About

Registered Number: 04468692
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4-6 Canfield Place, London, England, NW6 3BT

 

Nex Properties Ltd was founded on 25 June 2002 and are based in England, it has a status of "Active". There are 3 directors listed as Davison, Mark Joseph, Davison, Mark Joseph, Davison, Mandy Pauline for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Mark Joseph 25 June 2002 - 1
DAVISON, Mandy Pauline 25 June 2002 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Mark Joseph 25 June 2002 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 August 2018
DISS40 - Notice of striking-off action discontinued 26 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AR01 - Annual Return 18 September 2016
AA - Annual Accounts 18 September 2016
CH01 - Change of particulars for director 20 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AD01 - Change of registered office address 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 31 January 2010
TM01 - Termination of appointment of director 31 January 2010
CH03 - Change of particulars for secretary 31 January 2010
AA - Annual Accounts 24 October 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 27 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 24 August 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2002 Outstanding

N/A

Debenture 20 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.