About

Registered Number: 04816628
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 27 The Drive, Bexley, Kent, DA5 3DF

 

String of Pearls Property Ltd was registered on 01 July 2003 and are based in Bexley, Kent, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Barrington, Trevor Alan, O'neill, Shaun Patrick, Barrington, Trevor Alan, Thompson, Eamon John, Unsworth, Stuart, Unsworth Tomlinson, Susan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, Trevor Alan 01 July 2003 - 1
O'NEILL, Shaun Patrick 01 July 2003 - 1
THOMPSON, Eamon John 01 July 2003 13 September 2006 1
UNSWORTH, Stuart 01 July 2003 12 June 2006 1
UNSWORTH TOMLINSON, Susan 27 March 2006 13 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTON, Trevor Alan 01 October 2004 05 July 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 03 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 11 August 2009
363a - Annual Return 31 July 2009
RESOLUTIONS - N/A 03 June 2009
169 - Return by a company purchasing its own shares 03 June 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
AA - Annual Accounts 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 27 December 2007
363a - Annual Return 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 16 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 31 May 2005
DISS40 - Notice of striking-off action discontinued 03 May 2005
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 27 April 2005
225 - Change of Accounting Reference Date 27 April 2005
GAZ1 - First notification of strike-off action in London Gazette 22 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Legal charge 19 September 2005 Outstanding

N/A

Legal charge 03 September 2003 Outstanding

N/A

Legal charge 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.