About

Registered Number: 05727279
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: MICHAEL CAVE, 78 Beckenham Road, Beckenham, Kent, BR3 4RH,

 

The London Property Box Company Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 2 directors listed as Odle, Samora Omar, Facey, Geraldine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACEY, Geraldine 02 March 2006 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ODLE, Samora Omar 16 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 14 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
395 - Particulars of a mortgage or charge 02 December 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.