Company NameProper Proper T Limited
DirectorsAdam Kaye and Samuel Kaye
Company StatusActive
Company Number04552267
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adam Kaye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Director NameMr Samuel Kaye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(5 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Secretary NameMr Samuel Kaye
NationalityBritish
StatusCurrent
Appointed15 July 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downshire Hill
London
NW3 1NR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1a Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£59,924
Current Liabilities£2,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 May 2006Delivered on: 17 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143-144 fleet street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2005Delivered on: 21 December 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right to receive all rents in respect of the property.
Outstanding
19 December 2005Delivered on: 21 December 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that property k/a 131-133 baker street london t/n NGL746039 the goodwill of any business carried on at the property all licenses consents and permissions relating to any business carried on at the property.
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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: 26 the town,enfield EN2 6LU and the turks head public house,high st,exeter EX4 3EB; AGL93162 and DN288287; all buildings,fixtures plant and machinery thereon; the goodwill of business and all licences,agreements,consents,etc.fixed equitable charge over all estates or interest in any land. See the mortgage charge document for full details.
Outstanding
11 January 2005Delivered on: 12 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of suffolk square cheltenham gloucestershire (former st james church) t/no GR263395. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 2004Delivered on: 15 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99-101 mount pleasant road, tunbridge wells, kent t/no. K738685. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2004Delivered on: 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 & 158 victoria street london t/no 248808. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2004Delivered on: 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 30/30A southgate chichester west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 131-133 baker street t/no NGL746039.
Outstanding
19 November 2010Delivered on: 23 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131-133 baker street t/no NGL746039.
Outstanding
10 January 2007Delivered on: 16 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A2 chancery gate business centre eldon way london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 & 17 widmore road, t/n sgl 194131. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
6 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
5 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
14 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
12 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page)
11 October 2010Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 03/10/08; no change of members (4 pages)
24 October 2008Return made up to 03/10/08; no change of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (21 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (21 pages)
12 November 2007Return made up to 03/10/07; no change of members (7 pages)
12 November 2007Return made up to 03/10/07; no change of members (7 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
1 March 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
1 March 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
7 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 January 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 8 baker street london W1U 3LL (1 page)
14 December 2005Registered office changed on 14/12/05 from: 8 baker street london W1U 3LL (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 03/10/04; full list of members (7 pages)
11 March 2005Return made up to 03/10/04; full list of members (7 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Ad 18/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Ad 18/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2003Return made up to 03/10/03; full list of members (8 pages)
19 December 2003Return made up to 03/10/03; full list of members (8 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 120 east road london N1 6AA (1 page)
14 October 2002Registered office changed on 14/10/02 from: 120 east road london N1 6AA (1 page)
10 October 2002Company name changed stonetrend LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed stonetrend LIMITED\certificate issued on 10/10/02 (2 pages)
3 October 2002Incorporation (18 pages)
3 October 2002Incorporation (18 pages)