Company Information for ALLPROPERTYCLAIMS LIMITED
SUITE 306 165-177 HIGHLANDS HOUSE, THE BROADWAY, LONDON, SW19 1NE,
|
Company Registration Number
07542418
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLPROPERTYCLAIMS LIMITED | ||
Legal Registered Office | ||
SUITE 306 165-177 HIGHLANDS HOUSE THE BROADWAY LONDON SW19 1NE Other companies in SW16 | ||
Previous Names | ||
|
Company Number | 07542418 | |
---|---|---|
Company ID Number | 07542418 | |
Date formed | 2011-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB112853435 |
Last Datalog update: | 2023-12-07 04:55:47 |
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROSHAN KARA | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
24/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MS. DEBORAH JANE GOODMAN | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GNANAPRAGASAM MARIO KUMAR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN KARA | |
PSC07 | CESSATION OF GNANAPRAGASAM MARIO KUMAR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GNANAPRAGASAM MARIO KUMAR | |
AP01 | DIRECTOR APPOINTED MRS ROSHAN KARA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 5000 | |
SH19 | Statement of capital on 2015-12-08 GBP 5,000 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 09/11/15 | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/03/14 STATEMENT OF CAPITAL GBP 5000 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 08/12/2011 | |
CERTNM | COMPANY NAME CHANGED ALLCLAIMSDIRECT LIMITED CERTIFICATE ISSUED ON 17/01/12 | |
RES15 | CHANGE OF NAME 08/12/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 28/02/2012 TO 24/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO KUMAR / 04/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMMERCIAL AND ADMIRALTY COURT | His Honour Judge Waksman QC | 2014-702 | AllPropertyClaims Ltd v Mr Pang Tang | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
Creditors Due Within One Year | 2011-12-25 | £ 341,331 |
---|
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 ALLPROPERTYCLAIMS LIMITED
Called Up Share Capital | 2011-12-25 | £ 11 |
---|---|---|
Cash Bank In Hand | 2011-12-25 | £ 128,490 |
Current Assets | 2011-12-25 | £ 357,235 |
Debtors | 2011-12-25 | £ 228,745 |
Shareholder Funds | 2011-12-25 | £ 15,904 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |