Company NameLook Sharp Properties Limited
DirectorsJon Peter Bolton and Giovanni Bolton
Company StatusActive
Company Number04537419
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jon Peter Bolton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address291 Railway Arches Cambridge Heath Road
London
E2 9HA
Director NameMr Giovanni Bolton
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(16 years after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 28 Cambridge Court 220 Cambridge Heath Road
London
E2 9NW
Director NameMs Donna Frances Castle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameDonna Frances Castle
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address291 Railway Arches
Cambridge Heath Road
London
E2 9HA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Donna Frances Castle
50.00%
Ordinary
1 at £1Jon Peter Bolton
50.00%
Ordinary

Financials

Year2014
Net Worth£277,810
Cash£73,107
Current Liabilities£152,616

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

25 July 2003Delivered on: 30 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property at 121A tennyson road stratford london E15 1HS t/no EGL440303.
Outstanding
11 July 2003Delivered on: 23 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 bonner road bethnal green london E2 9JU title number NGL449192 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 June 2003Delivered on: 5 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property at 30 west road stratford london E15 3PY title number EGL413555.
Outstanding

Filing History

25 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
24 October 2017Change of details for Mr Jon Peter Bolton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
25 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 December 2014Change of share class name or designation (2 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
29 September 2014Director's details changed for Donna Frances Castle on 29 September 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Director's details changed for Donna Frances Castle on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Jon Peter Bolton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mr Jon Peter Bolton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Donna Frances Castle on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Donna Frances Castle on 1 October 2009 (1 page)
20 October 2010Secretary's details changed for Donna Frances Castle on 1 October 2009 (1 page)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 17/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Return made up to 17/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 November 2006Return made up to 17/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 17/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
10 October 2003Return made up to 17/09/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
29 November 2002New director appointed (2 pages)
25 November 2002Company name changed hitch properties LIMITED\certificate issued on 25/11/02 (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 September 2002Incorporation (15 pages)