Having been setup in 1997, English & Continental Property Company Ltd have registered office in Camberley in Surrey, it has a status of "Active". This business has 5 directors listed as Smith, Lynn, Digital Landscope Plc, Faun, Lawrence George, Faun, Timothy Simon, Oval 1161 Limited at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lynn | 13 February 2020 | - | 1 |
FAUN, Timothy Simon | 26 March 1998 | 12 October 1999 | 1 |
OVAL 1161 LIMITED | 28 January 2000 | 13 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGITAL LANDSCOPE PLC | 01 October 2001 | 31 December 2003 | 1 |
FAUN, Lawrence George | 08 January 2004 | 24 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 September 2020 | |
RESOLUTIONS - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 10 September 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CH01 - Change of particulars for director | 13 November 2018 | |
AD01 - Change of registered office address | 13 November 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 11 November 2015 | |
TM02 - Termination of appointment of secretary | 17 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
CERTNM - Change of name certificate | 22 February 2013 | |
CONNOT - N/A | 22 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 08 February 2010 | |
363a - Annual Return | 06 February 2009 | |
353 - Register of members | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 18 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 28 February 2004 | |
288a - Notice of appointment of directors or secretaries | 25 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2003 | |
AA - Annual Accounts | 18 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
CERTNM - Change of name certificate | 03 March 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 31 January 2000 | |
225 - Change of Accounting Reference Date | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
AA - Annual Accounts | 17 May 1999 | |
363s - Annual Return | 08 February 1999 | |
353 - Register of members | 21 January 1999 | |
287 - Change in situation or address of Registered Office | 15 December 1998 | |
RESOLUTIONS - N/A | 13 October 1998 | |
AA - Annual Accounts | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
363s - Annual Return | 25 February 1998 | |
NEWINC - New incorporation documents | 05 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2001 | Fully Satisfied |
N/A |
Debenture | 23 January 2001 | Fully Satisfied |
N/A |