Company NameDisplay Properties Limited
DirectorCatherine Lesley Hardaker
Company StatusActive
Company Number03348298
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMs Catherine Lesley Hardaker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(7 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Upper Wimpole Street
London
W1G 6LN
Secretary NameMiss Angela Miriam Wright
StatusCurrent
Appointed09 October 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address25 New Quebec Street
London
W1H 7SF
Director NameThomas Michael O'Farrell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 2004)
RoleSurveyor
Correspondence Address9 Bryanston House
Dorset Street
London
W1H 3FQ
Director NameAvril O`Donnell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleSurveyor
Correspondence AddressFlat 6 Bryanston House
Dorset Street
London
Greater London
W1H 3FQ
Secretary NameAvril O`Donnell
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1998)
RoleSurveyor
Correspondence AddressFlat 6 Bryanston House
Dorset Street
London
Greater London
W1H 3FQ
Secretary NameJohn David Ingle
NationalityBritish
StatusResigned
Appointed11 August 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameWilliam Dickson
NationalityBritish
StatusResigned
Appointed10 May 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2004)
RoleRetired
Correspondence Address17 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameAnnette Byron
NationalityAmerican
StatusResigned
Appointed16 November 2004(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 October 2013)
RoleSolicitor
Correspondence Address8 Bryanston House
Dorset Street
London
W1U 6QU
Director NameMr Alan Higgs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address87 York Street York Street
London
W1H 4QB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address87 York Street York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Dimitri Kern & Alice Kletskaia
7.14%
Ordinary
1 at £1Femi Tejuoso
7.14%
Ordinary
1 at £1L. Bull & D. Bull
7.14%
Ordinary
1 at £1M. Woodward
7.14%
Ordinary
1 at £1Mehran Charania
7.14%
Ordinary
1 at £1Mr Alan Robert Higgs
7.14%
Ordinary
1 at £1Mr M. Massoud
7.14%
Ordinary
1 at £1Mr R. Davis & Ms K. Gunst
7.14%
Ordinary
1 at £1Mrs Minnie Block
7.14%
Ordinary
1 at £1Ms Annette Byron
7.14%
Ordinary
1 at £1Ms C. Sebag-montefiore
7.14%
Ordinary
1 at £1Ms C.l. Hardaker
7.14%
Ordinary
1 at £1Stacdene Properties LTD
7.14%
Ordinary
1 at £1Vincent Hurley
7.14%
Ordinary

Financials

Year2014
Turnover£59,089
Net Worth£14
Cash£50,651
Current Liabilities£124,410

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

18 May 2023Appointment of Mrs. Coral Sebag-Montefiore as a director on 5 May 2023 (2 pages)
12 May 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
20 October 2022Micro company accounts made up to 30 April 2022 (7 pages)
12 May 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
29 September 2021Micro company accounts made up to 30 April 2021 (7 pages)
15 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 April 2020 (7 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (8 pages)
18 October 2018Termination of appointment of Alan Higgs as a director on 17 October 2018 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (8 pages)
31 October 2017Micro company accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
2 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14
(6 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14
(6 pages)
23 September 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
23 September 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
27 May 2015Registered office address changed from Bryanston House Dorset Street London W1U 6QU to 87 York Street York Street London W1H 4QB on 27 May 2015 (1 page)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
(6 pages)
27 May 2015Registered office address changed from Bryanston House Dorset Street London W1U 6QU to 87 York Street York Street London W1H 4QB on 27 May 2015 (1 page)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
(6 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
(6 pages)
23 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
23 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
26 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 14
(6 pages)
26 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 14
(6 pages)
26 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 14
(6 pages)
9 October 2013Appointment of Mr. Alan Higgs as a director (2 pages)
9 October 2013Termination of appointment of Annette Byron as a secretary (1 page)
9 October 2013Appointment of Miss Angela Miriam Wright as a secretary (2 pages)
9 October 2013Termination of appointment of Annette Byron as a secretary (1 page)
9 October 2013Appointment of Miss Angela Miriam Wright as a secretary (2 pages)
9 October 2013Appointment of Mr. Alan Higgs as a director (2 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
5 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
4 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
29 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
8 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
4 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
19 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
27 July 2009Return made up to 09/04/09; full list of members (10 pages)
27 July 2009Return made up to 09/04/09; full list of members (10 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 May 2008Return made up to 09/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2008Return made up to 09/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
5 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
18 May 2007Return made up to 09/04/07; change of members (6 pages)
18 May 2007Return made up to 09/04/07; change of members (6 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
12 April 2006Return made up to 09/04/06; full list of members (10 pages)
12 April 2006Return made up to 09/04/06; full list of members (10 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 April 2005Return made up to 09/04/05; full list of members (11 pages)
19 April 2005Return made up to 09/04/05; full list of members (11 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
30 June 2004Return made up to 09/04/04; full list of members (11 pages)
30 June 2004Return made up to 09/04/04; full list of members (11 pages)
11 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
11 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 30 April 2002 (8 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 2004Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/01/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
11 June 2002Return made up to 09/04/02; full list of members (10 pages)
11 June 2002Return made up to 09/04/02; full list of members (10 pages)
9 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
9 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
13 June 2001Full accounts made up to 30 April 2000 (6 pages)
13 June 2001Full accounts made up to 30 April 2000 (6 pages)
22 May 2001Registered office changed on 22/05/01 from: rab house 102-104 park lane, croydon surrey, CR0 1JB (1 page)
22 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 May 2001Registered office changed on 22/05/01 from: rab house 102-104 park lane, croydon surrey, CR0 1JB (1 page)
31 May 2000Return made up to 09/04/00; full list of members (10 pages)
31 May 2000Return made up to 09/04/00; full list of members (10 pages)
28 March 2000Full accounts made up to 30 April 1999 (10 pages)
28 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 February 2000Ad 01/07/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
2 February 2000Ad 01/07/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 July 1999Full accounts made up to 30 April 1998 (7 pages)
12 July 1999Full accounts made up to 30 April 1998 (7 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Return made up to 09/04/99; full list of members (6 pages)
17 May 1999Return made up to 09/04/99; full list of members (6 pages)
17 May 1999Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: jay benning & peltz, one great cumberland place, london, greater london W1H 7AL (1 page)
2 December 1998Registered office changed on 02/12/98 from: jay benning & peltz, one great cumberland place, london, greater london W1H 7AL (1 page)
30 June 1998Ad 24/06/98--------- £ si 9@1=9 £ ic 2/11 (4 pages)
30 June 1998Ad 24/06/98--------- £ si 9@1=9 £ ic 2/11 (4 pages)
11 May 1998Return made up to 09/04/98; full list of members (6 pages)
11 May 1998Return made up to 09/04/98; full list of members (6 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
20 August 1997Registered office changed on 20/08/97 from: international house, 31 church road, hendon, london NW4 4EB (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
9 April 1997Incorporation (17 pages)
9 April 1997Incorporation (17 pages)