Company NameEffective Properties Limited
Company StatusActive
Company Number03300040
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Roshan Renaldo Pathman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Mark James Greig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressParamount Properties 150 West End Lane
London
NW6 1SD
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed22 January 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Secretary
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed22 January 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month (resigned 18 February 2013)
RoleCompany Secretary
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteeffectivesurveyors.com

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Mr Mark James Greig
25.00%
Ordinary B
250 at £1Roshan Renaldo Pathman
25.00%
Ordinary B
167 at £1Mr David Alan Pears
16.70%
Ordinary A
167 at £1Mr Trevor Steven Pears
16.70%
Ordinary A
166 at £1Mr Mark Andrew Pears
16.60%
Ordinary A

Financials

Year2014
Net Worth£8,732,459
Cash£465,791
Current Liabilities£991,614

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

5 April 2016Delivered on: 11 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as 148-152 west end lane london NW6 1SD and registered at the land registry under title number NGL167269.
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 84 fordwych road.
Outstanding
18 November 2009Delivered on: 24 November 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the l/h property known as 148-152 west end lane london t/n NGL905769, NGL628222, NGL458341, NGL458342, NGL23135, LN238327 and NGL23135 see image for full details.
Outstanding
8 July 2009Delivered on: 11 July 2009
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: 152 west end lane london; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
24 January 2007Delivered on: 26 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 78 fairhzel gardens hampstead, london t/no NGL255351AND all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 2006Delivered on: 26 August 2006
Satisfied on: 9 May 2015
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 18 18A acton street london t/no LN213861 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied

Filing History

24 November 2023Full accounts made up to 30 April 2023 (25 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 November 2022Full accounts made up to 30 April 2022 (23 pages)
22 March 2022Satisfaction of charge 3 in full (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 December 2021Full accounts made up to 30 April 2021 (22 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 April 2020 (21 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 30 April 2019 (22 pages)
31 October 2019Director's details changed for Mr Roshan Renaldo Pathman on 31 October 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 December 2018Director's details changed for Mr Mark James Greig on 1 March 2018 (2 pages)
21 December 2018Director's details changed for Mr Mark James Greig on 1 March 2018 (2 pages)
14 December 2018Full accounts made up to 30 April 2018 (20 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (22 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
11 April 2016Registration of charge 033000400006, created on 5 April 2016 (26 pages)
11 April 2016Registration of charge 033000400006, created on 5 April 2016 (26 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(10 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(10 pages)
25 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 May 2015Satisfaction of charge 1 in full (4 pages)
9 May 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(10 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(10 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
12 November 2014Registration of charge 033000400005, created on 6 November 2014 (10 pages)
12 November 2014Registration of charge 033000400005, created on 6 November 2014 (10 pages)
12 November 2014Registration of charge 033000400005, created on 6 November 2014 (10 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(10 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(10 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (10 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (10 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
25 February 2009Return made up to 31/01/09; full list of members (6 pages)
25 February 2009Return made up to 31/01/09; full list of members (6 pages)
25 June 2008Director's change of particulars / mark greig / 18/06/2008 (1 page)
25 June 2008Director's change of particulars / mark greig / 18/06/2008 (1 page)
27 February 2008Return made up to 31/01/08; full list of members (6 pages)
27 February 2008Return made up to 31/01/08; full list of members (6 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
7 March 2007Return made up to 09/01/07; full list of members (4 pages)
7 March 2007Return made up to 09/01/07; full list of members (4 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
26 January 2007Particulars of mortgage/charge (5 pages)
3 January 2007Full accounts made up to 30 April 2006 (14 pages)
3 January 2007Full accounts made up to 30 April 2006 (14 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
24 February 2006Full accounts made up to 30 April 2005 (13 pages)
24 February 2006Full accounts made up to 30 April 2005 (13 pages)
18 January 2006Return made up to 09/01/06; full list of members (4 pages)
18 January 2006Return made up to 09/01/06; full list of members (4 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
11 February 2005Return made up to 09/01/05; full list of members (9 pages)
11 February 2005Return made up to 09/01/05; full list of members (9 pages)
11 February 2005Full accounts made up to 30 April 2004 (13 pages)
11 February 2005Full accounts made up to 30 April 2004 (13 pages)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 March 2004Return made up to 09/01/04; full list of members (9 pages)
1 March 2004Return made up to 09/01/04; full list of members (9 pages)
3 February 2004Full accounts made up to 30 April 2003 (13 pages)
3 February 2004Full accounts made up to 30 April 2003 (13 pages)
4 April 2003Return made up to 09/01/03; full list of members (9 pages)
4 April 2003Return made up to 09/01/03; full list of members (9 pages)
2 March 2003Full accounts made up to 30 April 2002 (13 pages)
2 March 2003Full accounts made up to 30 April 2002 (13 pages)
1 March 2002Return made up to 09/01/02; full list of members (8 pages)
1 March 2002Return made up to 09/01/02; full list of members (8 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
23 February 2001Return made up to 09/01/01; full list of members (8 pages)
23 February 2001Return made up to 09/01/01; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
28 February 2000Return made up to 09/01/00; full list of members (8 pages)
28 February 2000Return made up to 09/01/00; full list of members (8 pages)
8 April 1999Full accounts made up to 30 April 1998 (12 pages)
8 April 1999Full accounts made up to 30 April 1998 (12 pages)
15 March 1999Return made up to 09/01/99; full list of members (11 pages)
15 March 1999Return made up to 09/01/99; full list of members (11 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 October 1998Ad 27/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 October 1998Ad 27/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
12 March 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 March 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
17 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
27 April 1997New director appointed (3 pages)
6 February 1997New secretary appointed;new director appointed (4 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (4 pages)
6 February 1997Director resigned (1 page)
9 January 1997Incorporation (17 pages)
9 January 1997Incorporation (17 pages)