Company NameFootscray Properties Limited
DirectorsJohn Simon Garlick and Anita Garlick
Company StatusActive
Company Number02799827
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(9 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay Ballards Lane
Oxted
Surrey
RH8 0SN
Secretary NameMr John Simon Garlick
NationalityBritish
StatusCurrent
Appointed02 September 2002(9 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMrs Anita Garlick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(16 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hay Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameMr William James Bryen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameMr Kenneth William Langley
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

532.5k at £1Anita Garlick
50.00%
Ordinary
532.5k at £1Susan Farmer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,844,022
Cash£112,002
Current Liabilities£113,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

24 October 1996Delivered on: 30 October 1996
Satisfied on: 10 June 2000
Persons entitled: Barclays 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: Airspace overhanging ladysmith road, L.b of greenwich t/n-SGL241501.
Fully Satisfied
2 January 1996Delivered on: 12 January 1996
Satisfied on: 18 December 1999
Persons entitled: Barclays 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: 38 southborough road bickley l/b of bromley t/no. SGL545526.
Fully Satisfied
2 January 1996Delivered on: 12 January 1996
Satisfied on: 10 June 2000
Persons entitled: Barclays 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: Land lying to the north of eltham high street (former segas depot 10 orangery lane eltham) l/n of greenwich t/no. SGL428900.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and william james bryen as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 footscray road eltham l/borough of greenwich t/n sgl 215756.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william james bryen and kenneth william langley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 footscray road eltham l/h borough of greenwich t/n 53301.
Fully Satisfied
1 August 1995Delivered on: 7 August 1995
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by william james bryen and kenneth william langley as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 footscray road eltham l/borough of greenwich t/n sgl 309367.
Fully Satisfied
31 March 1993Delivered on: 9 April 1993
Satisfied on: 2 November 2002
Persons entitled: Kenneth William Langley

Classification: Debenture
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
24 October 1996Delivered on: 30 October 1996
Satisfied on: 10 June 2000
Persons entitled: Barclays 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: Land on north west side of the junction of cray avenue and poverest road (st mary cray) land and buildings on the west of cray avenue (st mary cray) L.B. of bromley. T/nos:-SGL191878, K213344.
Fully Satisfied
24 October 1996Delivered on: 30 October 1996
Satisfied on: 10 June 2000
Persons entitled: Barclays 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: 48, 58 & 60 footscray road, eltham, land to west of footscray road, eltham, land to south west of footscray road and land on the north of lady road, eltham, L.B. of greenwich. T/nos:- sgl 309367; sgl 3687; sgl 410612; sgl 215756; sgl 53301; sgl 215768.
Fully Satisfied
30 March 1993Delivered on: 8 April 1993
Satisfied on: 10 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1993Delivered on: 9 April 1993
Persons entitled: William James Bryen

Classification: Debenture
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.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 October 2023Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 12 London Road Morden SM4 5BQ on 3 October 2023 (1 page)
5 July 2023Termination of appointment of John Simon Garlick as a secretary on 14 May 2023 (1 page)
5 July 2023Termination of appointment of John Simon Garlick as a director on 14 May 2023 (1 page)
5 July 2023Cessation of John Garlick as a person with significant control on 14 May 2023 (1 page)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 March 2020Change of details for Mr John Garclick as a person with significant control on 10 March 2020 (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
1 February 2017Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page)
1 February 2017Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 165,080
(5 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 165,080
(5 pages)
14 March 2016Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages)
14 March 2016Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2015Solvency Statement dated 27/10/15 (1 page)
24 November 2015Statement of capital on 24 November 2015
  • GBP 165,080
(4 pages)
24 November 2015Statement of capital on 24 November 2015
  • GBP 165,080
(4 pages)
24 November 2015Solvency Statement dated 27/10/15 (1 page)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,065,080
(6 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,065,080
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,065,080
(6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,065,080
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
4 April 2013Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mrs Anita Garlick on 9 March 2013 (2 pages)
4 April 2013Director's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
4 April 2013Secretary's details changed for Mr John Simon Garlick on 9 March 2013 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages)
7 April 2010Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages)
7 April 2010Director's details changed for Mr William James Bryen on 9 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Anita Garlick on 9 March 2010 (2 pages)
18 November 2009Appointment of Mrs Anita Garlick as a director (2 pages)
18 November 2009Appointment of Mrs Anita Garlick as a director (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Return made up to 10/03/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (15 pages)
3 July 2008Full accounts made up to 31 March 2008 (15 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007Return made up to 10/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 March 2006Return made up to 10/03/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 March 2005Return made up to 10/03/05; full list of members (2 pages)
29 March 2005Return made up to 10/03/05; full list of members (2 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
18 July 2003Accounts made up to 31 March 2003 (10 pages)
18 July 2003Accounts made up to 31 March 2003 (10 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
26 July 2002Return made up to 10/03/02; full list of members; amend (7 pages)
26 July 2002Return made up to 10/03/02; full list of members; amend (7 pages)
23 May 2002Return made up to 10/03/02; full list of members (7 pages)
23 May 2002Return made up to 10/03/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 March 2001 (17 pages)
30 January 2002Accounts made up to 31 March 2001 (17 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
3 April 2001Return made up to 10/03/01; full list of members (6 pages)
26 January 2001Accounts made up to 29 March 2000 (17 pages)
26 January 2001Accounts made up to 29 March 2000 (17 pages)
10 June 2000Declaration of mortgage charge released/ceased (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of mortgage charge released/ceased (2 pages)
10 June 2000Declaration of mortgage charge released/ceased (2 pages)
10 June 2000Declaration of mortgage charge released/ceased (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Company name changed bryen & langley LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed bryen & langley LIMITED\certificate issued on 06/04/00 (2 pages)
16 March 2000Return made up to 10/03/00; full list of members (6 pages)
16 March 2000Return made up to 10/03/00; full list of members (6 pages)
15 February 2000Accounts made up to 31 March 1999 (17 pages)
15 February 2000Accounts made up to 31 March 1999 (17 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Registered office changed on 24/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page)
24 June 1999Registered office changed on 24/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
26 March 1999Return made up to 16/03/99; no change of members (4 pages)
2 February 1999Accounts made up to 31 March 1998 (16 pages)
2 February 1999Accounts made up to 31 March 1998 (16 pages)
12 March 1998Return made up to 16/03/98; full list of members (6 pages)
12 March 1998Return made up to 16/03/98; full list of members (6 pages)
28 October 1997Accounts made up to 31 March 1997 (16 pages)
28 October 1997Accounts made up to 31 March 1997 (16 pages)
13 March 1997Return made up to 16/03/97; full list of members (6 pages)
13 March 1997Return made up to 16/03/97; full list of members (6 pages)
7 November 1996Accounts made up to 31 March 1996 (16 pages)
7 November 1996Accounts made up to 31 March 1996 (16 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Accounts made up to 31 March 1995 (17 pages)
20 July 1995Accounts made up to 31 March 1995 (17 pages)
29 March 1995Ad 16/03/95--------- £ si 500000@1 (2 pages)
29 March 1995Ad 16/03/95--------- £ si 500000@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)