Company NameResource Properties Limited
DirectorHassan Naini
Company StatusActive
Company Number04290768
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHassan Naini
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(4 days after company formation)
Appointment Duration22 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMitra Khatibi
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMinoo Naini
NationalityBritish
StatusResigned
Appointed24 September 2001(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2003)
RoleInterior Designer
Correspondence AddressFlat 8 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Director NameNooshin Adel Sabzevari
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressFlat 1 Beauliu House
93 Holders Hill Road
London
NW4 1JL
Secretary NameNooshin Adel Sabzevari
NationalityBritish
StatusResigned
Appointed11 November 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2005)
RoleSecretary
Correspondence AddressFlat 1 Beauliu House
93 Holders Hill Road
London
NW4 1JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr H. Naini
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,359
Cash£7,508
Current Liabilities£229,554

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

27 March 2002Delivered on: 3 April 2002
Persons entitled: Irish Permanent (Iom) LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 fitzalan road hendon lane london N3. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company.
Outstanding

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 June 2022Director's details changed for Hassan Naini on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Hassan Naini as a person with significant control on 13 June 2022 (2 pages)
4 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 September 2018Director's details changed for Hassan Naini on 24 September 2018 (2 pages)
21 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Director's details changed for Hassan Naini on 20 September 2014 (2 pages)
26 September 2014Director's details changed for Hassan Naini on 20 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 January 2014Director's details changed for Hassan Naini on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Hassan Naini on 20 January 2014 (2 pages)
3 October 2013Director's details changed for Hassan Naini on 20 September 2013 (2 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Director's details changed for Hassan Naini on 20 September 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Hassan Naini on 20 September 2012 (2 pages)
1 October 2012Director's details changed for Hassan Naini on 20 September 2012 (2 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 September 2011Secretary's details changed for Mitra Khatibi on 20 September 2011 (1 page)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
29 September 2011Secretary's details changed for Mitra Khatibi on 20 September 2011 (1 page)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 March 2011Amended accounts made up to 28 February 2010 (6 pages)
4 March 2011Amended accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Return made up to 20/09/06; full list of members (2 pages)
6 October 2006Return made up to 20/09/06; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
27 October 2005Return made up to 20/09/05; full list of members (2 pages)
27 October 2005Return made up to 20/09/05; full list of members (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 September 2004Return made up to 20/09/04; full list of members (7 pages)
15 September 2004Return made up to 20/09/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: flat 8 laurel court 9 saint marys avenue london N3 1SW (1 page)
13 May 2004Registered office changed on 13/05/04 from: flat 8 laurel court 9 saint marys avenue london N3 1SW (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
2 October 2003Return made up to 20/09/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director's particulars changed (1 page)
25 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
1 August 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
22 January 2002Ad 20/09/01-24/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002Ad 20/09/01-24/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: flat 8, laurel court 9 st mary's avenue london N3 1SW (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: flat 8, laurel court 9 st mary's avenue london N3 1SW (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Incorporation (9 pages)
20 September 2001Incorporation (9 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)