Company NameIntercounty Properties (Investment 11) Limited
DirectorRichard David Cardash
Company StatusActive
Company Number02682228
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months 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
Appointed29 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameJaquiline Sara Cardash
NationalityBritish
StatusCurrent
Appointed02 October 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressSpring Hill
Shirley Holms
Boldre
Hampshire
SO41 8NG
Director NameMr David Stephen Warrington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Secretary NameJaquiline Sara Cardash
NationalityBritish
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressSpring Hill
Shirley Holms
Boldre
Hampshire
SO41 8NG
Secretary NameMr David Stephen Warrington
NationalityBritish
StatusResigned
Appointed06 July 1992(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 1997)
RoleSecretary
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed24 January 1992
Appointment Duration5 days (resigned 29 January 1992)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed24 January 1992
Appointment Duration5 days (resigned 29 January 1992)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

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

99 at £1Intercounty Properties LTD
99.00%
Ordinary
1 at £1Mr R.d. Cardash
1.00%
Ordinary

Financials

Year2014
Net Worth£274,456
Cash£89
Current Liabilities£170,468

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 Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

20 May 2022Delivered on: 21 May 2022
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: Ground and lower floors at 1 angel court, pall mall, london.
Outstanding
9 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h interest in 1 angel court pall mall london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 1992Delivered on: 29 July 1992
Satisfied on: 16 March 2004
Persons entitled: Bristol and West Building Society.

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 1992Delivered on: 29 July 1992
Satisfied on: 16 March 2004
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 June 2023Appointment of Mrs Jacqueline Sara 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)
30 June 2023Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages)
9 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 May 2022Registration of charge 026822280004, created on 20 May 2022 (26 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
12 October 2021Satisfaction of charge 3 in full (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex Hao 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 Middlesex Hao 1Sx to 1 Angel Court London SW1Y 6QF on 11 August 2015 (1 page)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 March 2006Return made up to 29/01/06; full list of members (2 pages)
15 March 2006Return made up to 29/01/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Return made up to 29/01/04; full list of members (6 pages)
26 February 2004Return made up to 29/01/04; full list of members (6 pages)
26 February 2004New secretary appointed (1 page)
26 February 2004New secretary appointed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 February 2003Return made up to 29/01/03; full list of members (6 pages)
19 February 2003Return made up to 29/01/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
6 February 2002Return made up to 29/01/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 December 1998 (12 pages)
5 January 2000Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Return made up to 29/01/99; full list of members (7 pages)
5 February 1999Return made up to 29/01/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998Return made up to 29/01/98; no change of members (5 pages)
13 February 1998Return made up to 29/01/98; no change of members (5 pages)
11 December 1997Full accounts made up to 31 December 1996 (12 pages)
11 December 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1995Full accounts made up to 31 December 1994 (12 pages)
30 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
29 January 1992Incorporation (15 pages)