About

Registered Number: 04118664
Date of Incorporation: 01/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 111 Windsor Crescent, South Harrow, Middlesex, HA2 8QN

 

James Anthony Properties Ltd was registered on 01 December 2000 and are based in South Harrow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the James Anthony Properties Ltd. There are 2 directors listed as Roberts, Ritson John Anthony, Ritson Investments Ltd for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITSON INVESTMENTS LTD 01 December 2000 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Ritson John Anthony 01 December 2000 27 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 25 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 13 February 2017
AAMD - Amended Accounts 30 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 February 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 July 2014
AC92 - N/A 23 July 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2012
DS01 - Striking off application by a company 24 May 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 03 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 12 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 30 December 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 26 November 2002
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 04 January 2002
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 February 2007 Outstanding

N/A

Deed of charge 12 April 2005 Outstanding

N/A

Deed of charge 23 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.