Company NameOverstone Properties Limited
DirectorAlan Victor Swann
Company StatusActive
Company Number03057904
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Previous NameJafco Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Victor Swann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed01 January 2013(17 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMartin John Lyes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broomhouse Road
London
SW6 3QU
Secretary NameMr Gary Michael Spicer
NationalityBritish
StatusResigned
Appointed17 August 2007(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tollgate Park
Shaftesbury
Dorset
SP7 9LB
Director NameDr Michael John Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2008(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2-3 Wilson & Kennard Yard Market Place
Warminster
Wiltshire
BA12 9AN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed02 August 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 17 August 2007)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2011)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Alan Victor Swann
50.00%
Ordinary
10k at £1Alan Victor Swann
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,284,764
Cash£25,122
Current Liabilities£587,984

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

1 September 2006Delivered on: 8 September 2006
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: 9 grange road kingston upon thames.
Outstanding
1 September 2006Delivered on: 8 September 2006
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 the south west side of lots road chelsea.
Outstanding
1 September 2006Delivered on: 5 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at east view farm and breach close, bourton gillingham, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2006Delivered on: 15 February 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property assets rights and revenues of the company whatever and wherever in the world present and future including each or any of them.
Outstanding
24 November 2003Delivered on: 5 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and dawn build limited to the chargee on any account whatsoever.
Particulars: 645 fulham road SW6 5PU.
Outstanding
16 December 2019Delivered on: 23 December 2019
Persons entitled:
Alan Victor Swann
John Edward Whitworth
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme

Classification: A registered charge
Particulars: First legal charge over freehold property at 153 lower richmond road and 1 stanbridge road, london, SW15 1EZ.
Outstanding
18 October 2019Delivered on: 25 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The beckford arms fonthill gifford tisbury SP3 6PX.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 149-151 red lion road, surbiton t/no TGL86767.
Outstanding
1 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 105 burdon lane, cheam, SM2 7BZ and land on the west side of belmont rise under the land registry title number SY287089.
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled:
Alan Victor Swann
John Edward Whitworth
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
John Edward Whitworth
Alan Victor Swann

Classification: A registered charge
Particulars: Freehold property at 151 lower richmond road london and freehold at 153 lower richmond road and 1 stanbridge road london.
Outstanding
1 March 2014Delivered on: 15 March 2014
Persons entitled:
Alan Victor Swann
John Edward Whitworth
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
John Edward Whitworth
Alan Victor Swann
John Edward Whitworth as Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
Alan Victor Swann

Classification: A registered charge
Particulars: Freehold property at 153 lower richmond road and 1 stanbridge road london. Notification of addition to or amendment of charge.
Outstanding
19 August 2003Delivered on: 4 September 2003
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: F/H property k/a the old baptist union hall dalling road london W6 oeu t/no: BGL44299.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 83, queens court queens road richmond surrey.
Outstanding
14 May 2013Delivered on: 31 May 2013
Persons entitled:
Alan Victor Swann
John Edward Whitworth
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
As Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
John Edward Whitworth
Alan Victor Swann
John Edward Whitworth as Managing Trustees of Overstone Properties Limited Retirement Benefit Scheme
Alan Victor Swann
Suntrust Limited as Trustees of Overstone Properties Limited Retirement Benefit Scheme
John Edward Whitworth as Trustees of Overstone Properties Limited Retirement Benefit Scheme
Alan Victor Swann as Trustees of Overstone Properties Limited Retirement Benefit Scheme

Classification: A registered charge
Particulars: F/H property at 153 lower richmond road and 1 stanbridge road, london. Notification of addition to or amendment of charge.
Outstanding
11 January 2008Delivered on: 17 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 high street codford wilts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beckford arms, fonthill gifford, salisbury by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: F/H 645 fulham road fulham london.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: Boleyn king henry row broomhouse road fulham.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: Coach house king henry row broomhouse road fulham.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: 1A broughton road fulham.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: 41B whittingstall road fulham.
Outstanding
1 September 2006Delivered on: 8 September 2006
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: Flat 80A peterborough road fulham.
Outstanding
5 April 2006Delivered on: 13 April 2006
Satisfied on: 16 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 salisbury road blandford forum dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 2004Delivered on: 23 December 2004
Satisfied on: 8 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dawn build limited to the chargee on any account whatsoever.
Particulars: F/H property at 8 salisbury street, blandford, dorset.
Fully Satisfied
25 February 2002Delivered on: 1 March 2002
Satisfied on: 31 May 2013
Persons entitled: Nationwide Building Society

