Company Information for UK HOUSE PROPERTIES LIMITED
FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
|
Company Registration Number
06019524
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UK HOUSE PROPERTIES LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH Other companies in NW4 | ||
Previous Names | ||
|
Company Number | 06019524 | |
---|---|---|
Company ID Number | 06019524 | |
Date formed | 2006-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 22/12/2019 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911760344 |
Last Datalog update: | 2020-01-05 06:21:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ACKERMAN |
||
NICHOLAS HENRY FISHER |
||
DAVID ALEXANDER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ACKERMAN |
Director | ||
DANIEL WULWICK |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE INVESTMENTS (WATFORD) LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2013-10-16 | |
VOLUME ESTATES LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-09-16 | |
AMESFORD LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
ADLERGROVE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
HAZELCOURT PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
PORTFOLIO MANAGEMENT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-10-10 | |
STARVILLE PROPERTIES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
CLASSVINE LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-06-20 | |
OAKMATCH LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-24 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-24 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
AUGUSTINE FISHER MARTINE LTD | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
JAEGER SHOPS LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
STARVILLE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-13 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MEDCRAFT FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 1996-10-09 | Liquidation | |
RATTAN INDUSTRIES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
HERRIDGE ASSOCIATES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
PARAPET LIMITED | Director | 2013-04-01 | CURRENT | 2012-04-10 | Active | |
XELA DEE ONE LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
DAWLAW LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 28/12/18 TO 27/12/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Leeds as a person with significant control on 2017-02-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ACKERMAN | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/12/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, 88 CRAWFORD STREET, LONDON, W1H 2EJ | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK | |
AR01 | 05/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ACKERMAN / 01/11/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011 | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
AR01 | 05/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED UPTONGROVE LIMITED CERTIFICATE ISSUED ON 05/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-12-31 | £ 902,907 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 904,535 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK HOUSE PROPERTIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 3,487 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,009 |
Current Assets | 2012-12-31 | £ 197,841 |
Current Assets | 2011-12-31 | £ 195,945 |
Debtors | 2012-12-31 | £ 194,354 |
Debtors | 2011-12-31 | £ 194,936 |
Tangible Fixed Assets | 2012-12-31 | £ 10,829 |
Tangible Fixed Assets | 2011-12-31 | £ 18,342 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UK HOUSE PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UK HOUSE PROPERTIES LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |