Company NameProper Records Limited
DirectorAndrew Steven Hill
Company StatusActive
Company Number03029900
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Previous NamesStarnet Systems Limited and Multiverse Systems Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameAndrew Day
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence Address14 Brixton Hill Court
Brixton Hill
London
SW2 1QX
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusResigned
Appointed08 March 1995(1 day after company formation)
Appointment Duration26 years, 11 months (resigned 15 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Paul Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brockley Park
London
SE23 1PT
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(26 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.proper-records.co.uk

Location

Registered Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,389,306
Gross Profit£991,657
Net Worth£476,663
Cash£29,340
Current Liabilities£1,032,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

24 August 2012Delivered on: 31 August 2012
Persons entitled: Coutts & Company

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property meaning the intellectual property rights and any goodwill see image for full details.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 June 2000Delivered on: 16 June 2000
Satisfied on: 8 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - unit 5 forest hill industrial estate,perry vale london SE23; tgl 152619; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2000Delivered on: 2 March 2000
Satisfied on: 28 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
16 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
1 August 2022Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 (1 page)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
26 May 2020Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages)
15 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
10 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 July 2014Satisfaction of charge 2 in full (5 pages)
8 July 2014Satisfaction of charge 2 in full (5 pages)
7 May 2014Termination of appointment of Paul Riley as a director (2 pages)
7 May 2014Termination of appointment of Paul Riley as a director (2 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 August 2013Satisfaction of charge 1 in full (5 pages)
28 August 2013Satisfaction of charge 1 in full (5 pages)
9 April 2013Appointment of Mr Malcolm Stuart Mills as a director (3 pages)
9 April 2013Appointment of Mr Malcolm Stuart Mills as a director (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
7 July 2011Appointment of Andrew Hill as a director (3 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
7 July 2011Appointment of Andrew Hill as a director (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 July 2010Director's details changed for Paul Riley on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Paul Riley on 26 July 2010 (2 pages)
18 March 2010Director's details changed for Paul Riley on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Riley on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Riley on 6 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
4 March 2008Full accounts made up to 31 March 2007 (13 pages)
4 March 2008Full accounts made up to 31 March 2007 (13 pages)
10 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 April 2005Return made up to 07/03/05; full list of members (7 pages)
5 April 2005Return made up to 07/03/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
10 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 February 2004Full accounts made up to 31 March 2003 (13 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 March 2002 (11 pages)
18 October 2002Full accounts made up to 31 March 2002 (11 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 March 2002Return made up to 07/03/02; full list of members (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (12 pages)
16 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 July 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
30 July 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
2 April 2001Return made up to 07/03/01; full list of members (6 pages)
2 April 2001Return made up to 07/03/01; full list of members (6 pages)
25 September 2000Full accounts made up to 30 November 1999 (13 pages)
25 September 2000Full accounts made up to 30 November 1999 (13 pages)
22 June 2000Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
22 June 2000Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
17 April 1999Full accounts made up to 30 November 1998 (12 pages)
17 April 1999Full accounts made up to 30 November 1998 (12 pages)
31 March 1999Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 March 1999Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 March 1999Return made up to 07/03/99; full list of members (6 pages)
31 March 1999Return made up to 07/03/99; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 30 November 1997 (11 pages)
27 October 1998Full accounts made up to 30 November 1997 (11 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
30 December 1997Full accounts made up to 30 November 1996 (9 pages)
30 December 1997Full accounts made up to 30 November 1996 (9 pages)
8 May 1997Return made up to 07/03/97; no change of members (4 pages)
8 May 1997Return made up to 07/03/97; no change of members (4 pages)
10 December 1996Full accounts made up to 30 November 1995 (3 pages)
10 December 1996Full accounts made up to 30 November 1995 (3 pages)
12 April 1996Return made up to 07/03/96; full list of members (6 pages)
12 April 1996Return made up to 07/03/96; full list of members (6 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
13 February 1996Company name changed multiverse systems LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed multiverse systems LIMITED\certificate issued on 14/02/96 (2 pages)
21 November 1995Accounting reference date notified as 30/11 (1 page)
21 November 1995Accounting reference date notified as 30/11 (1 page)
12 April 1995Company name changed starnet systems LIMITED\certificate issued on 13/04/95 (4 pages)
12 April 1995Company name changed starnet systems LIMITED\certificate issued on 13/04/95 (4 pages)
7 March 1995Incorporation (17 pages)
7 March 1995Incorporation (17 pages)