SECURE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/12/2123 December 2021 | Termination of appointment of Samuel Gabay as a director on 2021-12-22 |
01/12/211 December 2021 | Appointment of Mr Samuel Gabay as a director on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Registered office address changed from 45 Friars House 6 Parkway Chelmsford CM2 0NF England to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 2021-10-25 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/07/1927 July 2019 | APPOINTMENT TERMINATED, SECRETARY SIGALIT SIGAL |
27/07/1927 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GABAY |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
18/01/1818 January 2018 | DIRECTOR APPOINTED MRS SIGALIT LEVY HAI |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR MENASHE HAI |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/03/1617 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/04/1516 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/04/1415 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
15/04/1415 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEVY HAI SIGAL / 14/04/2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
12/02/1312 February 2013 | DISS40 (DISS40(SOAD)) |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
27/11/1227 November 2012 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/03/1221 March 2012 | SECRETARY APPOINTED MRS LEVY HAI SIGAL |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, SECRETARY CHEN AHARON |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/04/1112 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/03/1023 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID DAVIS |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEMAL |
22/03/1022 March 2010 | SECRETARY APPOINTED MR CHEN AHARON |
22/03/1022 March 2010 | DIRECTOR APPOINTED MR SAMUEL GABAY |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR TOBI COHEN |
12/03/1012 March 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 88 CRAWFORD STREET LONDON W1H 2EJ |
27/07/0927 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | 31/10/07 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 13 STATION ROAD LONDON N3 2SB |
10/01/0810 January 2008 | SECRETARY RESIGNED |
10/01/0810 January 2008 | NEW SECRETARY APPOINTED |
10/01/0810 January 2008 | LOCATION OF DEBENTURE REGISTER |
10/01/0810 January 2008 | LOCATION OF REGISTER OF MEMBERS |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0620 November 2006 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
14/11/0614 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company