About

Registered Number: 03257762
Date of Incorporation: 02/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: TOBIN ASSOCIATES LTD, 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE

 

Exclusive Properties Ltd was established in 1996, it has a status of "Active". There is one director listed as Davies, Terry Ronald for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Terry Ronald 02 October 1996 04 April 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
CH01 - Change of particulars for director 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 16 October 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 07 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 21 November 1999
363s - Annual Return 08 December 1998
RESOLUTIONS - N/A 02 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Outstanding

N/A

Mortgage 17 April 2012 Outstanding

N/A

Legal mortgage 06 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.