Company NameProperty Secretaries Limited
Company StatusActive
Company Number04446877
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Previous NameProperty Partnership Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed26 March 2014(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Secretary NameMr Andrew David Grieve
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Secretary NameMr Martin Michael Heffernan
NationalityBritish
StatusResigned
Appointed04 December 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
Mayfair
London
W1K 4QX
Director NameMr Gerald Atwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2017)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

27 February 2003Delivered on: 12 March 2003
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 formerly known as property partnership secretaries limited 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. See the mortgage charge document for full details.
Outstanding
27 February 2003Delivered on: 12 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from portfolio partnership 21 (gp) limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as lea green, st helens, merseyside t/n MS363815. 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.
Outstanding
20 December 2002Delivered on: 9 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee)

Classification: Security agreement
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: 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. See the mortgage charge document for full details.
Outstanding
9 September 2002Delivered on: 11 September 2002
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 f/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY114461, SY671178, SY593052, SY650921, SY105360, SY156566, SY702900, SY146665, SY705644, SY375653, SY191174, SY320711, SY586209, SY196085, SY264144, SY164299, SY520111, SY135754, SY591038, SY404545, SY403484, SY699977, SY699771; and the l/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY702921. 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.
Outstanding
25 June 2002Delivered on: 12 July 2002
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: Freehold land known as aymer house,guildford st,chertsey,surrey; t/nos SY114461,SY671178,SY593052,SY650921,SY105360,SY156566,SY702900,SY146665,SY705644,SY375653,SY191174,SY320711,SY586209,SY196085,SY264144,SY164299,SY520111,SY135754,SY591038,SY404545,SY403484,SY699977,SY699771 and the l/hold land known as aymer house aforesaid; SY702921. 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.
Outstanding
25 June 2002Delivered on: 12 July 2002
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 December 2005Delivered on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 3 to 8A whitehall place whitehall london all buildings and fixtures the proceeds of sale and the benefit of any covenants for title. See the mortgage charge document for full details.
Outstanding
3 March 2003Delivered on: 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets, rights and property, goodwill and undertaking of the chargor as specified in the schedule:. 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
25 June 2002Delivered on: 12 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee

Classification: Security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land known as aymer house,guildford st,chertsey; t/nos SY114461,SY671178,SY593052,SY650921,SY105360,SY156566,SY702900,SY146665,SY705644,SY375653,SY191174,SY320711,SY586209,SY196085,SY264144,SY164299,SY520111,SY135754,SY591038,SY404545,SY403484,SY699977,SY699771 and the l/hold land known as aymer house aforesaid; SY702921; all estates or interests in any freehold or leasehold property and all fixed plant machinery,all moneys standing to the credit of any account and all benefits in respect of insurances; all other rights,goodwill of business and licences,consents,etc; the uncalled capital,rental income and floating charge over all assets; see form 395 for details.
Outstanding

Filing History

3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
10 January 2017Termination of appointment of Gerald Atwell as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Gerald Atwell as a director on 10 January 2017 (1 page)
24 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
17 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Geraldq Atwell on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Director's details changed for Mr Geraldq Atwell on 16 June 2014 (2 pages)
26 March 2014Appointment of Mr Kelvin Deon Gray as a director (2 pages)
26 March 2014Appointment of Mr Geraldq Atwell as a director (2 pages)
26 March 2014Appointment of Mr Kelvin Deon Gray as a director (2 pages)
26 March 2014Appointment of Mr Geraldq Atwell as a director (2 pages)
18 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Martin Heffernan as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
28 February 2013Termination of appointment of Martin Heffernan as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a secretary (1 page)
28 February 2013Termination of appointment of Andrew Grieve as a director (1 page)
27 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
27 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
27 December 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
1 June 2011Secretary's details changed for Mr Andrew David Grieve on 24 May 2011 (1 page)
1 June 2011Secretary's details changed for Martin Michael Heffernan on 24 May 2011 (1 page)
1 June 2011Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages)
1 June 2011Secretary's details changed for Mr Andrew David Grieve on 24 May 2011 (1 page)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Martin Michael Heffernan on 24 May 2011 (1 page)
1 June 2011Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
12 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
23 December 2005Particulars of mortgage/charge (6 pages)
14 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
15 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (1 page)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
11 July 2003Return made up to 24/05/03; full list of members (8 pages)
11 July 2003Return made up to 24/05/03; full list of members (8 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
18 March 2003Particulars of mortgage/charge (8 pages)
18 March 2003Particulars of mortgage/charge (8 pages)
12 March 2003Particulars of mortgage/charge (8 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (8 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
11 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
19 February 2003Company name changed property partnership secretaries LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed property partnership secretaries LIMITED\certificate issued on 19/02/03 (2 pages)
9 January 2003Particulars of mortgage/charge (9 pages)
9 January 2003Particulars of mortgage/charge (9 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (9 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
12 July 2002Particulars of mortgage/charge (9 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
24 May 2002Incorporation (15 pages)
24 May 2002Incorporation (15 pages)