About

Registered Number: 03714594
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 224 Woodmansterne Road, London, SW16 5UA,

 

S.M. Property Investments Ltd was founded on 17 February 1999 and are based in London, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are Master, Imran, Master, Salim Anver, Master, Ishrat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTER, Salim Anver 17 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MASTER, Imran 10 February 2019 - 1
MASTER, Ishrat 17 February 1999 17 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 03 May 2020
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 22 February 2019
AP03 - Appointment of secretary 22 February 2019
AA - Annual Accounts 18 September 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 05 March 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 10 November 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 18 September 1999
395 - Particulars of a mortgage or charge 14 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

Mortgage 19 July 2012 Fully Satisfied

N/A

Legal charge 27 March 2012 Outstanding

N/A

Mortgage 21 December 2007 Fully Satisfied

N/A

Mortgage 21 December 2007 Fully Satisfied

N/A

Legal charge 15 September 1999 Fully Satisfied

N/A

Legal charge 12 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.