Ilkley
West Yorkshire
LS29 9NJ
Director Name | Maria Dolores Denby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(26 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove The Grove Ilkley West Yorkshire LS29 9NJ |
Secretary Name | Maria Dolores Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1992(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove The Grove Ilkley West Yorkshire LS29 9NJ |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 2 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 04 March 1992) |
Role | Solicitor |
Correspondence Address | 115 Park Street London W1K 7DY |
Telephone | 01943 607100 |
---|---|
Telephone region | Guiseley |
Registered Address | 39 The Grove The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
100 at £1 | London Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 May 1991 | Delivered on: 29 May 1991 Satisfied on: 14 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever. Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348. Fully Satisfied |
---|---|
10 May 1991 | Delivered on: 21 May 1991 Satisfied on: 14 September 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: 117 munster road fulham l/b hammersmith and fulham t/no 23925. Fully Satisfied |
10 May 1991 | Delivered on: 21 May 1991 Satisfied on: 19 November 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: 30 roehampton high street l/b wandsworth t/no 408194. Fully Satisfied |
5 March 1991 | Delivered on: 22 March 1991 Satisfied on: 14 September 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: 41 bective road l/b wandsworth t/no sgl 493641. Fully Satisfied |
13 July 1988 | Delivered on: 27 July 1988 Satisfied on: 14 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever. Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348. Fully Satisfied |
4 January 1988 | Delivered on: 12 January 1988 Satisfied on: 29 October 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: 155/171 oakhill road (odd numbers excluding 167) l/b wandsworth. Fully Satisfied |
16 April 1987 | Delivered on: 27 April 1987 Satisfied on: 19 November 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: 156/156A old brompton road l/b of kensington & chelsea T.N. ln 247753. Fully Satisfied |
23 November 1976 | Delivered on: 1 December 1976 Satisfied on: 29 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or permanent land LTD. To the chargee on any account whatsoever. Particulars: F/H 1 queens circus cheltenham glos. Fully Satisfied |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 14 September 2010 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 302 barking road plaistow newham london E6 3BA t/no: NGL19951 together with by way of floating security all moveable plant, machinery, implements, furniture and equipment. Fully Satisfied |
5 February 1992 | Delivered on: 17 February 1992 Satisfied on: 14 September 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: 50 abbey gardens london borough of city of westminster t/n ngl 18624. Fully Satisfied |
20 January 1992 | Delivered on: 7 February 1992 Satisfied on: 29 August 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company whatsoever,and wheresoever,present and future. Fully Satisfied |
30 September 1991 | Delivered on: 12 October 1991 Satisfied on: 29 August 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating 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 30 high st roehampton london SW15 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1991 | Delivered on: 12 October 1991 Satisfied on: 29 August 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating 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 156 old brompton rd., London sw 5 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 May 1991 | Delivered on: 29 May 1991 Satisfied on: 14 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever. Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348. Fully Satisfied |
20 September 1976 | Delivered on: 11 October 1976 Satisfied on: 29 October 1991 Persons entitled: Welfare Insurance Company. Classification: Charge Secured details: £50,000. Particulars: F/H 1 queens circus cheltenham glos. Fully Satisfied |
4 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 November 2018 | Change of details for London Property Investments Ltd as a person with significant control on 18 May 2017 (2 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
30 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 November 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
30 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2010 | Annual return made up to 14 November 2010 (14 pages) |
21 December 2010 | Annual return made up to 14 November 2010 (14 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Register inspection address has been changed (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (2 pages) |
7 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Register inspection address has been changed (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2008 | Return made up to 14/11/08; no change of members (4 pages) |
25 November 2008 | Return made up to 14/11/08; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
2 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 November 2004 | Return made up to 14/11/04; full list of members
|
24 November 2004 | Return made up to 14/11/04; full list of members
|
14 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 April 2004 | Company name changed london property investments limi ted\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed london property investments limi ted\certificate issued on 28/04/04 (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
6 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 4 April 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 4 April 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 4 April 2001 (6 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 November 1999 | Return made up to 14/11/99; full list of members
|
11 November 1999 | Return made up to 14/11/99; full list of members
|
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
6 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
17 February 1992 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (6 pages) |
21 May 1991 | Particulars of mortgage/charge (6 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Memorandum and Articles of Association (10 pages) |
17 August 1987 | Memorandum and Articles of Association (10 pages) |