About

Registered Number: 00070358
Date of Incorporation: 31/05/1901 (123 years and 10 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Established in 1901, The London & Westminster Property Company Ltd have registered office in Gerrards Cross, Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at the business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCH, Judy Susan N/A - 1
FITCH, Adrian Hill N/A 11 October 1993 1
FITCH, Brian Hill N/A 01 April 1993 1
FITCH, Susan Margaret N/A 28 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 April 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 15 September 2017
PSC07 - N/A 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 10 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 27 September 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
363s - Annual Return 14 February 2001
AUD - Auditor's letter of resignation 02 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 07 September 1999
225 - Change of Accounting Reference Date 30 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 10 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
288 - N/A 22 April 1996
288 - N/A 14 April 1996
288 - N/A 03 April 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 20 February 1994
288 - N/A 25 October 1993
AA - Annual Accounts 05 August 1993
288 - N/A 05 May 1993
363a - Annual Return 05 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
287 - Change in situation or address of Registered Office 22 April 1993
AA - Annual Accounts 27 August 1992
287 - Change in situation or address of Registered Office 27 August 1992
363a - Annual Return 17 February 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 11 April 1989
AA - Annual Accounts 22 March 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 30 April 1986
363 - Annual Return 30 April 1986
AA - Annual Accounts 21 December 1983
AA - Annual Accounts 21 January 1983
RESOLUTIONS - N/A 27 June 1977
RESOLUTIONS - N/A 27 June 1977
MEM/ARTS - N/A 27 June 1977
RESOLUTIONS - N/A 12 October 1976
RESOLUTIONS - N/A 18 October 1973
NEWINC - New incorporation documents 31 May 1901

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 June 1976 Fully Satisfied

N/A

Legal charge 01 December 1970 Outstanding

N/A

Mortgage 21 July 1924 Outstanding

N/A

Land registry charge 04 May 1916 Outstanding

N/A

Land registry charge 24 November 1915 Outstanding

N/A

Instrument of charge 24 January 1911 Outstanding

N/A

Instrument of charge 18 November 1910 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.