About

Registered Number: 01013432
Date of Incorporation: 07/06/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Based in London, M. & J. Property (Durham) Co. Ltd was established in 1971, it has a status of "Active". The organisation has one director listed as Kaufman, Noemi. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUFMAN, Noemi 11 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 16 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 November 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 10 October 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
PSC02 - N/A 19 September 2017
CS01 - N/A 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 17 October 2016
AA01 - Change of accounting reference date 26 September 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 12 July 2016
TM02 - Termination of appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 14 November 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 31 July 2008
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 05 August 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363a - Annual Return 08 August 2003
AA - Annual Accounts 28 July 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 06 August 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 02 August 2001
363(353) - N/A 02 August 2001
AA - Annual Accounts 14 March 2001
363a - Annual Return 08 August 2000
AA - Annual Accounts 21 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 05 August 1998
AA - Annual Accounts 24 June 1998
363a - Annual Return 12 August 1997
AA - Annual Accounts 28 July 1997
363x - Annual Return 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 01 September 1995
363x - Annual Return 02 August 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 04 August 1994
AA - Annual Accounts 03 September 1993
363x - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 27 January 1993
363x - Annual Return 18 August 1992
AA - Annual Accounts 23 April 1992
AA - Annual Accounts 04 February 1992
363x - Annual Return 08 August 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 09 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
363 - Annual Return 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
AC92 - N/A 08 January 1990
AC09 - N/A 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
AC05 - N/A 07 April 1989
363 - Annual Return 28 August 1987
363 - Annual Return 28 August 1987
363 - Annual Return 28 August 1987
AA - Annual Accounts 19 August 1987
AA - Annual Accounts 19 August 1987
AA - Annual Accounts 19 August 1987
MEM/ARTS - N/A 05 December 1972
MISC - Miscellaneous document 07 June 1971

Mortgages & Charges

Description Date Status Charge by
Composite mortgage 18 January 1993 Outstanding

N/A

Composite mortgage 18 January 1993 Outstanding

N/A

Legal charge 14 February 1985 Fully Satisfied

N/A

Mortgage 11 July 1983 Fully Satisfied

N/A

Legal charge 25 November 1982 Outstanding

N/A

Legal charge 16 April 1981 Outstanding

N/A

Mortgage 06 March 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.