About

Registered Number: 00404958
Date of Incorporation: 22/02/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: 889 Greenford Road, Greenford, UB6 0HE,

 

Founded in 1946, Strand Court Properties Ltd have registered office in Greenford, it's status is listed as "Active". The business has 9 directors listed as Shirley, Tim John, Nervegna, Alessandro, Pescarolo, Marco, Burdon, Peter, Culverhouse, John Gordon, Etchells, Nigel John, Goodwin, Alan David, Murby, David Stuart, Shirley, Tim John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NERVEGNA, Alessandro 16 April 2020 - 1
PESCAROLO, Marco 16 April 2020 - 1
BURDON, Peter 13 October 2004 30 September 2006 1
CULVERHOUSE, John Gordon 01 September 1998 06 July 2004 1
ETCHELLS, Nigel John N/A 18 June 1993 1
GOODWIN, Alan David N/A 18 April 1997 1
MURBY, David Stuart 01 January 2016 16 April 2020 1
SHIRLEY, Tim John 01 January 2017 16 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SHIRLEY, Tim John 01 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 10 December 2018
AA01 - Change of accounting reference date 17 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 June 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AP03 - Appointment of secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 19 May 2016
AUD - Auditor's letter of resignation 28 April 2016
AUD - Auditor's letter of resignation 25 April 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 04 December 2015
AA01 - Change of accounting reference date 25 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 04 December 2014
RESOLUTIONS - N/A 06 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 24 February 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 13 December 2011
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 07 July 2011
RESOLUTIONS - N/A 11 May 2011
SH19 - Statement of capital 11 May 2011
CAP-SS - N/A 11 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 11 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 13 July 2009
SA - Shares agreement 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
123 - Notice of increase in nominal capital 13 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 05 December 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 November 2003
AUD - Auditor's letter of resignation 15 May 2003
AUD - Auditor's letter of resignation 03 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 23 November 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 25 November 1996
AUD - Auditor's letter of resignation 29 July 1996
AUD - Auditor's letter of resignation 10 July 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 03 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 19 January 1994
288 - N/A 06 July 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 07 December 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 04 February 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 18 February 1991
363a - Annual Return 04 January 1991
288 - N/A 29 October 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
288 - N/A 29 November 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
288 - N/A 10 December 1987
288 - N/A 19 November 1987
RESOLUTIONS - N/A 13 October 1987
CERTNM - Change of name certificate 28 July 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
CERTNM - Change of name certificate 12 December 1985
MISC - Miscellaneous document 22 February 1946

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.