Company NameIntercounty Properties (Investment 12) Limited
DirectorRichard David Cardash
Company StatusActive
Company Number02753640
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusCurrent
Appointed02 October 1997(4 years, 12 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
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Secretary NameMr David Stephen Warrington
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge High Street
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(9 years 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
Pall Mall
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

317 at £1Kibworth Tax Services Limited
76.02%
Participating Preference
100 at £1Intercounty Properties LTD
23.98%
Ordinary

Financials

Year2014
Net Worth-£9,196
Cash£52
Current Liabilities£9,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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, 4 weeks from now)

Charges

6 April 2001Delivered on: 11 April 2001
Persons entitled: Canada Life Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 19TH march 2001 between the company and the chargee and under or in connection with any security document (as defined in the loan agreement).
Particulars: F/H property k/a units a b and c danestrete stevenage hertfordshire and formerly k/a the bus depot danestrate stevenage hertfordshire t/no;-HD244062 together with floating charge the whole of the company's undertaking and all it's property and assets whatsoever.
Outstanding
30 November 1995Delivered on: 11 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 1995Delivered on: 11 December 1995
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 land at danesgate and danestrete stevenage hertfordshire t/n HD244062 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.
Outstanding

Filing History

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)
14 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
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 (10 pages)
25 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 November 2017Notification of Intercounty Properties Limited as a person with significant control on 19 January 2017 (2 pages)
15 November 2017Cessation of Kibworth Tax Services Limited as a person with significant control on 19 January 2017 (1 page)
15 November 2017Cessation of Kibworth Tax Services Limited as a person with significant control on 19 January 2017 (1 page)
15 November 2017Notification of Intercounty Properties Limited as a person with significant control on 19 January 2017 (2 pages)
15 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 417
(5 pages)
21 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 417
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 11 August 2015 (1 page)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 417
(5 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 417
(5 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 417
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 417
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 417
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 417
(5 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)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 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)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 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)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 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)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 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)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (9 pages)
17 March 2008Accounts for a small company made up to 31 December 2006 (9 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 07/10/05; full list of members (3 pages)
18 October 2005Return made up to 07/10/05; full list of members (3 pages)
18 October 2005Secretary resigned (1 page)
17 November 2004Return made up to 07/10/04; full list of members (7 pages)
17 November 2004Return made up to 07/10/04; full list of members (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Ad 12/12/03--------- £ si 317@1=317 £ ic 100/417 (2 pages)
14 January 2004Ad 12/12/03--------- £ si 317@1=317 £ ic 100/417 (2 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
12 November 2003Return made up to 07/10/03; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Nc inc already adjusted 08/07/03 (1 page)
14 July 2003Nc inc already adjusted 08/07/03 (1 page)
14 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
17 October 2002Return made up to 07/10/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 October 2000Return made up to 07/10/00; full list of members (6 pages)
5 October 2000Return made up to 07/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 December 1998 (13 pages)
5 January 2000Full accounts made up to 31 December 1998 (13 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
18 October 1999Return made up to 07/10/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1998Return made up to 07/10/98; no change of members (5 pages)
12 October 1998Return made up to 07/10/98; no change of members (5 pages)
11 December 1997Full accounts made up to 31 December 1996 (14 pages)
11 December 1997Full accounts made up to 31 December 1996 (14 pages)
13 October 1997Return made up to 07/10/97; no change of members (5 pages)
13 October 1997Return made up to 07/10/97; no change of members (5 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)
1 November 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
26 October 1995Return made up to 07/10/95; no change of members (8 pages)
26 October 1995Return made up to 07/10/95; no change of members (8 pages)
7 October 1992Incorporation (15 pages)
7 October 1992Incorporation (15 pages)