Company NameGOYT Properties Limited
DirectorsGordon Joseph Haynes and Stephen John Haynes
Company StatusActive
Company Number02247309
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Gordon Joseph Haynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Stephen John Haynes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Denise Alison Haynes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration23 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Susan Monica Storfer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Secretary NameMrs Susan Monica Storfer
NationalityBritish
StatusResigned
Appointed05 December 2005(17 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD

Contact

Websitesaferm.co.uk

Location

Registered AddressTopping Partnership
Incom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8 at £1Trustees Of West Corp Trust
7.41%
Mm
50 at £1Stonehill LTD
46.30%
Ordinary
45 at £1Gordan J. Haynes & Denise A. Haynes
41.67%
Ordinary
5 at £1Stephen Haynes
4.63%
Ordinary

Financials

Year2014
Net Worth£6,294,049
Cash£130,619
Current Liabilities£804,164

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 April 1994Delivered on: 5 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 majestic mill turner street waterhead oldham greater manchester t/nos. GM289934 GM289935 and LA379131 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as malta mill mills hill road middleton registered at hm land registry under title number LA95315.
Outstanding
23 January 2013Delivered on: 25 January 2013
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 / l/h property k/a orme mill greenacres road oldham t/n GM768573 & GM470032.
Outstanding
6 January 2009Delivered on: 21 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from safe cellars LTD to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re goyt properties limited business premium account number 73601234.
Outstanding
28 December 2007Delivered on: 16 January 2008
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 land and buildings at earl mill dowry street oldham.
Outstanding
22 September 1995Delivered on: 28 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 malta mill and 78 mills hill road, middleton manchester t/nos: LA95315 and la 123102 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 September 1995Delivered on: 28 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a nile mill fields new road oldham t/no: LA379915 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 April 1994Delivered on: 5 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 May 1990Delivered on: 15 May 1990
Satisfied on: 12 September 1995
Persons entitled: The Governor and Company of the Bank of Ireland.

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 property k/a nile mill, fields end road, chadderton t/no la 379915 and majestic mill, greenacres road, oldham t/n:- gm 289935, gm 289936 & la 379131 and as goodwill of the business all buildings fixtures plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1990Delivered on: 18 April 1990
Satisfied on: 12 September 1995
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: Land & buildings on the west side of fields new road, chadderton greater manchester t/no la 379915.
Fully Satisfied
30 November 1989Delivered on: 21 December 1989
Satisfied on: 12 September 1995
Persons entitled: Skandia Financial Services Limited

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 land being part of majestic mill greenacres road, oldham greater manchester title no gm 289934 secondly all that l/h land being part of the above title no gm 289935 thirdly all that l/h land being land and buildings on the south side of greenacre road title no la 379131 together with all buildings and erections and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 13 December 1989
Satisfied on: 8 May 2002
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: Part of majestic mill greenacres road oldham greater manchester t/no gm 289935.
Fully Satisfied
30 November 1989Delivered on: 13 December 1989
Satisfied on: 8 May 2002
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: Part of majestic mill greenacres road oldham greater manchester t/no gm 289934.
Fully Satisfied
30 November 1989Delivered on: 13 December 1989
Satisfied on: 14 February 1991
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: Land & buildings on the south side of greenacres road oldham greater manchester t/no la 379131.
Fully Satisfied
9 February 2007Delivered on: 17 February 2007
Satisfied on: 19 December 2012
Persons entitled: Mountbrook Properties Limited

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due.
Particulars: Borough mill garage copsterhill road oldham t/nos LA29663, GM661112 and GM88716.
Fully Satisfied
26 August 1999Delivered on: 7 September 1999
Satisfied on: 25 January 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being borough mill nield street oldham greater manchester-LA99681. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1989Delivered on: 13 November 1989
Satisfied on: 12 September 1995
Persons entitled: Skandia Financial Services Limited

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 property k/a land & buildings on the westside of fields new road manchester, oldham district title no ia 379915 together with all buildings and erections and fixtures and fittings (for more details see form 395 ref m 791 c). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1997Delivered on: 24 September 1997
Satisfied on: 25 January 2013
Persons entitled: Anglo Irish Bank Corporation PLC

