About

Registered Number: 04383892
Date of Incorporation: 28/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 179a Bedonwell Road, Bexleyheath, Kent, DA7 5PU

 

Paps Properties Ltd was registered on 28 February 2002 with its registered office in Kent. We do not know the number of employees at this organisation. The current directors of the business are listed as Vara, Pradeep Jivan, Vara, Saroj.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARA, Pradeep Jivan 01 March 2020 - 1
VARA, Saroj 28 February 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 March 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 December 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
395 - Particulars of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Fully Satisfied

N/A

Legal charge 17 April 2006 Fully Satisfied

N/A

Legal charge 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.