About

Registered Number: 04508384
Date of Incorporation: 09/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF

 

Having been setup in 2002, P.M.Z. Properties Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZOGRAPHOU, Marina 09 August 2002 - 1
ZOGRAPHOU, Panayiotis 09 August 2002 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 May 2020
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 12 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA01 - Change of accounting reference date 30 August 2018
AA01 - Change of accounting reference date 31 May 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
CS01 - N/A 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 30 May 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 May 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 02 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 20 May 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 14 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 29 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 27 May 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 27 September 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture being a fixed & floating charge 04 March 2013 Outstanding

N/A

Legal charge 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.