About

Registered Number: 04268844
Date of Incorporation: 10/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Automatic Properties Ltd was registered on 10 August 2001 and has its registered office in London, it's status is listed as "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
PSC01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 August 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA01 - Change of accounting reference date 07 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 July 2016
AA01 - Change of accounting reference date 24 May 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 25 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR05 - N/A 26 May 2015
MR05 - N/A 26 May 2015
MR05 - N/A 26 May 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 11 August 2014
AA01 - Change of accounting reference date 28 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 23 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 10 August 2011
AA01 - Change of accounting reference date 26 May 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 02 June 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
AA - Annual Accounts 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 17 August 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 07 April 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 19 May 2004
363a - Annual Return 20 August 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 14 October 2002
287 - Change in situation or address of Registered Office 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
395 - Particulars of a mortgage or charge 09 November 2001
395 - Particulars of a mortgage or charge 09 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
RESOLUTIONS - N/A 29 October 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998 02 September 2010 Fully Satisfied

N/A

Mortgage deed 03 February 2006 Fully Satisfied

N/A

Debenture 03 February 2006 Fully Satisfied

N/A

Legal charge 31 October 2001 Fully Satisfied

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.