Company NameOld London Properties Limited
DirectorsDavid Christopher Parsons and Paul Kevin Samson
Company StatusActive
Company Number02098315
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Christopher Parsons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEstate Agent
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Director NameMr Paul Kevin Samson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Director NameGerald Rowe
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE
Secretary NameGerald Rowe
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2012)
RoleCertified Accountant
Correspondence AddressFaulkner House Victoria Street
St Albans
Herts
AL1 3SE

Location

Registered AddressHowes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1David Christopher Parsons
50.00%
Ordinary
250 at £1Paul Kevin Samson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

4 December 1989Delivered on: 8 December 1989
Satisfied on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389 lincoln street enfield middx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 391 lincoln road enfield middx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 387 lincoln road enfield middx t/no 137041 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 August 2023Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 9 August 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
15 May 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
25 February 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
22 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
2 January 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
9 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Paul Kevin Samson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of David Christopher Parsons as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David Christopher Parsons as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Paul Kevin Samson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(4 pages)
9 July 2014Satisfaction of charge 2 in full (1 page)
9 July 2014Satisfaction of charge 3 in full (1 page)
9 July 2014Satisfaction of charge 1 in full (1 page)
9 July 2014Satisfaction of charge 2 in full (1 page)
9 July 2014Satisfaction of charge 1 in full (1 page)
9 July 2014Satisfaction of charge 3 in full (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Appointment of Mr Paul Kevin Samson as a director (2 pages)
24 June 2014Appointment of Mr Paul Kevin Samson as a director (2 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
24 July 2013Termination of appointment of Gerald Rowe as a secretary (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Termination of appointment of Gerald Rowe as a director (1 page)
24 July 2013Termination of appointment of Gerald Rowe as a director (1 page)
24 July 2013Termination of appointment of Gerald Rowe as a secretary (1 page)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
28 October 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Secretary's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Gerald Rowe on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Mr David Christopher Parsons on 22 June 2011 (2 pages)
29 June 2011Director's details changed for Gerald Rowe on 22 June 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Gerald Rowe on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Gerald Rowe on 1 January 2010 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 30/06/04; full list of members (5 pages)
13 July 2004Return made up to 30/06/04; full list of members (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 July 2001Return made up to 30/06/01; full list of members (5 pages)
20 July 2001Return made up to 30/06/01; full list of members (5 pages)
9 May 2001Location of register of members (1 page)
9 May 2001Registered office changed on 09/05/01 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
9 May 2001Registered office changed on 09/05/01 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
9 May 2001Location of register of members (1 page)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 July 1998Return made up to 04/07/98; no change of members (4 pages)
27 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 August 1996Return made up to 04/07/96; full list of members (6 pages)
3 August 1996Return made up to 04/07/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 December 1989Particulars of mortgage/charge (9 pages)
8 December 1989Particulars of mortgage/charge (9 pages)