About

Registered Number: 04368372
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Receivership
Registered Address: 128 East Barnet Road, New Barnet, Hertfordshire, EN4 8RE

 

Having been setup in 2002, Joanne Properties Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Receivership". We don't currently know the number of employees at the business. Medayil Junior, Joseph, Hodsdon, Audrey Rose, King, Stephen are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDAYIL JUNIOR, Joseph 02 August 2004 - 1
HODSDON, Audrey Rose 10 November 2003 02 August 2004 1
KING, Stephen 06 February 2002 10 February 2004 1

Filing History

Document Type Date
REC2 - N/A 20 December 2019
RM01 - N/A 22 November 2019
AP01 - Appointment of director 07 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 April 2019
RM01 - N/A 17 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 February 2018
MR01 - N/A 22 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 February 2017
MR01 - N/A 01 February 2017
MR04 - N/A 31 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 15 March 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 13 April 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 23 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 28 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 09 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Floating charge 28 October 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on the 14/09/07 and 06 August 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on the 14/09/07 and 06 August 2007 Outstanding

N/A

Legal mortgage 13 April 2006 Outstanding

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal mortgage 16 January 2004 Outstanding

N/A

A standard security which was presented in scotland for registration on 25 november 2002 and 07 November 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 25TH november 2002 and 07 November 2002 Fully Satisfied

N/A

Mortgage debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.