Company NameSouth-West London Properties Limited
DirectorGraham Duffy
Company StatusActive
Company Number02382374
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Previous NamesAtomquote Limited and New Zealand Reinsurance Consultants Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Duffy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(7 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Graham Duffy
NationalityBritish
StatusCurrent
Appointed11 May 2004(15 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Lewes Road
Blackboys
Uckfield
TN22 5HG
Director NameMichael Kirk Whitelock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood House Horsted Lane
Sharpthorne
East Grinstead
West Sussex
RH19 4HX
Secretary NameMr Graham Duffy
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address10 Marlands Road
Clayhall
Ilford
Essex
IG5 0JL
Director NameJennifer Blyth-Whitelock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2000)
RoleInventory Clerk
Correspondence Address36 West Side
Clapham Common
London
SW4 9AY
Director NameMary Hatton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address63 Boulivard De Jardin Exotique
Monaco
98000
Director NameRonald Edward Truss
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address1 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameUna Jonquil Whitelock
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Charlwood Place
London
SW1V 2LX
Director NameDean John Golding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2002)
RoleProperty Investor
Correspondence Address61 Surrenden Road
Brighton
Sussex
BN1 6PQ
Secretary NameKendal Golding
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address61 Surrenden Road
Brighton
East Sussex
BN1 6PQ
Director NameEmma Blyth Whitelock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2006)
RoleLandowner
Correspondence AddressPen Y Lan Hall
Ruabon
Wrexham
LL14 6HS
Wales
Director NameMr Robert Michael Hamilton Pinkerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodcock House Gibbard Mews 37-38 High Street
Wimbledon Village
London
SW19 5BY
Director NameMichael Kirk Blyth-Whitelock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(22 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceTurks & Caicos Islands
Correspondence Address30-34 New Bridge Street
London
EC4V 6BJ
Director NameJoy Filtness
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMichael Kirk Whitelock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceTurks And Caicos Islands
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Michael Kirk Whitelock
99.00%
Ordinary
1 at £1Susan De La Vega
1.00%
Ordinary

Financials

Year2014
Net Worth-£658,122
Cash£188
Current Liabilities£658,310

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 Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 February 1991Delivered on: 7 March 1991
Satisfied on: 15 June 2000
Persons entitled: Banque Indosuez

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a : 21 wilton street london SW1 t/no. Ngl 675662 see form 395 for details.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
6 April 2022Director's details changed for Mr Graham Duffy on 29 March 2022 (2 pages)
6 April 2022Secretary's details changed for Mr Graham Duffy on 29 March 2022 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 May 2020Termination of appointment of Michael Kirk Whitelock as a director on 1 September 2019 (1 page)
4 May 2020Termination of appointment of Joy Filtness as a director on 1 September 2019 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 (1 page)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 October 2018Director's details changed for Michael Kirk Whitelock on 21 September 2018 (2 pages)
23 September 2018Appointment of Joy Filtness as a director on 21 September 2018 (2 pages)
23 September 2018Appointment of Michael Kirk Whitelock as a director on 21 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 May 2016Termination of appointment of Robert Michael Hamilton Pinkerton as a director on 30 October 2015 (1 page)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Termination of appointment of Robert Michael Hamilton Pinkerton as a director on 30 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Director's details changed for Robert Michael Hamilton Pinkertons on 1 March 2015 (2 pages)
13 May 2015Director's details changed for Robert Michael Hamilton Pinkertons on 1 March 2015 (2 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Director's details changed for Robert Michael Hamilton Pinkertons on 1 March 2015 (2 pages)
15 December 2014Termination of appointment of Una Jonquil Whitelock as a director on 10 December 2014 (1 page)
15 December 2014Termination of appointment of Una Jonquil Whitelock as a director on 10 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of Michael Blyth-Whitelock as a director (2 pages)
9 February 2012Termination of appointment of Michael Blyth-Whitelock as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Appointment of Michael Kirk Blyth-Whitelock as a director (3 pages)
9 June 2011Appointment of Robert Michael Hamilton Pinkertons as a director (3 pages)
9 June 2011Appointment of Michael Kirk Blyth-Whitelock as a director (3 pages)
9 June 2011Appointment of Robert Michael Hamilton Pinkertons as a director (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from 136 Baker Street London W1U 6DU on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 136 Baker Street London W1U 6DU on 11 February 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 April 2009Director and secretary's change of particulars / graham duffy / 01/04/2008 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / graham duffy / 01/04/2008 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 August 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
22 May 2002Return made up to 31/03/02; full list of members (7 pages)
22 May 2002Return made up to 31/03/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: northwood house horsted lane, sharpthorne east grinstead west sussex RH19 4HX (1 page)
23 January 2001Registered office changed on 23/01/01 from: northwood house horsted lane, sharpthorne east grinstead west sussex RH19 4HX (1 page)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 36 west side clapham common london SW4 9HP (1 page)
17 February 2000Registered office changed on 17/02/00 from: 36 west side clapham common london SW4 9HP (1 page)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 May 1999Return made up to 31/03/99; no change of members (6 pages)
27 May 1999Return made up to 31/03/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Director resigned (1 page)
30 October 1998Director resigned (1 page)
30 October 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 28/04/98
(6 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 28/04/98
(6 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998New director appointed (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998New director appointed (1 page)
3 February 1998New director appointed (1 page)
3 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998New director appointed (2 pages)
4 May 1997Full accounts made up to 31 March 1996 (8 pages)
4 May 1997Full accounts made up to 31 March 1996 (8 pages)
3 May 1997Return made up to 31/03/96; no change of members (5 pages)
3 May 1997Return made up to 31/03/96; no change of members (5 pages)
3 May 1997Return made up to 31/03/97; full list of members (6 pages)
3 May 1997Return made up to 31/03/97; full list of members (6 pages)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
26 November 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (10 pages)
27 April 1995Return made up to 31/03/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1994Accounts for a small company made up to 31 March 1993 (6 pages)
1 August 1994Accounts for a small company made up to 31 March 1993 (6 pages)
3 May 1994Return made up to 31/03/94; full list of members (7 pages)
3 May 1994Return made up to 31/03/94; full list of members (7 pages)
13 February 1994Accounts for a small company made up to 31 March 1992 (5 pages)
13 February 1994Accounts for a small company made up to 31 March 1992 (5 pages)
22 April 1993Return made up to 31/03/93; no change of members (5 pages)
22 April 1993Return made up to 31/03/93; no change of members (5 pages)
2 March 1993Accounts for a small company made up to 31 March 1991 (5 pages)
2 March 1993Accounts for a small company made up to 31 March 1991 (5 pages)
7 July 1992Full accounts made up to 31 March 1990 (2 pages)
7 July 1992Full accounts made up to 31 March 1990 (2 pages)
5 July 1992Return made up to 10/05/92; full list of members (7 pages)
5 July 1992Return made up to 10/05/92; full list of members (7 pages)
3 March 1991Ad 28/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1991Ad 28/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1990Company name changed new zealand reinsurance consulta nts LIMITED\certificate issued on 24/08/90 (2 pages)
23 August 1990Company name changed new zealand reinsurance consulta nts LIMITED\certificate issued on 24/08/90 (2 pages)
10 January 1990Company name changed atomquote LIMITED\certificate issued on 11/01/90 (2 pages)
10 January 1990Company name changed atomquote LIMITED\certificate issued on 11/01/90 (2 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1989Incorporation (15 pages)
10 May 1989Incorporation (15 pages)