About

Registered Number: 03313451
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 92 Park Street, Camberley, Surrey, GU15 3NY,

 

Established in 1997, English & Continental Property Company Ltd are based in Camberley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.