About

Registered Number: 02109404
Date of Incorporation: 12/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 10 Norwich Street, London, EC4A 1BD

 

Established in 1987, Loxley Properties Ltd has its registered office in the United Kingdom. We don't know the number of employees at the business. This business has one director listed as Fitzgerald, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Jane N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 16 October 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 02 November 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 18 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 17 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 19 October 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 27 September 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
RESOLUTIONS - N/A 24 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 30 January 2003
363a - Annual Return 17 October 2002
AA - Annual Accounts 02 January 2002
363a - Annual Return 17 October 2001
AA - Annual Accounts 29 November 2000
363a - Annual Return 01 November 2000
AA - Annual Accounts 19 November 1999
363a - Annual Return 15 October 1999
AA - Annual Accounts 16 December 1998
363a - Annual Return 15 October 1998
AA - Annual Accounts 30 January 1998
363a - Annual Return 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
AA - Annual Accounts 13 January 1997
363a - Annual Return 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 01 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 14 December 1994
363x - Annual Return 18 October 1994
363x - Annual Return 26 October 1993
AA - Annual Accounts 10 September 1993
288 - N/A 04 May 1993
363x - Annual Return 20 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 28 November 1991
363x - Annual Return 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1991
395 - Particulars of a mortgage or charge 02 September 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 10 October 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
395 - Particulars of a mortgage or charge 22 March 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 05 October 1988
395 - Particulars of a mortgage or charge 16 September 1988
288 - N/A 23 July 1987
CERTNM - Change of name certificate 16 June 1987
CERTNM - Change of name certificate 16 June 1987
RESOLUTIONS - N/A 03 June 1987
288 - N/A 02 June 1987
287 - Change in situation or address of Registered Office 22 April 1987
GAZ(U) - N/A 22 April 1987
288 - N/A 22 April 1987
CERTINC - N/A 12 March 1987
NEWINC - New incorporation documents 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 1991 Fully Satisfied

N/A

Legal charge 20 March 1989 Fully Satisfied

N/A

Mortgage 15 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.