Company NameS & N Properties Limited
DirectorStephen Nigel Heuberger
Company StatusLive but Receiver Manager on at least one charge
Company Number03304733
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Nigel Heuberger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address11/16 Rehov Hai Taib
Har Nof
Jerusalem
Israel
Secretary NameDavid Holt
NationalityBritish
StatusCurrent
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Foscote Road
Hendon
London
NW4 3SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2003
Net Worth£290,208
Cash£309
Current Liabilities£176,710

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Next Accounts Due30 November 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due3 February 2017 (overdue)

Filing History

8 December 2004Appointment of receiver/manager (1 page)
8 December 2004Appointment of receiver/manager (1 page)
25 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 20/01/03; full list of members (5 pages)
23 January 2003Return made up to 20/01/03; full list of members (5 pages)
12 June 2002Return made up to 20/01/02; full list of members (5 pages)
12 June 2002Return made up to 20/01/02; full list of members (5 pages)
23 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
23 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 20/01/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
15 March 2001Return made up to 20/01/01; full list of members (5 pages)
15 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
31 August 2000Return made up to 20/01/00; full list of members (5 pages)
31 August 2000Return made up to 20/01/00; full list of members (5 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
22 August 2000Accounts for a small company made up to 31 January 1999 (5 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000Accounts for a small company made up to 31 January 1999 (5 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
1 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
1 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
6 June 1999Return made up to 20/01/99; full list of members (6 pages)
6 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 20/01/99; full list of members (6 pages)
6 June 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
7 May 1998Return made up to 20/01/98; full list of members (5 pages)
7 May 1998Return made up to 20/01/98; full list of members (5 pages)
18 February 1997Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New secretary appointed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
20 January 1997Incorporation (19 pages)
20 January 1997Incorporation (19 pages)