About

Registered Number: 02669542
Date of Incorporation: 09/12/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Founded in 1991, Inn Business Property Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen, Ciechan, Richard Guy, Jackson, Lesley Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIECHAN, Richard Guy 04 December 1991 01 June 1992 1
JACKSON, Lesley Joan 04 December 1991 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 28 December 2019
AGREEMENT1 - N/A 04 November 2019
GUARANTEE1 - N/A 04 November 2019
PARENT_ACC - N/A 17 October 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 21 December 2018
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 08 September 2017
PSC05 - N/A 08 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 December 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 December 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 30 June 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 25 June 2004
363a - Annual Return 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
AA - Annual Accounts 10 February 2003
363a - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
353a - Register of members in non-legible form 09 July 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 11 February 2002
363a - Annual Return 15 January 2002
363a - Annual Return 11 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2000
AUD - Auditor's letter of resignation 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2000
225 - Change of Accounting Reference Date 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 24 March 2000
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 22 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1999
AA - Annual Accounts 06 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1999
287 - Change in situation or address of Registered Office 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 29 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 17 July 1996
288 - N/A 18 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 23 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 27 September 1995
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1995
CERTNM - Change of name certificate 27 April 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 15 December 1993
288 - N/A 09 June 1993
363s - Annual Return 13 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
RESOLUTIONS - N/A 30 September 1992
123 - Notice of increase in nominal capital 30 September 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
395 - Particulars of a mortgage or charge 17 March 1992
395 - Particulars of a mortgage or charge 05 March 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1992
123 - Notice of increase in nominal capital 20 February 1992
395 - Particulars of a mortgage or charge 19 February 1992
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 January 2000 Outstanding

N/A

Debenture 14 September 1999 Outstanding

N/A

Mortgage 08 February 1999 Fully Satisfied

N/A

Mortgage 22 September 1998 Fully Satisfied

N/A

Mortgage 27 September 1995 Fully Satisfied

N/A

Rent deposit deed 06 March 1992 Fully Satisfied

N/A

Rent deposit deed 20 February 1992 Fully Satisfied

N/A

Single debenture 12 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.