About

Registered Number: 05399873
Date of Incorporation: 20/03/2005 (20 years ago)
Company Status: Active
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: Kingsridge House, 601 London, Road, Westcliff-On-Sea, Essex, SS0 9PE

 

Based in Essex, Vander Properties Ltd was founded on 20 March 2005, it's status is listed as "Active". The current directors of this organisation are Vandermolen, Raymond, Vandermolen, Michael, Vandermolen, Raymond. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDERMOLEN, Raymond 22 October 2018 - 1
VANDERMOLEN, Michael 20 March 2005 24 May 2016 1
VANDERMOLEN, Raymond 20 March 2005 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 23 July 2020
CS01 - N/A 23 July 2020
RT01 - Application for administrative restoration to the register 23 July 2020
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
PSC01 - N/A 01 February 2019
PSC09 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 31 March 2008
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 June 2007 Outstanding

N/A

Mortgage 11 June 2007 Outstanding

N/A

Mortgage 01 June 2007 Outstanding

N/A

Debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.