About

Registered Number: 02639460
Date of Incorporation: 20/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 135/137 Station Road, Chingford, London, E4 6AG

 

Darsham Property Investments Ltd was founded on 20 August 1991 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Darsham Property Investments Ltd. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPING, Eileen Edith 20 August 1991 - 1
TIPPING, Malvern Leonard Devitt Blackford, Dr 20 August 1991 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 05 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 29 August 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 28 August 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
CERTNM - Change of name certificate 24 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1992
287 - Change in situation or address of Registered Office 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2005 Fully Satisfied

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Legal charge 13 June 1997 Fully Satisfied

N/A

Mortgage debenture 13 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.