Company NameIMM Properties Ltd.
DirectorChristopher James Hough
Company StatusActive
Company Number04078132
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NameHunt 4 Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrata Pavilion 4 Walworth Road
London
SE1 6EB
Director NameMr Neil John Hunt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalworth Road Walworth Road
London
SE1 6EB
Secretary NameVictoria Janine Hunt
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Imm Properties Ltd Walworth Road
Walworth Road
London
SE1 6EB
Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalworth Road Walworth Road
London
SE1 6EB
Director NameHoward Simon Ward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleProperty Devt
Country of ResidenceUnited Kingdom
Correspondence AddressHope Cottage
1 Canute Road
Bosham
West Sussex
PO18 8JF
Director NameDavid Macnamara
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews
Coldharbour Lane
Hildenborough
Kent
TN11 9JX
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2022(21 years, 8 months after company formation)
Appointment Duration5 days (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrata Pavilion 4 Walworth Road
London
SE1 6EB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitegoandco.co.uk
Telephone020 36678000
Telephone regionLondon

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10 at £0.0001Mr J. Turley & Mrs J. Turley
5.00%
Ordinary
65 at £0.0001Bradly Peter Ward
32.50%
Ordinary
65 at £0.0001Neil John Hunt
32.50%
Ordinary
60 at £0.0001David Macnamara
30.00%
Ordinary

Financials

Year2013
Net Worth-£863,131
Cash£897
Current Liabilities£630,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

17 August 2006Delivered on: 24 August 2006
Persons entitled: Amsbury Developments Limited

Classification: Mortgage
Secured details: £450,000 and all other monies due or to become due.
Particulars: Glencoe bosham lane bosham chichester west sussex.
Part Satisfied
8 July 2005Delivered on: 13 July 2005
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: Florence buildings 302 twyford avenue portsmouth. 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
4 July 2005Delivered on: 8 July 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding
13 June 2005Delivered on: 24 June 2005
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: 17 ellasdale road bognor regis west sussex. 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
11 April 2005Delivered on: 12 April 2005
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: 10 gateside road london. 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
25 August 2004Delivered on: 27 August 2004
Persons entitled: Imm Properties LTD

Classification: Legal charge
Secured details: £319,000.00 due or to become due from the company to the chargee.
Particulars: Corner cottage smugglers lane bosham west sussex PO18 8QP.
Outstanding
5 December 2003Delivered on: 15 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £202,500.00 due or to become due from the company to the chargee.
Particulars: 68 trouville road clapham london t/n LN80715.
Outstanding
24 October 2003Delivered on: 25 October 2003
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: Middleton farm barns steels lane chidham west sussex. 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
12 August 2011Delivered on: 23 August 2011
Persons entitled: Castle House Developments Limited

Classification: Rent deposit deed
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: £16,908 an interest bearing account see image for full details.
Outstanding
23 December 2010Delivered on: 11 January 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: The granary finchurst farm summerhill goudhurst kent t/no. K887832 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
29 September 2008Delivered on: 14 October 2008
Persons entitled: T.C. Ford (Properties) Limited

Classification: Rent deposit deed
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: £5,500 in an interest bearing account the amount from time to time standing to the credit of the account.
Outstanding
11 November 2002Delivered on: 14 November 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warblers,wellsfield,west wittering; t/no SX11520. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 2006Delivered on: 24 August 2006
Satisfied on: 8 November 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: Glencoe bosham lane bosham chichester. 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

