Based in London, North Properties Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The companies director is listed as Fouli, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOULI, Michael | 08 July 1999 | 21 February 2019 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 25 September 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
TM01 - Termination of appointment of director | 22 February 2019 | |
CS01 - N/A | 23 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 29 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
SH01 - Return of Allotment of shares | 28 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
MR01 - N/A | 27 July 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 18 September 2015 | |
MR01 - N/A | 10 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
MR01 - N/A | 24 March 2015 | |
MR01 - N/A | 24 March 2015 | |
MR04 - N/A | 11 March 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
MR04 - N/A | 07 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
CH03 - Change of particulars for secretary | 21 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 29 February 2012 | |
AA - Annual Accounts | 28 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA01 - Change of accounting reference date | 19 November 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 January 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
363s - Annual Return | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
AA - Annual Accounts | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 09 July 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
AA - Annual Accounts | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 04 November 2000 | |
363s - Annual Return | 20 June 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
287 - Change in situation or address of Registered Office | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
NEWINC - New incorporation documents | 16 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2016 | Outstanding |
N/A |
A registered charge | 10 July 2015 | Outstanding |
N/A |
A registered charge | 04 March 2015 | Outstanding |
N/A |
A registered charge | 04 March 2015 | Outstanding |
N/A |
Legal charge | 14 January 2010 | Fully Satisfied |
N/A |
Charge over cash deposits | 25 July 2008 | Fully Satisfied |
N/A |
Legal charge | 20 April 2007 | Fully Satisfied |
N/A |
Legal charge | 02 November 2006 | Fully Satisfied |
N/A |
Legal charge | 04 March 2005 | Fully Satisfied |
N/A |
Legal charge | 30 September 2003 | Fully Satisfied |
N/A |
Legal charge | 30 September 2003 | Outstanding |
N/A |
Legal charge | 17 April 2001 | Fully Satisfied |
N/A |
Legal charge | 03 November 2000 | Fully Satisfied |
N/A |
Legal charge | 28 April 2000 | Fully Satisfied |
N/A |
Legal charge | 01 October 1999 | Fully Satisfied |
N/A |