Company NameIntercounty Properties Limited
DirectorRichard David Cardash
Company StatusActive
Company Number02367409
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusCurrent
Appointed02 October 1997(8 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Director NameMr David Stephen Warrington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 1997)
RoleSurveyor
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Secretary NameMr David Stephen Warrington
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Secretary NameMrs Nicola Cameron-Prior
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 March 1992)
RoleSecretary
Correspondence Address131 Barclay Road
London
E17 9JL
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusResigned
Appointed23 October 1996(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 October 1996)
RoleSecretary
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Contact

Telephone020 79306969
Telephone regionLondon

Location

Registered Address1 Angel Court
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1Richard David Cardash
75.00%
Preference
480k at £1Trustee Of Warrington Family Settlement
25.00%
Preference
100 at £1Trustees Of Richard Cardash Associates LTD Unapproved Pension Scheme
0.01%
Ordinary

Financials

Year2014
Net Worth£8,068,642
Cash£716,658
Current Liabilities£13,147,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 72 and 74 middle street, yeovil, BA20 1LU, registered at the land registry under title number: ST60316.
Outstanding
11 March 2003Delivered on: 13 March 2003
Satisfied on: 12 May 2015
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from intercounty properties (investment 10) limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights titles and interest in and to the shares in intercounty properties (investment 10) limited and all related rights. See the mortgage charge document for full details.
Fully Satisfied
22 June 1999Delivered on: 5 July 1999
Satisfied on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72-74 middle street yeovil somerset t/no ST60316. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 November 1997Delivered on: 15 November 1997
Satisfied on: 12 May 2015
Persons entitled: Commercial Union Assurance Company PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit account being and interest earning deposit account at the royal bank of scotland comprising an initial deposit of £7,335 and including any other sum or sums which are from time to time deposited in the account.
Fully Satisfied
22 March 1993Delivered on: 25 March 1993
Satisfied on: 12 May 2015
Persons entitled: The Bristol and West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 72-74 middle street, yeovil, somerset t/no. ST60316 with all buildings fixtures fixed plant and machinery thereon and a floating charge over all unertaking and assets of the company. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
18 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 July 2023Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages)
30 June 2023Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages)
30 June 2023Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages)
29 March 2023Memorandum and Articles of Association (3 pages)
29 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 March 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,920,108
(3 pages)
27 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2023Statement of capital on 27 March 2023
  • GBP 108
(6 pages)
27 March 2023Solvency Statement dated 22/12/22 (1 page)
27 March 2023Statement by Directors (1 page)
14 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 October 2020Satisfaction of charge 023674090008 in full (1 page)
26 October 2020Satisfaction of charge 023674090007 in full (1 page)
26 October 2020Satisfaction of charge 023674090006 in full (1 page)
26 October 2020Satisfaction of charge 023674090005 in full (1 page)
26 October 2020Satisfaction of charge 023674090009 in full (1 page)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2016Registration of charge 023674090005, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge 023674090006, created on 18 October 2016 (30 pages)
26 October 2016Registration of charge 023674090008, created on 18 October 2016 (16 pages)
26 October 2016Registration of charge 023674090009, created on 18 October 2016 (16 pages)
26 October 2016Registration of charge 023674090009, created on 18 October 2016 (16 pages)
26 October 2016Registration of charge 023674090006, created on 18 October 2016 (30 pages)
26 October 2016Registration of charge 023674090005, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge 023674090007, created on 18 October 2016 (16 pages)
26 October 2016Registration of charge 023674090008, created on 18 October 2016 (16 pages)
26 October 2016Registration of charge 023674090007, created on 18 October 2016 (16 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,920,100
(5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,920,100
(5 pages)
9 January 2016Accounts for a small company made up to 31 December 2014 (10 pages)
9 January 2016Accounts for a small company made up to 31 December 2014 (10 pages)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley HA0 1SX to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley HA0 1SX to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page)
12 May 2015Satisfaction of charge 4 in full (4 pages)
12 May 2015Satisfaction of charge 4 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
12 May 2015Satisfaction of charge 3 in full (4 pages)
12 May 2015Satisfaction of charge 3 in full (4 pages)
12 May 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
12 May 2015Satisfaction of charge 2 in full (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,920,100
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,920,100
(5 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (10 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (10 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,920,100
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,920,100
(5 pages)
1 November 2013Accounts for a small company made up to 31 December 2012 (12 pages)
1 November 2013Accounts for a small company made up to 31 December 2012 (12 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 December 2011 (12 pages)
18 December 2012Accounts for a small company made up to 31 December 2011 (12 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 31 December 2010 (13 pages)
21 December 2011Accounts for a small company made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (15 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (15 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (14 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (14 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (15 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (15 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (15 pages)
25 May 2007Return made up to 31/03/07; full list of members (3 pages)
25 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
3 January 2007Full accounts made up to 31 December 2005 (22 pages)
20 June 2006Return made up to 31/03/06; full list of members (6 pages)
20 June 2006Return made up to 31/03/06; full list of members (6 pages)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
1 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
1 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
29 March 2005Full accounts made up to 31 December 2003 (20 pages)
29 March 2005Full accounts made up to 31 December 2003 (20 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 December 2002 (22 pages)
24 December 2003Full accounts made up to 31 December 2002 (22 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
20 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
23 December 2002Full accounts made up to 31 December 2001 (18 pages)
23 December 2002Full accounts made up to 31 December 2001 (18 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 December 2001Full accounts made up to 31 December 2000 (18 pages)
21 December 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 December 1999 (18 pages)
29 December 2000Full accounts made up to 31 December 1999 (18 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 December 1998 (17 pages)
20 March 2000Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 31/03/99; no change of members (5 pages)
8 April 1999Return made up to 31/03/99; no change of members (5 pages)
5 March 1999Full accounts made up to 31 December 1997 (19 pages)
5 March 1999Full accounts made up to 31 December 1997 (19 pages)
22 February 1999Return made up to 31/03/98; full list of members; amend (7 pages)
22 February 1999Return made up to 31/03/98; full list of members; amend (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
11 December 1997Full accounts made up to 31 December 1996 (18 pages)
11 December 1997Full accounts made up to 31 December 1996 (18 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned;director resigned (1 page)
14 August 1997£ nc 1000/2401000 27/06/97 (1 page)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 August 1997Ad 27/06/97--------- £ si 1920000@1=1920000 £ ic 100/1920100 (2 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(12 pages)
14 August 1997£ nc 1000/2401000 27/06/97 (1 page)
14 August 1997Ad 27/06/97--------- £ si 1920000@1=1920000 £ ic 100/1920100 (2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Return made up to 31/03/97; no change of members (6 pages)
21 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
19 April 1996Return made up to 31/03/96; no change of members (6 pages)
19 April 1996Return made up to 31/03/96; no change of members (6 pages)
1 December 1995Full accounts made up to 31 December 1994 (17 pages)
1 December 1995Full accounts made up to 31 December 1994 (17 pages)
2 May 1995Return made up to 31/03/95; full list of members (10 pages)
2 May 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 November 1990Ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1990Ad 01/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1989Company name changed\certificate issued on 19/09/89 (2 pages)
19 September 1989Company name changed\certificate issued on 19/09/89 (2 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 May 1989Company name changed\certificate issued on 17/05/89 (2 pages)
17 May 1989Company name changed\certificate issued on 17/05/89 (2 pages)
31 March 1989Incorporation (15 pages)
31 March 1989Incorporation (15 pages)