Filing History

6 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
6 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (192 pages)
11 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
11 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 February 2023Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 28 February 2023 (1 page)
6 October 2022Change of details for Foxtons Limtied as a person with significant control on 25 May 2022 (2 pages)
6 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
22 June 2022Termination of appointment of Nichola John Budden as a director on 30 May 2022 (1 page)
31 May 2022Termination of appointment of Victoria Janine Hunt as a secretary on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages)
31 May 2022Notification of Foxtons Limtied as a person with significant control on 25 May 2022 (2 pages)
31 May 2022Cessation of Bradly Peter Ward as a person with significant control on 25 May 2022 (1 page)
31 May 2022Termination of appointment of Bradly Peter Ward as a director on 25 May 2022 (1 page)
31 May 2022Cessation of Neil John Hunt as a person with significant control on 25 May 2022 (1 page)
31 May 2022Termination of appointment of Neil John Hunt as a director on 25 May 2022 (1 page)
31 May 2022Appointment of Nichola John Budden as a director on 25 May 2022 (2 pages)
31 May 2022Cessation of David Macnamara as a person with significant control on 25 May 2022 (1 page)
24 May 2022Satisfaction of charge 3 in full (1 page)
24 May 2022Satisfaction of charge 1 in full (1 page)
24 May 2022Satisfaction of charge 9 in full (1 page)
24 May 2022Satisfaction of charge 7 in full (1 page)
24 May 2022Satisfaction of charge 8 in full (1 page)
24 May 2022Satisfaction of charge 4 in full (1 page)
24 May 2022Satisfaction of charge 2 in full (1 page)
24 May 2022Satisfaction of charge 6 in full (1 page)
24 May 2022Satisfaction of charge 5 in full (1 page)
24 May 2022Satisfaction of charge 12 in full (1 page)
23 May 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
19 March 2021Change of details for Mr Bradly Peter Ward as a person with significant control on 10 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Bradly Peter Ward on 10 March 2021 (2 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
22 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
15 November 2016Director's details changed for Mr Bradly Peter Ward on 26 September 2016 (2 pages)
15 November 2016Director's details changed for Mr Bradly Peter Ward on 26 September 2016 (2 pages)
15 November 2016Director's details changed for Neil John Hunt on 26 September 2016 (2 pages)
15 November 2016Director's details changed for Neil John Hunt on 26 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 March 2015 (8 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP .02
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP .02
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .02
(5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .02
(5 pages)
16 September 2014Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page)
16 September 2014Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP .02
(5 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP .02
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
3 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 2.5715
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 2.5715
(3 pages)
27 March 2012Statement by directors (1 page)
27 March 2012Solvency statement dated 09/03/12 (2 pages)
27 March 2012Statement of capital on 27 March 2012
  • GBP 0.02
(4 pages)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2012Solvency statement dated 09/03/12 (2 pages)
27 March 2012Statement by directors (1 page)
27 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2012Statement of capital on 27 March 2012
  • GBP 0.02
(4 pages)
7 March 2012Resolutions
  • RES13 ‐ Iss ord shares of 0.1 sub divided into 20,000 ord shar 22/02/2012
(1 page)
7 March 2012Sub-division of shares on 22 February 2012 (5 pages)
7 March 2012Sub-division of shares on 22 February 2012 (5 pages)
7 March 2012Resolutions
  • RES13 ‐ Iss ord shares of 0.1 sub divided into 20,000 ord shar 22/02/2012
(1 page)
10 January 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QP on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QP on 10 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
14 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
20 September 2011Director's details changed for Neil John Hunt on 30 August 2011 (2 pages)
20 September 2011Director's details changed for Neil John Hunt on 30 August 2011 (2 pages)
20 September 2011Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages)
20 September 2011Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
23 June 2009Appointment terminated director david macnamara (1 page)
23 June 2009Appointment terminated director david macnamara (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
5 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 October 2006Return made up to 26/09/06; full list of members (3 pages)
25 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
27 March 2006Resolutions
  • RES13 ‐ Subdivision 14/03/06
(1 page)
27 March 2006S-div 14/03/06 (2 pages)
27 March 2006S-div 14/03/06 (2 pages)
27 March 2006Resolutions
  • RES13 ‐ Subdivision 14/03/06
(1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
8 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 October 2004Return made up to 26/09/04; full list of members (5 pages)
1 October 2004Return made up to 26/09/04; full list of members (5 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
28 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 November 2003Secretary's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
16 April 2003Registered office changed on 16/04/03 from: 7 mill street maidstone kent ME15 6XW (1 page)
16 April 2003Registered office changed on 16/04/03 from: 7 mill street maidstone kent ME15 6XW (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Secretary's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Secretary's particulars changed (1 page)
25 October 2002Return made up to 26/09/02; full list of members (7 pages)
25 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 June 2002Registered office changed on 21/06/02 from: 76 trouville road london SW4 8QP (1 page)
21 June 2002Registered office changed on 21/06/02 from: 76 trouville road london SW4 8QP (1 page)
11 June 2002Company name changed hunt 4 properties LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed hunt 4 properties LIMITED\certificate issued on 11/06/02 (2 pages)
20 September 2001Return made up to 26/09/01; full list of members (6 pages)
20 September 2001Return made up to 26/09/01; full list of members (6 pages)
18 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
18 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (1 page)
26 September 2000Incorporation (20 pages)
26 September 2000Incorporation (20 pages)