About

Registered Number: 03937702
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Inwood House 1-3 Elliotts Place, Islington, London, N1 8HX

 

Having been setup in 2000, Inwood Properties Ltd have registered office in London. Mccusker, Lisa Danielle, Mccusker, Declan Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCUSKER, Lisa Danielle 30 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCCUSKER, Declan Edward 20 July 2000 09 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 18 November 2019
MR04 - N/A 18 November 2019
MR01 - N/A 15 November 2019
MR04 - N/A 15 November 2019
MR01 - N/A 04 November 2019
MR01 - N/A 23 August 2019
MR01 - N/A 23 August 2019
MR04 - N/A 14 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 09 February 2019
MR04 - N/A 05 February 2019
MR01 - N/A 26 January 2019
MR01 - N/A 15 November 2018
MR01 - N/A 08 November 2018
MR01 - N/A 08 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 10 March 2018
CH01 - Change of particulars for director 10 March 2018
PSC04 - N/A 10 March 2018
CH01 - Change of particulars for director 10 March 2018
MR01 - N/A 09 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 26 December 2016
MR01 - N/A 06 June 2016
MR01 - N/A 06 June 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
MR01 - N/A 10 November 2014
MR01 - N/A 05 November 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 10 March 2009
AUD - Auditor's letter of resignation 02 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 06 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 11 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
RESOLUTIONS - N/A 27 January 2005
CERT10 - Re-registration of a company from public to private 27 January 2005
MAR - Memorandum and Articles - used in re-registration 27 January 2005
53 - Application by a public company for re-registration as a private company 27 January 2005
AA - Annual Accounts 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 20 May 2004
363a - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
363a - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
CERT5 - Re-registration of a company from private to public 30 January 2003
MEM/ARTS - N/A 30 January 2003
BS - Balance sheet 30 January 2003
AUDR - Auditor's report 30 January 2003
AUDS - Auditor's statement 30 January 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 30 January 2003
43(3) - Application by a private company for re-registration as a public company 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
123 - Notice of increase in nominal capital 30 January 2003
AA - Annual Accounts 14 November 2002
363a - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
AA - Annual Accounts 13 February 2002
RESOLUTIONS - N/A 06 February 2002
225 - Change of Accounting Reference Date 06 February 2002
363a - Annual Return 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 15 November 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 22 August 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 08 November 2018 Fully Satisfied

N/A

A registered charge 07 November 2018 Fully Satisfied

N/A

A registered charge 07 November 2018 Fully Satisfied

N/A

A registered charge 04 August 2017 Fully Satisfied

N/A

A registered charge 25 May 2016 Fully Satisfied

N/A

A registered charge 25 May 2016 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

Deed of assignment of rental income 23 March 2011 Fully Satisfied

N/A

Legal charge 23 March 2011 Fully Satisfied

N/A

Legal charge 05 October 2007 Fully Satisfied

N/A

Legal charge 09 June 2006 Fully Satisfied

N/A

Legal charge 03 May 2006 Fully Satisfied

N/A

Floating charge 08 March 2005 Fully Satisfied

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Debenture 09 November 2004 Fully Satisfied

N/A

Legal charge 17 May 2004 Fully Satisfied

N/A

Debenture 25 November 2003 Fully Satisfied

N/A

Legal charge 25 November 2003 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.