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

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 December 2019Registration of charge 030579040025, created on 16 December 2019 (14 pages)
21 November 2019Satisfaction of charge 030579040020 in full (1 page)
21 November 2019Satisfaction of charge 030579040021 in full (1 page)
21 November 2019Satisfaction of charge 030579040018 in full (1 page)
25 October 2019Registration of charge 030579040024, created on 18 October 2019 (38 pages)
30 September 2019Satisfaction of charge 16 in full (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 March 2017Registration of charge 030579040023, created on 24 March 2017 (12 pages)
28 March 2017Registration of charge 030579040023, created on 24 March 2017 (12 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2016Registration of charge 030579040022, created on 1 July 2016 (9 pages)
19 July 2016Registration of charge 030579040022, created on 1 July 2016 (9 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(5 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,000
(5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Registration of charge 030579040021, created on 13 November 2014 (17 pages)
19 November 2014Registration of charge 030579040021, created on 13 November 2014 (17 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 20,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 March 2014Registration of charge 030579040020 (17 pages)
15 March 2014Registration of charge 030579040020 (17 pages)
25 July 2013Registration of charge 030579040019 (12 pages)
25 July 2013Registration of charge 030579040019 (12 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Registration of charge 030579040018 (17 pages)
31 May 2013Registration of charge 030579040018 (17 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
26 March 2013Appointment of Cavendish London Services Limited as a secretary (2 pages)
26 March 2013Appointment of Cavendish London Services Limited as a secretary (2 pages)
26 March 2013Termination of appointment of Gary Spicer as a secretary (1 page)
26 March 2013Termination of appointment of Gary Spicer as a secretary (1 page)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 May 2011Termination of appointment of Michael Turner as a director (1 page)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Cavendish London Services Limited as a secretary (1 page)
20 May 2011Termination of appointment of Michael Turner as a director (1 page)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Cavendish London Services Limited as a secretary (1 page)
11 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
16 June 2010Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Dr Michael John Turner on 1 January 2010 (2 pages)
16 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
16 June 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
20 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 June 2009Secretary appointed cavendish london services LIMITED (1 page)
15 June 2009Secretary appointed cavendish london services LIMITED (1 page)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
5 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 March 2009Director's change of particulars / alan swann / 01/01/2009 (1 page)
13 March 2009Director's change of particulars / alan swann / 01/01/2009 (1 page)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
1 July 2008Return made up to 18/05/08; full list of members (4 pages)
2 May 2008Director appointed michael john turner (2 pages)
2 May 2008Director appointed michael john turner (2 pages)
28 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
11 June 2007Return made up to 18/05/07; full list of members (3 pages)
22 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
22 June 2006Return made up to 18/05/06; full list of members (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 May 2003Return made up to 18/05/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
25 May 1999Return made up to 18/05/99; full list of members (6 pages)
25 May 1999Return made up to 18/05/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
18 February 1997Accounts for a medium company made up to 31 October 1996 (11 pages)
18 February 1997Accounts for a medium company made up to 31 October 1996 (11 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
20 October 1995Ad 06/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 October 1995Ad 06/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 October 1995Accounting reference date notified as 31/10 (1 page)
19 October 1995Accounting reference date notified as 31/10 (1 page)
6 September 1995£ nc 1000/50000 22/08/95 (1 page)
6 September 1995£ nc 1000/50000 22/08/95 (1 page)
5 September 1995Company name changed jafco properties LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed jafco properties LIMITED\certificate issued on 06/09/95 (4 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995New secretary appointed (2 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995Secretary resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 2ND floor 123/125 city road london EC1V 1JB (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 2ND floor 123/125 city road london EC1V 1JB (1 page)
16 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)