Company NameAuthentic Properties Limited
Company StatusActive
Company Number04288106
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameAnna Clare Clarke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence AddressJambart House Rue De Jambart
St Clement
Jersey
JE2 6LA
Director NameGiles Nevill Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleLawyer
Country of ResidenceChannel Islands
Correspondence AddressJambart House Rue De Chambart
St Clement
Jersey
JE2 6LA
Secretary NameAnna Clare Clarke
NationalityBritish
StatusCurrent
Appointed21 September 2001(4 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJambart House Rue De Jambart
St Clement
Jersey
JE2 6LA
Director NameMr Paul Nunnerley Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1G.n. Clarke & A.g. Dale & J.m. Herling
50.00%
Ordinary
1000 at £1Mrs A.c. Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£89,131
Cash£10,492
Current Liabilities£820,554

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

25 February 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land at 2 barton street, tewkesbury, GL20 5PP comprised in title number GR96184.
Outstanding
25 February 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 6 church street, tewkesbury, GL20 4PA comprised in title number GR101453.
Outstanding
29 June 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 135 high street tewkesbury gloucestershire. 12-13 high street tewkesbury gloucestershire. 6 barton street tewkesbury gloucestershire.
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 church street tewkesbury t/no :GR263299 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 church street tewkesbury gloucester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 April 2007Delivered on: 14 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 5 barton street tewkesbury gloucestershire t/n GR263832. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 barton street twksbury gloucestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 March 2021Delivered on: 24 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 128 high street, tewkesbury, GL20 5JU comprised in title number GR132086.
Outstanding
25 February 2021Delivered on: 5 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 3 church street, tewkesbury, GL20 5PA comprised in title number GR324416.
Outstanding
25 February 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land at 3 barton street, tewkesbury, GL20 5PP comprised in title number GR118254.
Outstanding
13 May 2002Delivered on: 14 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 high street tewkesbury GL20 5AL t/n gr.228481. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

3 March 2021Registration of charge 042881060008, created on 25 February 2021 (39 pages)
3 March 2021Registration of charge 042881060010, created on 25 February 2021 (39 pages)
3 March 2021Registration of charge 042881060009, created on 25 February 2021 (39 pages)
5 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 5 February 2021 (1 page)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 July 2017Registration of charge 042881060007, created on 29 June 2017 (41 pages)
7 July 2017Registration of charge 042881060007, created on 29 June 2017 (41 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 March 2017Registration of charge 042881060006, created on 17 March 2017 (42 pages)
17 March 2017Registration of charge 042881060006, created on 17 March 2017 (42 pages)
21 December 2016Appointment of Mr Paul Nunnerley Hall as a director on 28 November 2016 (2 pages)
21 December 2016Appointment of Mr Paul Nunnerley Hall as a director on 28 November 2016 (2 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2015Director's details changed for Anna Clare Clarke on 28 September 2015 (2 pages)
28 September 2015Secretary's details changed for Anna Clare Clarke on 28 September 2015 (1 page)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(5 pages)
28 September 2015Director's details changed for Anna Clare Clarke on 28 September 2015 (2 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
(5 pages)
28 September 2015Secretary's details changed for Anna Clare Clarke on 28 September 2015 (1 page)
28 September 2015Director's details changed for Giles Nevill Clarke on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Giles Nevill Clarke on 28 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000
(5 pages)
18 September 2014Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 18 September 2014 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,000
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Director's details changed for Giles Nevill Clarke on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Anna Clare Clarke on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Giles Nevill Clarke on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Anna Clare Clarke on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Anna Clare Clarke on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Anna Clare Clarke on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 December 2008Return made up to 17/09/08; no change of members (4 pages)
3 December 2008Return made up to 17/09/08; no change of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 17/09/07; no change of members (7 pages)
27 September 2007Return made up to 17/09/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
24 October 2006Return made up to 17/09/06; full list of members (8 pages)
24 October 2006Return made up to 17/09/06; full list of members (8 pages)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 December 2005Return made up to 17/09/05; full list of members (8 pages)
12 December 2005Return made up to 17/09/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 January 2005Return made up to 17/09/04; full list of members (6 pages)
13 January 2005Return made up to 17/09/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 November 2003Ad 01/10/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
27 November 2003Ad 01/10/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
13 October 2003Ad 29/09/02--------- £ si 999@1 (2 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
13 October 2003Return made up to 17/09/03; full list of members (7 pages)
13 October 2003Ad 29/09/02--------- £ si 999@1 (2 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Ad 29/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2002Return made up to 17/09/02; full list of members (7 pages)
8 October 2002Return made up to 17/09/02; full list of members (7 pages)
8 October 2002Ad 29/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Registered office changed on 27/09/01 from: 10 great james street london WC1N 3DQ (1 page)
27 September 2001Registered office changed on 27/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: 10 great james street london WC1N 3DQ (1 page)
27 September 2001Registered office changed on 27/09/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 September 2001Director resigned (1 page)
17 September 2001Incorporation (11 pages)
17 September 2001Incorporation (11 pages)