About

Registered Number: 02141169
Date of Incorporation: 18/06/1987 (37 years ago)
Company Status: Active
Registered Address: 29 Robyns Way, Sevenoaks, Kent, TN13 3EB

 

Having been setup in 1987, Totem Properties Ltd have registered office in Sevenoaks, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed as Moon, Sidney Edward Alan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Sidney Edward Alan N/A 04 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 October 2014
AA01 - Change of accounting reference date 11 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 July 2012
RT01 - Application for administrative restoration to the register 06 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 09 October 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
AA - Annual Accounts 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 August 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 02 February 2005
363s - Annual Return 18 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 12 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 October 2000
395 - Particulars of a mortgage or charge 22 June 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 03 December 1998
AA - Annual Accounts 22 October 1998
395 - Particulars of a mortgage or charge 15 October 1998
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 18 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 October 1997
395 - Particulars of a mortgage or charge 04 June 1997
395 - Particulars of a mortgage or charge 23 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 24 February 1997
395 - Particulars of a mortgage or charge 24 February 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 01 October 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 28 September 1995
AA - Annual Accounts 28 October 1994
363x - Annual Return 03 October 1994
363a - Annual Return 15 November 1993
AA - Annual Accounts 04 November 1993
395 - Particulars of a mortgage or charge 30 June 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 13 October 1992
395 - Particulars of a mortgage or charge 29 July 1992
AA - Annual Accounts 09 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 25 October 1989
SA - Shares agreement 24 February 1989
PUC 3 - N/A 07 February 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 06 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1987
NEWINC - New incorporation documents 18 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2007 Outstanding

N/A

Legal charge 13 June 2000 Outstanding

N/A

Legal charge 28 April 2000 Outstanding

N/A

Legal charge 20 November 1998 Outstanding

N/A

Legal charge 25 September 1998 Outstanding

N/A

Debenture 05 September 1998 Outstanding

N/A

Legal charge 15 July 1998 Outstanding

N/A

Legal charge 11 May 1998 Outstanding

N/A

Legal charge 27 May 1997 Outstanding

N/A

Legal charge 19 May 1997 Outstanding

N/A

Legal charge 11 March 1997 Outstanding

N/A

Fixed and floating charge 03 February 1997 Outstanding

N/A

Legal charge 03 February 1997 Outstanding

N/A

Legal charge 22 June 1993 Fully Satisfied

N/A

Legal charge 14 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.