Based in London, Fleetway Properties Ltd was registered on 26 August 1983, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of Fleetway Properties Ltd are listed as Markovitz, Jonathan Owen, Rodericks & Co - Chartered Accountants, Bromley, Gillian Renee, Markovitz, Jonathan Owen, Rouach, Albert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKOVITZ, Jonathan Owen | 23 March 2010 | - | 1 |
BROMLEY, Gillian Renee | 28 June 1995 | 17 October 2003 | 1 |
MARKOVITZ, Jonathan Owen | N/A | 17 November 1994 | 1 |
ROUACH, Albert | N/A | 03 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODERICKS & CO - CHARTERED ACCOUNTANTS | N/A | 28 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 27 July 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 17 July 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
RESOLUTIONS - N/A | 20 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AP01 - Appointment of director | 12 April 2010 | |
TM01 - Termination of appointment of director | 06 April 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
AA - Annual Accounts | 03 September 2008 | |
353 - Register of members | 02 September 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 October 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
AA - Annual Accounts | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
363a - Annual Return | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 12 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
287 - Change in situation or address of Registered Office | 27 November 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
AA - Annual Accounts | 22 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2003 | |
363a - Annual Return | 29 July 2003 | |
363a - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 14 July 2002 | |
AA - Annual Accounts | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2001 | |
363a - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 25 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2000 | |
363a - Annual Return | 24 August 2000 | |
363a - Annual Return | 04 August 1999 | |
AA - Annual Accounts | 15 June 1999 | |
RESOLUTIONS - N/A | 16 December 1998 | |
RESOLUTIONS - N/A | 16 December 1998 | |
CERT10 - Re-registration of a company from public to private | 16 December 1998 | |
MAR - Memorandum and Articles - used in re-registration | 16 December 1998 | |
53 - Application by a public company for re-registration as a private company | 16 December 1998 | |
325 - Location of register of directors' interests in shares etc | 30 November 1998 | |
353 - Register of members | 30 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 1998 | |
363a - Annual Return | 09 November 1998 | |
AA - Annual Accounts | 27 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 1998 | |
363a - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 23 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 1997 | |
363x - Annual Return | 11 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1996 | |
123 - Notice of increase in nominal capital | 07 July 1996 | |
AA - Annual Accounts | 25 June 1996 | |
363x - Annual Return | 25 March 1996 | |
288 - N/A | 13 October 1995 | |
AA - Annual Accounts | 25 July 1995 | |
288 - N/A | 28 January 1995 | |
288 - N/A | 05 January 1995 | |
363s - Annual Return | 05 September 1994 | |
AA - Annual Accounts | 01 August 1994 | |
395 - Particulars of a mortgage or charge | 07 March 1994 | |
395 - Particulars of a mortgage or charge | 18 November 1993 | |
395 - Particulars of a mortgage or charge | 18 November 1993 | |
363s - Annual Return | 03 August 1993 | |
AA - Annual Accounts | 07 July 1993 | |
288 - N/A | 21 September 1992 | |
288 - N/A | 02 September 1992 | |
363b - Annual Return | 18 August 1992 | |
288 - N/A | 17 August 1992 | |
AA - Annual Accounts | 13 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1992 | |
288 - N/A | 08 May 1992 | |
AA - Annual Accounts | 02 October 1991 | |
395 - Particulars of a mortgage or charge | 08 August 1991 | |
363b - Annual Return | 07 August 1991 | |
287 - Change in situation or address of Registered Office | 06 June 1991 | |
288 - N/A | 06 June 1991 | |
288 - N/A | 09 February 1991 | |
287 - Change in situation or address of Registered Office | 23 January 1991 | |
395 - Particulars of a mortgage or charge | 03 October 1990 | |
363 - Annual Return | 30 August 1990 | |
288 - N/A | 06 August 1990 | |
AA - Annual Accounts | 26 July 1990 | |
288 - N/A | 06 July 1990 | |
288 - N/A | 26 March 1990 | |
395 - Particulars of a mortgage or charge | 23 February 1990 | |
395 - Particulars of a mortgage or charge | 19 January 1990 | |
363 - Annual Return | 30 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 17 February 1989 | |
395 - Particulars of a mortgage or charge | 01 February 1989 | |
395 - Particulars of a mortgage or charge | 19 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 1989 | |
363 - Annual Return | 12 December 1988 | |
288 - N/A | 09 December 1988 | |
AA - Annual Accounts | 29 July 1988 | |
RESOLUTIONS - N/A | 04 July 1988 | |
RESOLUTIONS - N/A | 04 July 1988 | |
RESOLUTIONS - N/A | 04 July 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 July 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 1988 | |
123 - Notice of increase in nominal capital | 04 July 1988 | |
288 - N/A | 30 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1988 | |
395 - Particulars of a mortgage or charge | 18 May 1988 | |
287 - Change in situation or address of Registered Office | 18 May 1988 | |
PUC 5 - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 24 February 1988 | |
RESOLUTIONS - N/A | 24 February 1988 | |
123 - Notice of increase in nominal capital | 19 January 1988 | |
288 - N/A | 08 September 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
RESOLUTIONS - N/A | 29 July 1987 | |
CERT5 - Re-registration of a company from private to public | 27 July 1987 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 27 July 1987 | |
AUDS - Auditor's statement | 27 July 1987 | |
BS - Balance sheet | 27 July 1987 | |
AUDR - Auditor's report | 27 July 1987 | |
MAR - Memorandum and Articles - used in re-registration | 27 July 1987 | |
43(3) - Application by a private company for re-registration as a public company | 27 July 1987 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 15 June 1987 | |
395 - Particulars of a mortgage or charge | 01 June 1987 | |
AA - Annual Accounts | 16 July 1986 | |
363 - Annual Return | 16 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 02 March 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 29 October 1993 | Fully Satisfied |
N/A |
Charge over credit balances | 29 October 1993 | Fully Satisfied |
N/A |
Legal charge | 26 July 1991 | Fully Satisfied |
N/A |
Legal mortgage | 26 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 20 February 1990 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 1990 | Fully Satisfied |
N/A |
Legal charge | 21 September 1989 | Fully Satisfied |
N/A |
Legal charge | 21 September 1989 | Fully Satisfied |
N/A |
Legal charge | 21 September 1989 | Fully Satisfied |
N/A |
Legal charge | 07 February 1989 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 06 May 1988 | Fully Satisfied |
N/A |
Legal charge | 04 August 1987 | Fully Satisfied |
N/A |
Legal charge | 04 August 1987 | Fully Satisfied |
N/A |
Legal charge | 04 August 1987 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 1987 | Fully Satisfied |
N/A |