About

Registered Number: 04285252
Date of Incorporation: 11/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: St. Jude's Church, Dulwich Road, London, SE24 0PB

 

Mark Allen Properties Ltd was founded on 11 September 2001 and are based in London, it's status in the Companies House registry is set to "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 October 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2007
353 - Register of members 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 22 November 2002
225 - Change of Accounting Reference Date 03 July 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 09 November 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
CERTNM - Change of name certificate 28 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 2001 Outstanding

N/A

Debenture 30 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.