ordinary

Financials

Year2014
Net Worth£1,405,342
Cash£1,891
Current Liabilities£51,947

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

6 August 2003Delivered on: 14 August 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 45 connaught square london W2 2HL t/n NGL328081 and all fixtures which are now or any future time affixed to it.
Outstanding
18 December 2002Delivered on: 7 January 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor maisonette 10 stanhope place london.
Outstanding
6 November 2002Delivered on: 9 November 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat c 33 rosary gardens london SW7 4NQ t/no NGL339863.
Outstanding
29 December 2000Delivered on: 4 January 2001
Persons entitled: Woolwich 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.
Outstanding
29 December 2000Delivered on: 4 January 2001
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee including an advance of £191,250.00 and any further advances.
Particulars: 1ST floor flat,4 radnor lodge,sussex place,london W2.
Outstanding
7 December 2000Delivered on: 13 December 2000
Satisfied on: 21 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £202,500 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as flat 2, 5 roland gardens london SW7 title number NGL293707.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(4 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
(4 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Secretary's details changed for Mrs Karen Toni Scarborough on 1 January 2011 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(4 pages)
17 December 2013Secretary's details changed for Mrs Karen Toni Scarborough on 1 January 2011 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(4 pages)
17 December 2013Director's details changed for Mr Frederick William Scarborough on 1 January 2011 (2 pages)
17 December 2013Secretary's details changed for Mrs Karen Toni Scarborough on 1 January 2011 (1 page)
17 December 2013Director's details changed for Mr Frederick William Scarborough on 1 January 2011 (2 pages)
17 December 2013Director's details changed for Mr Frederick William Scarborough on 1 January 2011 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
27 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Mr Frederick William Scarborough on 14 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Frederick William Scarborough on 14 December 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 14/12/07; full list of members (6 pages)
3 January 2008Return made up to 14/12/07; full list of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 14/12/05; full list of members (6 pages)
16 January 2006Return made up to 14/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
17 November 2004£ ic 700000/50000 31/12/03 £ sr 650000@1=650000 (1 page)
17 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2004£ ic 700000/50000 31/12/03 £ sr 650000@1=650000 (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 14/12/01; full list of members; amend (6 pages)
7 February 2003Return made up to 14/12/00; full list of members; amend (6 pages)
7 February 2003Return made up to 14/12/00; full list of members; amend (6 pages)
6 February 2003Return made up to 14/12/02; full list of members (6 pages)
6 February 2003Return made up to 14/12/02; full list of members (6 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Return made up to 14/12/01; full list of members (6 pages)
26 January 2002Return made up to 14/12/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Ad 26/03/99--------- £ si 699998@1 (2 pages)
12 January 2000Ad 26/03/99--------- £ si 699998@1 (2 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999Nc inc already adjusted 11/12/98 (1 page)
16 February 1999Nc inc already adjusted 11/12/98 (1 page)
13 January 1999Return made up to 14/12/98; no change of members (4 pages)
13 January 1999Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Company name changed william scarborough & co. Limite d\certificate issued on 18/12/98 (2 pages)
17 December 1998Company name changed william scarborough & co. Limite d\certificate issued on 18/12/98 (2 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1998Return made up to 14/12/97; no change of members (4 pages)
15 April 1998Return made up to 14/12/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 December 1995 (5 pages)
14 March 1997Accounts for a small company made up to 31 December 1995 (5 pages)
27 January 1997Return made up to 14/12/96; full list of members (6 pages)
27 January 1997Return made up to 14/12/96; full list of members (6 pages)
25 February 1996Return made up to 14/12/95; no change of members (4 pages)
25 February 1996Return made up to 14/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 January 1986Incorporation (16 pages)
16 January 1986Incorporation (16 pages)