Company NameExcellent Properties Ltd.
DirectorsThomas Anthony Ignatius Fitzpatrick and David Johns
Company StatusLiquidation
Company Number02598944
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Thomas Anthony Ignatius Fitzpatrick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church St.West
Woking
Surrey
GU21 1DJ
Director NameMr David Johns
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMr David Johns
NationalityBritish
StatusResigned
Appointed18 June 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cheyne Walk
London
SW3 5HH
Secretary NameGareth David Charles Meyjes
NationalityBritish
StatusResigned
Appointed21 December 1998(7 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address9-10 Upper Church Lane
Farnham
Surrey
GU9 7PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Arkin & Co
Alpha House
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50k at £1Thomas Anthony Ignatius Fitzpatrick
50.00%
Ordinary
25k at £1Darren Matthew Johns
25.00%
Ordinary
25k at £1Palladio Estates LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£5,520,615
Cash£509,372
Current Liabilities£529,749

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (6 months ago)
Next Return Due4 December 2024 (6 months, 2 weeks from now)

Charges

5 October 2000Delivered on: 26 October 2000
Satisfied on: 17 April 2012
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 42-45 rosemount avenue woking surrey; 1 & 3 queens road walton on thame surrey; land on the north of 42-45 rosemount avenue woking; 15 to 29 goldsworth road woking surrey and 5 queens road hersham surrey and all fixtures, with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
29 September 1997Delivered on: 9 October 1997
Satisfied on: 17 April 2012
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: F/H property k/a land being 42-45 rosemount avenue woking surrey and also land lying to the north of 42-45 rosemount avenue west byfleet woking surrey t/nos. SY356657 and SY663453 and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1997Delivered on: 2 September 1997
Satisfied on: 17 April 2012
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 under the mortgage deed.
Particulars: All its right title and interest in freehold property known as 15 to 29 goldsworth road, woking, surrey; the benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
18 August 1997Delivered on: 2 September 1997
Satisfied on: 17 April 2012
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 under the mortgage deed.
Particulars: All rights title and interest in freehold property known as 1 and 3 queens road, hersham, elmbridge, surrey title numbers sy 407559 and sy 270081, the benefit of all rental income. Floating charge on all moveable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
3 October 2019Director's details changed for Mr David Johns on 9 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
5 December 2017Termination of appointment of Gareth David Charles Meyjes as a secretary on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Gareth David Charles Meyjes as a secretary on 1 December 2017 (1 page)
21 November 2017Change of details for Mr Thomas Anthony Ignatius Fitzpatrick as a person with significant control on 1 January 2017 (2 pages)
21 November 2017Change of details for Mr Thomas Anthony Ignatius Fitzpatrick as a person with significant control on 1 January 2017 (2 pages)
20 November 2017Change of details for Mr Thomas Anthony Ignatius Fitzpatrick as a person with significant control on 1 January 2017 (2 pages)
20 November 2017Director's details changed for Mr Thomas Anthony Ignatius Fitzpatrick on 1 January 2017 (2 pages)
20 November 2017Change of details for Mr Thomas Anthony Ignatius Fitzpatrick as a person with significant control on 1 January 2017 (2 pages)
20 November 2017Director's details changed for Mr Thomas Anthony Ignatius Fitzpatrick on 1 January 2017 (2 pages)
20 November 2017Director's details changed for Mr Thomas Anthony Ignatius Fitzpatrick on 1 January 2017 (2 pages)
20 November 2017Director's details changed for Mr Thomas Anthony Ignatius Fitzpatrick on 1 January 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
(5 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(5 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 April 2013Director's details changed for Mr David Johns on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr David Johns on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Mr David Johns on 1 March 2013 (2 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from 28 Cheyne Walk London SW3 5HH on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 28 Cheyne Walk London SW3 5HH on 17 August 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 28 cheyne walk london SW3 7HH (1 page)
17 April 2009Registered office changed on 17/04/2009 from 28 cheyne walk london SW3 7HH (1 page)
19 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 May 2007Return made up to 08/04/07; no change of members (7 pages)
14 May 2007Return made up to 08/04/07; no change of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 April 2005Return made up to 08/04/05; no change of members (7 pages)
21 April 2005Return made up to 08/04/05; no change of members (7 pages)
13 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 May 2004Return made up to 08/04/04; no change of members (7 pages)
7 May 2004Return made up to 08/04/04; no change of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: pasvale house douglas grove lower bourne farnham surrey GU10 3HP (2 pages)
20 May 2003Registered office changed on 20/05/03 from: pasvale house douglas grove lower bourne farnham surrey GU10 3HP (2 pages)
24 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2003Full accounts made up to 30 September 2002 (12 pages)
29 January 2003Full accounts made up to 30 September 2002 (12 pages)
18 April 2002Return made up to 08/04/02; full list of members (7 pages)
18 April 2002Return made up to 08/04/02; full list of members (7 pages)
8 January 2002Full accounts made up to 30 September 2001 (12 pages)
8 January 2002Full accounts made up to 30 September 2001 (12 pages)
8 June 2001Full accounts made up to 30 September 2000 (13 pages)
8 June 2001Full accounts made up to 30 September 2000 (13 pages)
3 May 2001Return made up to 08/04/01; full list of members (7 pages)
3 May 2001Return made up to 08/04/01; full list of members (7 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
19 April 2000Return made up to 08/04/00; full list of members (7 pages)
19 April 2000Return made up to 08/04/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
24 April 1999Return made up to 08/04/99; no change of members (6 pages)
24 April 1999Return made up to 08/04/99; no change of members (6 pages)
5 March 1999Full accounts made up to 30 September 1998 (12 pages)
5 March 1999Full accounts made up to 30 September 1998 (12 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
23 April 1998Return made up to 08/04/98; no change of members (6 pages)
23 April 1998Return made up to 08/04/98; no change of members (6 pages)
15 April 1998Full accounts made up to 30 September 1997 (12 pages)
15 April 1998Full accounts made up to 30 September 1997 (12 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 08/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
(8 pages)
21 April 1997Return made up to 08/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
(8 pages)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
21 March 1997Full accounts made up to 30 September 1996 (13 pages)
1 May 1996Return made up to 08/04/96; no change of members (6 pages)
1 May 1996Return made up to 08/04/96; no change of members (6 pages)
5 March 1996Full accounts made up to 30 September 1995 (12 pages)
5 March 1996Full accounts made up to 30 September 1995 (12 pages)
2 May 1995Return made up to 08/04/95; full list of members (6 pages)
2 May 1995Return made up to 08/04/95; full list of members (6 pages)
4 February 1993Full accounts made up to 30 September 1992 (7 pages)
4 February 1993Full accounts made up to 30 September 1992 (7 pages)
8 April 1991Incorporation (7 pages)
8 April 1991Incorporation (7 pages)