About

Registered Number: 05025060
Date of Incorporation: 26/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 30 City Road, London, EC1Y 2AB

 

Info Properties Ltd was setup in 2004, it's status is listed as "Active". There is only one director listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 28 January 2019
PSC07 - N/A 17 January 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 22 December 2015
MR04 - N/A 09 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 December 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 10 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 18 December 2004
287 - Change in situation or address of Registered Office 12 August 2004
287 - Change in situation or address of Registered Office 09 June 2004
395 - Particulars of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 04 May 2004
395 - Particulars of a mortgage or charge 04 May 2004
395 - Particulars of a mortgage or charge 04 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2011 Outstanding

N/A

Legal charge 21 November 2011 Outstanding

N/A

Standard security dated 31/3/10 16 April 2010 Outstanding

N/A

Mortgage deed 11 November 2005 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 26 July 2005 Fully Satisfied

N/A

Mortgage deed 26 July 2005 Fully Satisfied

N/A

Mortgage deed 26 July 2005 Fully Satisfied

N/A

Mortgage deed 26 July 2005 Fully Satisfied

N/A

Mortgage deed 26 July 2005 Fully Satisfied

N/A

Mortgage deed 26 July 2005 Fully Satisfied

N/A

Subordinated floating charge 26 July 2005 Fully Satisfied

N/A

Legal mortgage 28 April 2005 Outstanding

N/A

Legal charge 21 April 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 02 december 2004 and 26 November 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 02 december 2004 and 26 November 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 2 december 2004 and 26 November 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 14 april 2004 and 26 March 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 14 april 2004 and 26 March 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 14 april 2004 and 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.