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. See the mortgage charge document for full details.
Fully Satisfied
11 September 1997Delivered on: 24 September 1997
Satisfied on: 25 January 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: The benefit of all rent and other sums arrears vat interest and insurance monies arising from the leases of the properties k/a orme mill greenacres road waterhead oldham and rivington house chorley new road horwich greater manchester.
Fully Satisfied
11 September 1997Delivered on: 24 September 1997
Satisfied on: 25 January 2013
Persons entitled: Anglo Irish Bank Corporation 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 and l/h land and buildings k/a orme mill greenacres road waterhead oldham lancashire and rivington house chorley new road horwich greater manchester t/n GM519502. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1996Delivered on: 19 December 1996
Satisfied on: 8 May 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from brandford limited (the principal debtor) to the chargee on any account whatsoever.
Particulars: Malta mill,mills hill rd,middleton,manchester with all moneys paid.
Fully Satisfied
25 September 1995Delivered on: 30 September 1995
Satisfied on: 8 May 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brandford limited to the chargee on any account whatsoever.
Particulars: Majestic mill, greenacres road, oldham t/nos: LA379131 GM289935 and GM289934.
Fully Satisfied
25 September 1995Delivered on: 30 September 1995
Satisfied on: 8 May 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brandford limitedto the chargee on any account whatsoever.
Particulars: Nile mill, fields new road, chadderton, oldham t/no: LA379915.
Fully Satisfied
15 May 1995Delivered on: 19 May 1995
Satisfied on: 9 February 1996
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brandford limitedto the chargee on any account whatsoever.
Particulars: All that property k/a nile mill b fields new road chadderton oldham.
Fully Satisfied
31 October 1989Delivered on: 13 November 1989
Satisfied on: 12 September 1995
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all the property and other assets of whatsoever nature of the company both present and future including the companies for the time being.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
6 January 2021Director's details changed for Mr Stephen John Haynes on 1 January 2021 (2 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
11 October 2018Director's details changed for Mrs Susan Monica Storfer on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Michael Storfer on 11 October 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 July 2017Satisfaction of charge 9 in full (4 pages)
27 July 2017Satisfaction of charge 9 in full (4 pages)
20 July 2017Director's details changed for Mr Stephen John Haynes on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Stephen John Haynes on 20 July 2017 (2 pages)
20 May 2017Satisfaction of charge 10 in full (4 pages)
20 May 2017Satisfaction of charge 10 in full (4 pages)
28 March 2017Registration of charge 022473090025, created on 13 March 2017 (10 pages)
28 March 2017Registration of charge 022473090025, created on 13 March 2017 (10 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Appointment of Mr Stephen John Haynes as a director on 30 September 2015 (2 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108
(6 pages)
9 November 2015Termination of appointment of Denise Alison Haynes as a director on 30 September 2015 (1 page)
9 November 2015Termination of appointment of Denise Alison Haynes as a director on 30 September 2015 (1 page)
9 November 2015Appointment of Mr Stephen John Haynes as a director on 30 September 2015 (2 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Director's details changed for Mrs Denise Alison Haynes on 20 October 2014 (2 pages)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 108
(6 pages)
21 October 2014Director's details changed for Mr Gordon Joseph Haynes on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Denise Alison Haynes on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Gordon Joseph Haynes on 20 October 2014 (2 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 108
(6 pages)
9 June 2014Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 108
(6 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 108
(6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 November 2011Director's details changed for Mrs Susan Monica Storfer on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Mrs Susan Monica Storfer on 17 August 2011 (1 page)
11 November 2011Director's details changed for Mr Michael Storfer on 17 August 2011 (2 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Mrs Susan Monica Storfer on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Michael Storfer on 17 August 2011 (2 pages)
11 November 2011Registered office address changed from 55 Downage London NW4 1HR on 11 November 2011 (1 page)
11 November 2011Secretary's details changed for Mrs Susan Monica Storfer on 17 August 2011 (1 page)
11 November 2011Registered office address changed from 55 Downage London NW4 1HR on 11 November 2011 (1 page)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 January 2009Return made up to 30/09/08; full list of members (5 pages)
8 January 2009Return made up to 30/09/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (8 pages)
25 March 2008Return made up to 30/09/07; full list of members (4 pages)
25 March 2008Return made up to 30/09/07; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
31 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 October 2004Return made up to 30/09/04; full list of members (8 pages)
1 October 2004Return made up to 30/09/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: brentmead house britannia road london N12 9RU (1 page)
23 September 2003Registered office changed on 23/09/03 from: brentmead house britannia road london N12 9RU (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Return made up to 30/09/00; full list of members (7 pages)
24 November 2000Return made up to 30/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
24 June 1999Registered office changed on 24/06/99 from: 871 high road north finchley london N2 (1 page)
24 June 1999Registered office changed on 24/06/99 from: 871 high road north finchley london N2 (1 page)
16 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
16 October 1998Return made up to 30/09/98; full list of members (8 pages)
16 October 1998Return made up to 30/09/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 October 1997Return made up to 30/09/97; full list of members (7 pages)
31 October 1997Return made up to 30/09/97; full list of members (7 pages)
24 September 1997Particulars of mortgage/charge (5 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (5 pages)
24 April 1997Return made up to 30/09/96; no change of members (7 pages)
24 April 1997Return made up to 30/09/96; no change of members (7 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Location of register of members (1 page)
25 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 30/09/95; no change of members (4 pages)
14 August 1996Return made up to 30/09/95; no change of members (4 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Registered office changed on 23/06/95 from: 1ST. Floor, treasure house, 19-21, hatton garden, london. EC1N 8BA. (1 page)
23 June 1995Registered office changed on 23/06/95 from: 1ST. Floor, treasure house, 19-21, hatton garden, london. EC1N 8BA. (1 page)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
18 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 September 1989Company name changed entity properties LIMITED\certificate issued on 11/09/89 (2 pages)
8 September 1989Company name changed entity properties LIMITED\certificate issued on 11/09/89 (2 pages)
22 April 1988Incorporation (15 pages)
22 April 1988Incorporation (15 pages)