About

Registered Number: 01061716
Date of Incorporation: 17/07/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: 609 London Road, Grays, Essex, RM20 3BJ

 

Having been setup in 1972, Ziegler Properties Ltd are based in Essex, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORIN, Michel N/A 16 December 1992 1
FLORIN, Veronique N/A 16 December 1992 1
GREENHILL, Charles N/A 16 December 1992 1
JOUVET, Farish N/A 16 December 1992 1
JOUVET, Francoise N/A 16 December 1992 1
WALKER, Graham Philip N/A 26 January 1993 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Douglas Campbell 24 June 2019 - 1
CRAIG, William Geoffrey 22 May 2017 24 June 2019 1
ELLMAN, Michael Peter David N/A 29 January 1993 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 August 2019
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 23 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 22 May 2009
225 - Change of Accounting Reference Date 11 May 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
MEM/ARTS - N/A 16 February 2009
CERTNM - Change of name certificate 13 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 29 October 2007
RESOLUTIONS - N/A 18 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
CERTNM - Change of name certificate 22 June 2007
AA - Annual Accounts 10 May 2007
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363a - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
287 - Change in situation or address of Registered Office 17 September 1999
363a - Annual Return 14 October 1998
AA - Annual Accounts 29 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
363a - Annual Return 09 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 21 September 1995
395 - Particulars of a mortgage or charge 21 April 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
288 - N/A 11 July 1994
288 - N/A 19 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 01 December 1993
CERTNM - Change of name certificate 19 April 1993
287 - Change in situation or address of Registered Office 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
363a - Annual Return 25 September 1992
AA - Annual Accounts 25 September 1992
395 - Particulars of a mortgage or charge 09 January 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
RESOLUTIONS - N/A 04 December 1990
123 - Notice of increase in nominal capital 04 December 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 02 October 1990
288 - N/A 07 August 1990
288 - N/A 06 June 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 24 January 1990
CERTNM - Change of name certificate 11 January 1990
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 22 February 1989
288 - N/A 08 November 1988
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
288 - N/A 01 September 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 12 April 1995 Outstanding

N/A

Single debenture 28 March 1994 Outstanding

N/A

Counterpart deed 20 December 1991 Fully Satisfied

N/A

Charge 18 October 1985 Fully Satisfied

N/A

Floating charge 22 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.