About

Registered Number: 02765483
Date of Incorporation: 12/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, 14 St. George Street, London, W1S 1FE

 

Littlewoods Property Holdings Ltd was setup in 1992, it's status is listed as "Active". We don't know the number of employees at the business. Caldwell, Findlay Martin, Gordon, Ann Irene, Gordon, Barry Donald, Grant, James Gerald Frederick, Guha, Prodip Sankar, Hendrick, Keith James, Hutchins, George Alexander, Jones, David, Mayoh, Bryan, Doctor, Moores, John, Velarde, Matthew Julian, Watson, Roy are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Findlay Martin 11 July 1994 01 March 1996 1
GORDON, Ann Irene 31 October 1994 14 June 1996 1
GORDON, Barry Donald 11 July 1994 31 December 2000 1
GRANT, James Gerald Frederick 27 January 1994 25 November 2002 1
GUHA, Prodip Sankar 01 January 1993 27 October 1994 1
HENDRICK, Keith James 21 July 1993 10 October 1994 1
HUTCHINS, George Alexander 01 January 1993 09 May 1994 1
JONES, David 01 January 1993 16 January 1995 1
MAYOH, Bryan, Doctor 01 January 1993 01 December 1993 1
MOORES, John 01 January 1993 29 October 1996 1
VELARDE, Matthew Julian 22 May 1995 31 January 1997 1
WATSON, Roy 01 January 1993 21 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 10 March 2015
RESOLUTIONS - N/A 26 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2015
SH19 - Statement of capital 26 February 2015
CAP-SS - N/A 26 February 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 27 November 2013
MR04 - N/A 07 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 13 July 2012
CH04 - Change of particulars for corporate secretary 13 July 2012
CH02 - Change of particulars for corporate director 13 July 2012
MISC - Miscellaneous document 14 June 2012
AUD - Auditor's letter of resignation 14 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 22 July 2011
AA01 - Change of accounting reference date 14 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 29 November 2004
395 - Particulars of a mortgage or charge 29 November 2004
395 - Particulars of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 09 July 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 25 February 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
RESOLUTIONS - N/A 16 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
RESOLUTIONS - N/A 20 November 2002
AUD - Auditor's letter of resignation 20 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 03 November 2000
363a - Annual Return 26 June 2000
AA - Annual Accounts 22 October 1999
CERTNM - Change of name certificate 01 September 1999
363a - Annual Return 13 July 1999
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
AA - Annual Accounts 30 October 1998
363a - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 15 October 1997
363a - Annual Return 11 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1996
287 - Change in situation or address of Registered Office 17 September 1996
AA - Annual Accounts 19 August 1996
363a - Annual Return 14 August 1996
288 - N/A 14 August 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 10 June 1996
288 - N/A 29 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
AA - Annual Accounts 31 July 1995
363x - Annual Return 19 June 1995
288 - N/A 07 June 1995
288 - N/A 03 April 1995
288 - N/A 01 February 1995
288 - N/A 29 November 1994
288 - N/A 02 November 1994
288 - N/A 24 October 1994
363x - Annual Return 16 September 1994
AA - Annual Accounts 26 August 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 06 June 1994
288 - N/A 31 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
363x - Annual Return 21 December 1993
288 - N/A 15 December 1993
288 - N/A 13 December 1993
288 - N/A 30 August 1993
288 - N/A 26 July 1993
288 - N/A 13 July 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1993
NEWINC - New incorporation documents 12 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2006 Fully Satisfied

N/A

Charge over bank account 12 November 2004 Fully Satisfied

N/A

Floating charge 12 November 2004 Fully Satisfied

N/A

Assignment by way of security 12 November 2004 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 4 october 2002 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.