About

Registered Number: 02983192
Date of Incorporation: 25/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Established in 1994, Motors Properties Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at Motors Properties Ltd. Burton, Stuart Ronald is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Stuart Ronald 31 October 1994 26 July 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 April 2020
SH19 - Statement of capital 14 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2020
CAP-SS - N/A 14 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 26 March 2020
MR04 - N/A 17 March 2020
MR04 - N/A 17 March 2020
MR04 - N/A 17 March 2020
AA01 - Change of accounting reference date 20 September 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 03 September 2018
PSC05 - N/A 29 August 2018
CS01 - N/A 29 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 September 2014
AUD - Auditor's letter of resignation 13 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 September 2012
RESOLUTIONS - N/A 05 September 2011
AR01 - Annual Return 05 September 2011
SH01 - Return of Allotment of shares 05 September 2011
AA01 - Change of accounting reference date 11 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 30 September 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH02 - Change of particulars for corporate director 30 September 2010
CH02 - Change of particulars for corporate director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 27 June 2008
169 - Return by a company purchasing its own shares 17 January 2008
RESOLUTIONS - N/A 11 December 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 December 2007
AA - Annual Accounts 01 December 2007
363s - Annual Return 25 September 2007
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 26 April 2006
CERTNM - Change of name certificate 01 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 09 October 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 22 November 2000
225 - Change of Accounting Reference Date 07 January 2000
363s - Annual Return 24 November 1999
287 - Change in situation or address of Registered Office 27 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 28 January 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 May 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 21 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 12 October 1995
MEM/ARTS - N/A 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1994
123 - Notice of increase in nominal capital 18 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
395 - Particulars of a mortgage or charge 17 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 09 November 1994
395 - Particulars of a mortgage or charge 07 November 1994
288 - N/A 31 October 1994
NEWINC - New incorporation documents 25 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 1994 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Debenture 31 October 1994 Fully Satisfied

N/A

Debenture 31 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.