Company NameItchen Properties Limited
DirectorDavid Paul Million
Company StatusActive
Company Number04603884
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Paul Million
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2010(8 years after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Clapham High Street
London
SW4 7TB
Secretary NameJ T Nominees Limited (Corporation)
StatusCurrent
Appointed18 January 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Robert John Pickett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Briarwood Road
London
SW4 9PJ
Secretary NameMr David Paul Million
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Galveston Road
London
SW15 2SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJT Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address162-164 Upper Richmond Road
London
SW15 2SL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameJT Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2010)
Correspondence Address15 Buckingham Gate
London
SW1E 6LB

Location

Registered Address101 Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr David Paul Million
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 February 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 101 Clapham High Street London SW4 7TB on 25 March 2020 (1 page)
11 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 February 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
15 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Secretary's details changed for J T Nominees Limited on 1 January 2013 (1 page)
15 January 2014Secretary's details changed for J T Nominees Limited on 1 January 2013 (1 page)
15 January 2014Secretary's details changed for J T Nominees Limited on 1 January 2013 (1 page)
15 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
4 March 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 4 March 2013 (1 page)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of David Million as a secretary (1 page)
14 February 2011Termination of appointment of Jt Nominees Limited as a director (1 page)
14 February 2011Appointment of Mr David Paul Million as a director (2 pages)
14 February 2011Appointment of Mr David Paul Million as a director (2 pages)
14 February 2011Termination of appointment of Jt Nominees Limited as a director (1 page)
14 February 2011Termination of appointment of Jt Nominees Limited as a director (1 page)
14 February 2011Appointment of J T Nominees Limited as a secretary (2 pages)
14 February 2011Appointment of J T Nominees Limited as a secretary (2 pages)
14 February 2011Termination of appointment of Jt Nominees Limited as a director (1 page)
14 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of David Million as a secretary (1 page)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
9 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Jt Nominees Limited on 23 October 2009 (2 pages)
9 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Jt Nominees Limited on 23 October 2009 (2 pages)
4 November 2009Registered office address changed from C/O Jackson Taylor 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from C/O Jackson Taylor 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from C/O Jackson Taylor 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
4 December 2008Return made up to 28/11/08; full list of members (3 pages)
4 December 2008Return made up to 28/11/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 March 2008Return made up to 28/11/07; full list of members (3 pages)
1 March 2008Return made up to 28/11/07; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
8 January 2007Return made up to 28/11/06; full list of members (2 pages)
8 January 2007Return made up to 28/11/06; full list of members (2 pages)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed (1 page)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 January 2006Return made up to 28/11/05; full list of members (2 pages)
5 January 2006Return made up to 28/11/05; full list of members (2 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
28 November 2002Incorporation (19 pages)
28 November 2002Incorporation (19 pages)