Company NameElephant And Castle Properties Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number04434716
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Previous NameKey Property Investments (Number Five) Limited

Business Activity

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

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameMr William Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfields Court
Moreton Morrell
Warwickshire
CV35 9DB
Secretary NameSusan Karen Preedy
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address389 Old Birmingham Road
Lickey
Birmingham
West Midlands
B45 8EU
Director NameGhazi Alnafisi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 29 November 2013)
RoleBusinessman
Country of ResidenceKuwait
Correspondence AddressHouse 53
Street Yousef Al Nusif
Abdullah Al Salem
Kuwait
Director NameMr David Kendal Scott Bushe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 29 November 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCucksmead
Church Hill
Merstham
Surrey
RH1 3BJ
Director NameNicholas Sean Doyle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2005)
RoleSurveyor
Correspondence Address28 Fairlawn Grove
Chiswick
London
W4 5EH
Director NameAnwer Al-Usaimi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 29 November 2013)
RoleBusinessman
Country of ResidenceKuwait
Correspondence AddressHouse 56 Street 1
Granada
Foreign
Director NameRichard Lindsay Froggatt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWharfe House
11 Riverside Walk
Ilkley
LS29 9HP
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Secretary NameMr William Alder Oliver
NationalityBritish
StatusResigned
Appointed14 May 2002(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfields Court
Moreton Morrell
Warwickshire
CV35 9DB
Director NameMr William Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Stanley Clarke House
7 Ridgeway
Quinton Business Park
Birmingham B321af
Director NameAli Al Hamdan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed22 April 2004(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressHouse No 37 Second Street
Block 5
Jadriya
Kuwait
Secretary NameMr Timothy Paul Haywood
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Director NameNasser Al Ghanim
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 May 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2013)
RoleInvestment Manager
Country of ResidenceKuwait
Correspondence AddressMishef Block 6
Street No 5 House 27
Kuwait City
Foreign
Director NameMr Timothy Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSir Stanley Clarke House
7 Ridgeway
Quinton Business Park
Birmingham B321af
Director NameMr Timothy Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Secretary NameMr John Christopher Humphreys
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cheswick Way
Cheswick Green
Solihull
West Midlands
B90 4HE
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Abdulaziz Ghazi Al Nafisi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityKuwaiti
StatusResigned
Appointed12 August 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressSir Stanley Clarke House
7 Ridgeway
Quinton Business Park
Birmingham B321af
Director NameMr Michael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Stanley Clarke House
7 Ridgeway
Quinton Business Park
Birmingham B321af
Director NameMr Jozef Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressLansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusResigned
Appointed09 June 2015(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(19 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Secretary NameSt. Modwen Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2008(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 November 2013)
Correspondence AddressSir Stanley Clarke House 7 Ridgeway
Quinton Business Park
Birmingham
B32 1AF
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed29 November 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British

Contact

Websiteprojector.ch

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elephant & Castle Properties (Bvi) Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,263,330
Net Worth£24,912
Current Liabilities£2,198,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

4 August 2020Delivered on: 13 August 2020
Persons entitled: Elephant & Castle Properties Co. Limited

Classification: A registered charge
Particulars: Leasehold property know as elephant and castle shopping centre, elephant and castle, london (SE1 6TE) registered at the land registry under title number TGL340344, leasehold property known as 114-119, the arches, new kent road, london, registered at the land registry under title number TGL326219. Please refer to the charge for further details.
Outstanding
11 April 2014Delivered on: 22 April 2014
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: L/H land k/a land at elephant and castle station elephant road london t/no TGL343274, l/h land k/a the former highway k/a ostend place t/no TGL340343 and l/h land k/a elephant & castle shopping centre elephant & castle london t/no TGL340344.
Outstanding
2 April 2012Delivered on: 12 April 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 November 2010Delivered on: 24 November 2010
Satisfied on: 4 July 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2002Delivered on: 25 July 2002
Satisfied on: 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The elephant and castle shopping centre t/no: SGL473011. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 25 July 2002
Satisfied on: 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

