Company NameN J R Properties Limited
DirectorsDavid Francis Robbins and Stuart Andrew Bateman
Company StatusLiquidation
Company Number02840539
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(20 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameDennis Norman Roach
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMudeford House
85 Mudeford Road
Christchurch
Dorset
BH23 3NJ
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration25 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Secretary NameMr Nicolas James Roach
NationalityBritish
StatusResigned
Appointed20 August 1993(3 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Northbrook Estate
Farnham
Hampshire
GU19 5EU
Secretary NameAndrew James Hope
NationalityBritish
StatusResigned
Appointed01 May 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2004)
RoleDoctor
Correspondence Address15 Gorse Lane
Farnham
Surrey
GU10 4SD
Secretary NameAdam Clifford Jenkinson
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pentridge Way
Ashurst Bridge Totton
Southampton
Hampshire
SO40 7QF
Secretary NameIan Michael Lakin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameMr Ian Michael Lakin
NationalityBritish
StatusResigned
Appointed26 April 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Secretary NameMr Stuart Andrew Bateman
NationalityBritish
StatusResigned
Appointed13 August 2009(16 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 May 2021)
RoleCompany Director
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Nicolas James Roach
100.00%
Ordinary

Financials

Year2014
Net Worth£387,112
Cash£788
Current Liabilities£872,553

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2022 (1 year, 9 months ago)
Next Return Due12 August 2023 (overdue)

Charges

5 April 2001Delivered on: 20 April 2001
Satisfied on: 19 July 2005
Persons entitled: Hsbc Republic (UK) Limited

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
30 September 1999Delivered on: 6 October 1999
Satisfied on: 19 July 2005
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: The freehold property known as 32 st cross road winchester hampshire title number HP541010. 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.
Fully Satisfied
26 September 1999Delivered on: 5 October 1999
Satisfied on: 27 July 2005
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.
Fully Satisfied
4 September 1997Delivered on: 6 September 1997
Satisfied on: 19 July 2005
Persons entitled: Percy Mees

