About

Registered Number: 02865477
Date of Incorporation: 25/10/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 6 Roding Lane South, Ilford, IG4 5NX,

 

Having been setup in 1993, Posh Properties (London) Ltd are based in Ilford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rayet, Sandeep Singh, Phelan, Francis James, Phelan, Olive, Rogers, Perla Guadalupe, Bingle, Kevin, Hillard, Dennis John, Phelan, John, Rayet, Satwant Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYET, Sandeep Singh 19 November 2018 - 1
BINGLE, Kevin 07 May 1999 04 June 2001 1
HILLARD, Dennis John 06 January 1994 07 May 1999 1
PHELAN, John 07 May 1999 08 March 2012 1
RAYET, Satwant Singh 19 November 2018 19 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PHELAN, Francis James 07 May 1999 09 February 2010 1
PHELAN, Olive 09 February 2010 08 March 2012 1
ROGERS, Perla Guadalupe 06 January 1994 07 May 1999 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 21 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
PSC01 - N/A 12 March 2019
AD01 - Change of registered office address 12 March 2019
CH01 - Change of particulars for director 12 March 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
PSC07 - N/A 28 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 October 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
AA - Annual Accounts 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 17 January 2017
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 December 2012
CERTNM - Change of name certificate 16 March 2012
AP01 - Appointment of director 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 14 November 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
AA - Annual Accounts 23 February 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 17 October 1995
363s - Annual Return 02 November 1994
RESOLUTIONS - N/A 01 November 1994
AA - Annual Accounts 01 November 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
RESOLUTIONS - N/A 19 January 1994
MEM/ARTS - N/A 19 January 1994
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.