Established in 2004, Nearby Properties Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at the company. There is one director listed as Friedman, Sara for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEDMAN, Sara | 28 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 03 September 2020 | |
AA01 - Change of accounting reference date | 28 August 2020 | |
CS01 - N/A | 25 August 2020 | |
AA01 - Change of accounting reference date | 28 May 2020 | |
AA - Annual Accounts | 26 November 2019 | |
AA01 - Change of accounting reference date | 30 August 2019 | |
CS01 - N/A | 20 August 2019 | |
AA01 - Change of accounting reference date | 31 May 2019 | |
AA - Annual Accounts | 21 November 2018 | |
AA01 - Change of accounting reference date | 29 August 2018 | |
CS01 - N/A | 24 August 2018 | |
AA01 - Change of accounting reference date | 04 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 December 2017 | |
CS01 - N/A | 23 December 2017 | |
PSC07 - N/A | 22 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 November 2017 | |
TM02 - Termination of appointment of secretary | 26 July 2017 | |
AA - Annual Accounts | 12 July 2017 | |
AA01 - Change of accounting reference date | 05 June 2017 | |
AP03 - Appointment of secretary | 27 April 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AA01 - Change of accounting reference date | 05 September 2016 | |
CS01 - N/A | 17 August 2016 | |
AA01 - Change of accounting reference date | 07 June 2016 | |
AA01 - Change of accounting reference date | 01 December 2015 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA01 - Change of accounting reference date | 21 August 2015 | |
AA01 - Change of accounting reference date | 22 May 2015 | |
AA - Annual Accounts | 22 November 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
AA01 - Change of accounting reference date | 29 May 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AA01 - Change of accounting reference date | 02 June 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AA01 - Change of accounting reference date | 03 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
AA - Annual Accounts | 28 November 2011 | |
AA01 - Change of accounting reference date | 25 August 2011 | |
AR01 - Annual Return | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AA01 - Change of accounting reference date | 03 June 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH03 - Change of particulars for secretary | 19 August 2010 | |
AA01 - Change of accounting reference date | 27 May 2010 | |
AA01 - Change of accounting reference date | 26 May 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 31 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
AA - Annual Accounts | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
363a - Annual Return | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 01 June 2006 | |
363a - Annual Return | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2004 | |
NEWINC - New incorporation documents | 17 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 December 2011 | Outstanding |
N/A |
Legal charge | 08 December 2011 | Outstanding |
N/A |
Legal charge | 08 December 2011 | Outstanding |
N/A |
Legal charge | 29 September 2006 | Fully Satisfied |
N/A |
Legal charge | 09 August 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 11 July 2006 | Fully Satisfied |
N/A |
Debenture | 23 June 2006 | Fully Satisfied |
N/A |