About

Registered Number: 05813564
Date of Incorporation: 11/05/2006 (18 years ago)
Company Status: Active
Registered Address: 18 Armitage Road, Golders Green, London, NW11 8RA,

 

Having been setup in 2006, Maidstone (Npr)property Ltd are based in London. The companies directors are listed as Iwanier, Nathan Naftalie, Iwanier, Hadassah Rachelle, Hommel, Michael in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IWANIER, Hadassah Rachelle 25 December 2017 - 1
HOMMEL, Michael 11 May 2006 25 December 2017 1
Secretary Name Appointed Resigned Total Appointments
IWANIER, Nathan Naftalie 11 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 13 July 2020
AA01 - Change of accounting reference date 26 May 2020
AA01 - Change of accounting reference date 28 February 2020
AA - Annual Accounts 28 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 21 May 2019
AA01 - Change of accounting reference date 01 March 2019
CS01 - N/A 25 June 2018
PSC01 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
PSC07 - N/A 22 June 2018
AD01 - Change of registered office address 22 June 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 13 April 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
MR04 - N/A 13 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 03 June 2016
AR01 - Annual Return 16 May 2016
AA01 - Change of accounting reference date 04 March 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 03 June 2013
AA - Annual Accounts 03 June 2013
AA01 - Change of accounting reference date 03 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 06 June 2012
AA01 - Change of accounting reference date 04 June 2012
AA01 - Change of accounting reference date 05 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 May 2011
AA01 - Change of accounting reference date 01 March 2011
AA01 - Change of accounting reference date 28 February 2011
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
395 - Particulars of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
395 - Particulars of a mortgage or charge 02 November 2006
RESOLUTIONS - N/A 15 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
MEM/ARTS - N/A 03 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
CERTNM - Change of name certificate 18 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2008 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Debenture 21 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.