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Montrose 32 st cross road winchester hampshire.
Fully Satisfied
14 November 1996Delivered on: 19 November 1996
Satisfied on: 19 July 2005
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: The f/h property k/a 40 cromwell road southampton hampshire 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.
Fully Satisfied
6 September 1996Delivered on: 19 September 1996
Satisfied on: 19 July 2005
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: L/H property k/a 72 lodge road southampton hampshire t/n: HP185400 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.
Fully Satisfied
12 October 1994Delivered on: 17 October 1994
Satisfied on: 19 July 2005
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 76 lodge road, portswood, southampton, hampshire 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.
Fully Satisfied
12 October 1994Delivered on: 17 October 1994
Satisfied on: 19 July 2005
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 49 portswood road, portswood, southampton, hampshire 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.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 19 October 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 76 lodge road southampton hampshire.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 8 October 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 49 a & b portswood road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 19 October 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 72 lodge road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 8 October 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 40 cromwell road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 May 2001Delivered on: 10 May 2001
Satisfied on: 8 October 2005
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 12 ordnance road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 1993Delivered on: 18 October 1993
Satisfied on: 19 July 2005
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: The f/h @roperty 12 ordnance road southampton hampshire t/n HP358198 and proceeds of sale thereof together with by way of assignment the goodwill and connection of the business and the full benefit of all,licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 2020Delivered on: 26 March 2020
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold land known as 1 northbrook farm cottages, bentley GU10 5EU - hm land reg SY711920. Other property is charged - see instrument.
Outstanding
12 June 2017Delivered on: 17 June 2017
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: West copse house northbrook park farnham freehold.
Outstanding
12 June 2017Delivered on: 17 June 2017
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: Freehold willey barn cottage chamber lane northbrook farnham.
Outstanding
13 November 2009Delivered on: 18 November 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and nicholas james roach to the chargee on any account whatsoever.
Particulars: 2 northbrook cottage, bentley, near farnham, hampshire t/no SY713352 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 November 2009Delivered on: 18 November 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and nicholas james roach to the chargee on any account whatsoever.
Particulars: 1 northbrook cottage, bentley, near farnham, hampshire t/no SY711920 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 March 2005Delivered on: 31 March 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
29 August 2003Delivered on: 3 September 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 northbrook farm cottage northbrook estate bentley near farnham hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 February 2002Delivered on: 26 February 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottage 1 northbrook,bentley,hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 January 2024Liquidators' statement of receipts and payments to 13 November 2023 (18 pages)
6 May 2023Resignation of a liquidator (3 pages)
8 December 2022Declaration of solvency (5 pages)
22 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
22 November 2022Appointment of a voluntary liquidator (3 pages)
22 November 2022Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 22 November 2022 (2 pages)
24 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
8 June 2022Satisfaction of charge 17 in full (1 page)
8 June 2022Satisfaction of charge 028405390020 in full (1 page)
24 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 October 2021Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages)
6 October 2021Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021 (1 page)
6 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 July 2021Satisfaction of charge 028405390022 in full (1 page)
6 May 2021Termination of appointment of Stuart Andrew Bateman as a secretary on 5 May 2021 (1 page)
6 May 2021Appointment of Mr Stuart Andrew Bateman as a director on 5 May 2021 (2 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 March 2020Registration of charge 028405390022, created on 19 March 2020 (16 pages)
20 March 2020Satisfaction of charge 16 in full (2 pages)
20 March 2020Satisfaction of charge 19 in full (2 pages)
20 March 2020Satisfaction of charge 15 in full (2 pages)
20 March 2020Satisfaction of charge 18 in full (2 pages)
20 March 2020Satisfaction of charge 028405390021 in full (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
11 January 2018Secretary's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (1 page)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 June 2017Registration of charge 028405390021, created on 12 June 2017 (7 pages)
17 June 2017Registration of charge 028405390020, created on 12 June 2017 (6 pages)
17 June 2017Registration of charge 028405390020, created on 12 June 2017 (6 pages)
17 June 2017Registration of charge 028405390021, created on 12 June 2017 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
3 November 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
3 November 2015Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
3 November 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
20 August 2012Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page)
20 August 2012Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page)
20 August 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page)
20 August 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 November 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page)
18 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 August 2009Appointment terminated secretary ian lakin (1 page)
19 August 2009Appointment terminated secretary ian lakin (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
8 August 2009Return made up to 29/07/09; full list of members (5 pages)
8 August 2009Return made up to 29/07/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Amended accounts made up to 31 December 2007 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Amended accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2007Secretary resigned (1 page)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 July 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
30 July 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
14 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 September 2006Return made up to 29/07/06; full list of members (8 pages)
13 September 2006Return made up to 29/07/06; full list of members (8 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
27 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Return made up to 29/07/05; full list of members (8 pages)
21 July 2005Return made up to 29/07/05; full list of members (8 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 October 2004Return made up to 29/07/04; full list of members (8 pages)
5 October 2004Return made up to 29/07/04; full list of members (8 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
13 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2002Registered office changed on 09/05/02 from: arle house ladywell lane alresford hampshire SO24 9ES (1 page)
9 May 2002Registered office changed on 09/05/02 from: arle house ladywell lane alresford hampshire SO24 9ES (1 page)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Full accounts made up to 30 September 1999 (10 pages)
8 January 2001Full accounts made up to 30 September 1999 (10 pages)
8 January 2001Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Company name changed dennick properties LIMITED\certificate issued on 13/07/00 (2 pages)
13 July 2000Company name changed dennick properties LIMITED\certificate issued on 13/07/00 (2 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
25 August 1999Full accounts made up to 30 September 1998 (10 pages)
25 August 1999Full accounts made up to 30 September 1998 (10 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
6 August 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 August 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 August 1998Return made up to 29/07/98; full list of members (6 pages)
26 August 1998Return made up to 29/07/98; full list of members (6 pages)
4 August 1998Full accounts made up to 30 September 1997 (10 pages)
4 August 1998Full accounts made up to 30 September 1997 (10 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 30 September 1996 (10 pages)
29 July 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Full accounts made up to 30 September 1996 (10 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
15 August 1995Return made up to 29/07/95; no change of members (4 pages)
15 August 1995Return made up to 29/07/95; no change of members (4 pages)
7 February 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
17 October 1994Particulars of mortgage/charge (3 pages)
17 October 1994Particulars of mortgage/charge (6 pages)
17 October 1994Particulars of mortgage/charge (3 pages)
8 August 1994Return made up to 29/07/94; full list of members (5 pages)
20 April 1994Accounting reference date notified as 30/09 (1 page)
18 October 1993Particulars of mortgage/charge (3 pages)
18 October 1993Particulars of mortgage/charge (3 pages)
14 September 1993Memorandum and Articles of Association (11 pages)
14 September 1993Memorandum and Articles of Association (11 pages)
10 September 1993Registered office changed on 10/09/93 from: 2 baches street london N1 6UB (1 page)
10 September 1993Secretary resigned;new director appointed (6 pages)
7 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 September 1993Company name changed\certificate issued on 07/09/93 (2 pages)
29 July 1993Incorporation (9 pages)
29 July 1993Incorporation (9 pages)