16 November 2023Change of details for Elephant and Castle Llp as a person with significant control on 24 July 2023 (2 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
28 July 2023Registered office address changed from 6th Floor Berkeley Square London W1J 6ER England to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (21 pages)
4 August 2022Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page)
4 August 2022Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (22 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
8 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
13 August 2020Registration of charge 044347160006, created on 4 August 2020 (44 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Satisfaction of charge 044347160005 in full (1 page)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 August 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
16 August 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
16 August 2019Appointment of Ann Mary Hodgetts as a director on 18 July 2019 (2 pages)
29 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
19 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
4 September 2018Termination of appointment of Andrew David Parsons as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
11 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 November 2017Register inspection address has been changed from Cannon Place Cannon Street London EC4N 6AF United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
22 November 2017Register inspection address has been changed from Cannon Place Cannon Street London EC4N 6AF United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place Cannon Street London EC4N 6AF (1 page)
16 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place Cannon Street London EC4N 6AF (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to 6th Floor Berkeley Square London W1J 6ER on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to 6th Floor Berkeley Square London W1J 6ER on 29 June 2016 (1 page)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Director's details changed for Dv4 Administration Limited on 29 November 2013 (1 page)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Director's details changed for Dv4 Administration Limited on 29 November 2013 (1 page)
22 April 2014Registration of charge 044347160005 (44 pages)
22 April 2014Registration of charge 044347160005 (44 pages)
10 December 2013Appointment of Mr Jozef Hendriks as a director (2 pages)
10 December 2013Appointment of Dv4 Administration Limited as a director (2 pages)
10 December 2013Appointment of Dv4 Administration Limited as a director (2 pages)
10 December 2013Appointment of Mr Jozef Hendriks as a director (2 pages)
10 December 2013Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013 (1 page)
10 December 2013Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013 (1 page)
10 December 2013Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 December 2013All of the property or undertaking has been released from charge 4 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 4 (5 pages)
3 December 2013Termination of appointment of St Modwen Corporate Services Limited as a secretary (1 page)
3 December 2013Termination of appointment of Anwar Al-Usaimi as a director (1 page)
3 December 2013Termination of appointment of William Oliver as a director (1 page)
3 December 2013Termination of appointment of David Bushe as a director (1 page)
3 December 2013Termination of appointment of Ghazi Alnafisi as a director (1 page)
3 December 2013Termination of appointment of Abdulaziz Al Nafisi as a director (1 page)
3 December 2013Termination of appointment of St Modwen Corporate Services Limited as a secretary (1 page)
3 December 2013Termination of appointment of Anwar Al-Usaimi as a director (1 page)
3 December 2013Termination of appointment of Michael Dunn as a director (1 page)
3 December 2013Termination of appointment of Anwar Al-Usaimi as a director (1 page)
3 December 2013Termination of appointment of Abdulaziz Al Nafisi as a director (1 page)
3 December 2013Termination of appointment of Timothy Seddon as a director (1 page)
3 December 2013Termination of appointment of Nasser Al Ghanim as a director (1 page)
3 December 2013Termination of appointment of Michael Dunn as a director (1 page)
3 December 2013Termination of appointment of William Oliver as a director (1 page)
3 December 2013Termination of appointment of Anwar Al-Usaimi as a director (1 page)
3 December 2013Termination of appointment of Timothy Seddon as a director (1 page)
3 December 2013Termination of appointment of Ghazi Alnafisi as a director (1 page)
3 December 2013Termination of appointment of David Bushe as a director (1 page)
3 December 2013Termination of appointment of Nasser Al Ghanim as a director (1 page)
11 June 2013Full accounts made up to 30 November 2012 (11 pages)
11 June 2013Full accounts made up to 30 November 2012 (11 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
31 August 2012Full accounts made up to 30 November 2011 (14 pages)
31 August 2012Full accounts made up to 30 November 2011 (14 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
23 May 2012Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
23 May 2012Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
2 September 2011Full accounts made up to 30 November 2010 (15 pages)
2 September 2011Full accounts made up to 30 November 2010 (15 pages)
2 June 2011Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
2 June 2011Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages)
2 June 2011Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages)
21 December 2010Appointment of Mr Michael Edward Dunn as a director (2 pages)
21 December 2010Appointment of Mr Michael Edward Dunn as a director (2 pages)
26 November 2010Termination of appointment of Timothy Haywood as a director (1 page)
26 November 2010Termination of appointment of Timothy Haywood as a director (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 September 2010Appointment of Mr Abdulaziz Ghazi Al Nafisi as a director (2 pages)
2 September 2010Appointment of Mr Abdulaziz Ghazi Al Nafisi as a director (2 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
23 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (19 pages)
18 May 2010Full accounts made up to 30 November 2009 (16 pages)
18 May 2010Full accounts made up to 30 November 2009 (16 pages)
14 September 2009Full accounts made up to 30 November 2008 (16 pages)
14 September 2009Full accounts made up to 30 November 2008 (16 pages)
16 June 2009Return made up to 09/05/09; full list of members (8 pages)
16 June 2009Return made up to 09/05/09; full list of members (8 pages)
8 December 2008Appointment terminated secretary jon messent (1 page)
8 December 2008Secretary appointed st modwen corporate services LIMITED (2 pages)
8 December 2008Secretary appointed st modwen corporate services LIMITED (2 pages)
8 December 2008Appointment terminated secretary jon messent (1 page)
30 September 2008Full accounts made up to 30 November 2007 (15 pages)
30 September 2008Full accounts made up to 30 November 2007 (15 pages)
25 June 2008Return made up to 09/05/08; full list of members (8 pages)
25 June 2008Return made up to 09/05/08; full list of members (8 pages)
1 September 2007Full accounts made up to 30 November 2006 (15 pages)
1 September 2007Full accounts made up to 30 November 2006 (15 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
12 July 2006New director appointed (7 pages)
12 July 2006New director appointed (7 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
20 June 2006Full accounts made up to 30 November 2005 (13 pages)
20 June 2006Full accounts made up to 30 November 2005 (13 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
11 May 2006Return made up to 09/05/06; full list of members (3 pages)
11 May 2006Return made up to 09/05/06; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page)
29 July 2005Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page)
20 June 2005Full accounts made up to 30 November 2004 (13 pages)
20 June 2005Full accounts made up to 30 November 2004 (13 pages)
11 May 2005Return made up to 09/05/05; full list of members (8 pages)
11 May 2005Return made up to 09/05/05; full list of members (8 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
11 June 2004Return made up to 09/05/04; full list of members (8 pages)
11 June 2004Return made up to 09/05/04; full list of members (8 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Full accounts made up to 30 November 2003 (14 pages)
11 May 2004Secretary's particulars changed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (5 pages)
11 May 2004Full accounts made up to 30 November 2003 (14 pages)
11 May 2004New director appointed (5 pages)
11 May 2004Secretary resigned (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
21 July 2003Full accounts made up to 30 November 2002 (12 pages)
21 July 2003Full accounts made up to 30 November 2002 (12 pages)
23 May 2003Return made up to 09/05/03; full list of members (7 pages)
23 May 2003Return made up to 09/05/03; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
25 July 2002Particulars of mortgage/charge (8 pages)
25 July 2002Particulars of mortgage/charge (8 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (5 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (5 pages)
22 May 2002New director appointed (3 pages)
22 May 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
22 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (19 pages)
9 May 2002Incorporation (19 pages)