About

Registered Number: 00664753
Date of Incorporation: 11/07/1960 (64 years and 9 months ago)
Company Status: Active
Registered Address: 141 Stanmore Hill, Stanmore, Middx, HA7 3ED

 

Nodlo Properties Ltd was established in 1960, it's status is listed as "Active". The current directors of the company are Cohen, Sharon, Cohen, Isaac, Samuel, Maurice. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Sharon 03 March 2015 - 1
COHEN, Isaac N/A 09 February 1999 1
SAMUEL, Maurice N/A 05 June 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 15 September 2003
225 - Change of Accounting Reference Date 18 August 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 11 April 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 04 January 1994
288 - N/A 03 August 1993
363s - Annual Return 05 April 1993
288 - N/A 15 March 1993
AA - Annual Accounts 28 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 12 April 1991
363 - Annual Return 13 July 1990
288 - N/A 06 April 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 07 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
363 - Annual Return 27 November 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 16 September 1986
NEWINC - New incorporation documents 11 July 1960

Mortgages & Charges

Description Date Status Charge by
Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 19 October 1965 Outstanding

N/A

Charge 28 October 1964 Outstanding

N/A

Charge 28 October 1964 Outstanding

N/A

Charge 28 October 1964 Outstanding

N/A

Charge 28 October 1964 Outstanding

N/A

Charge 28 September 1964 Outstanding

N/A

Charge 28 September 1964 Outstanding

N/A

Charge 28 September 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.