LONDON END PROPERTIES LIMITED

Company Documents

DateDescription
17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFF

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MICHAEL JOHN WOLFF

View Document

29/03/1829 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE HELEN WOLFF

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARY BURGESS

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WOLFF

View Document

05/02/185 February 2018 CESSATION OF JOHN REES WOLFF AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFF

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED SUMVILLE LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

18/04/1518 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

07/01/147 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOLFF / 11/12/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 1368

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS ANNE WOLFF

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS CHRISTINA MARY BURGESS

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/109 September 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/109 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOLFF / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES WOLFF / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MICHAEL JOHN WOLFF

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0928 April 2009 ARTICLES OF ASSOCIATION

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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