About

Registered Number: 01748412
Date of Incorporation: 26/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor West 52 - 53, Margaret Street, London, W1W 8SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.