About

Registered Number: 05455509
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Marquis House, 68 Great North Road, Hatfield, Herts, AL9 5ER

 

Essendon Properties No. 2 Ltd was registered on 18 May 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOAG, Amanda Jane 15 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 18 May 2020
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 24 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 19 April 2016
MR04 - N/A 28 October 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 26 October 2006
363a - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
MEM/ARTS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
CERTNM - Change of name certificate 14 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

Third party legal charge 09 April 2010 Outstanding

N/A

Floating charge 09 April 2010 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Legal mortgage 17 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.