About

Registered Number: 04027941
Date of Incorporation: 06/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 12 Kinross Close, Kenton, Harrow, HA3 0UE

 

Based in Harrow, Dips Properties Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Patel, Chhaya, Patel, Ketan, Patel, Deepti.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Chhaya 01 July 2006 - 1
PATEL, Ketan 06 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Deepti 06 July 2000 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 06 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
363s - Annual Return 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
395 - Particulars of a mortgage or charge 24 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2007 Outstanding

N/A

Legal charge 10 November 2004 Outstanding

N/A

Legal charge 24 December 2001 Outstanding

N/A

Legal charge 11 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.