About

Registered Number: 03475355
Date of Incorporation: 03/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Established in 1997, Sidewalk Properties Ltd have registered office in London, it's status is listed as "Active". The organisation has one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 23 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
PSC05 - N/A 19 July 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 26 September 2018
MR04 - N/A 02 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 08 October 2013
GUARANTEE2 - N/A 08 October 2013
AGREEMENT2 - N/A 08 October 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363s - Annual Return 10 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 11 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 01 May 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 29 September 2000
395 - Particulars of a mortgage or charge 27 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 22 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
395 - Particulars of a mortgage or charge 19 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
395 - Particulars of a mortgage or charge 29 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 24 December 1998
225 - Change of Accounting Reference Date 04 November 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
MISC - Miscellaneous document 12 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
395 - Particulars of a mortgage or charge 02 April 1998
225 - Change of Accounting Reference Date 09 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Deed of debenture 01 November 2004 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Deed of debenture 01 February 2001 Fully Satisfied

N/A

Supplemental legal charge 18 September 2000 Fully Satisfied

N/A

Supplemental legal charge 14 February 2000 Fully Satisfied

N/A

Supplemental legal charge 07 December 1999 Fully Satisfied

N/A

Supplemental legal charge 22 October 1999 Fully Satisfied

N/A

Mortgage and debenture 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.