COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED

Register to unlock more data on OkredoRegister

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00720477

Incorporation date

04/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Chigwell Road, London E18 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon02/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon07/02/2024
Termination of appointment of Shaun Robert Barrett as a director on 2024-01-19
dot icon21/12/2023
Termination of appointment of John Leonard Davis as a director on 2023-12-09
dot icon20/12/2023
Secretary's details changed for Bernard Litman on 2023-12-20
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Director's details changed for Bernard Litman on 2023-09-12
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon08/09/2023
Secretary's details changed for Bernard Litman on 2023-09-08
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/10/2022
Termination of appointment of David Peter Leake as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of David Peter Leake as a secretary on 2022-10-21
dot icon21/10/2022
Appointment of Bernard Litman as a secretary on 2022-10-21
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-02 with updates
dot icon01/10/2018
Termination of appointment of John Edward Tucker as a director on 2018-08-31
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Appointment of Steven Scogings as a director on 2016-09-01
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon19/10/2015
Termination of appointment of Andrew Wellington as a secretary on 2015-10-14
dot icon19/10/2015
Appointment of David Peter Leake as a secretary on 2015-10-14
dot icon14/10/2015
Micro company accounts made up to 2015-04-30
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 46 - 54 High Street Ingatestone Essex to 5 Chigwell Road London E18 1LR on 2015-08-18
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/07/2014
Appointment of Andrew Wellington as a secretary on 2014-05-20
dot icon14/07/2014
Termination of appointment of Bernard Litman as a secretary on 2014-05-20
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon13/12/2013
Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW United Kingdom on 2013-12-13
dot icon10/01/2013
Termination of appointment of Michael Goldsmith as a secretary
dot icon10/01/2013
Appointment of Mr Bernard Litman as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/01/2013
Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2013-01-02
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Anthony Scogings as a director
dot icon16/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/02/2011
Director's details changed for Bernard Litman on 2010-05-24
dot icon16/02/2011
Secretary's details changed for Michael Trevor Goldsmith on 2010-05-24
dot icon16/02/2011
Director's details changed for Mr David Peter Leake on 2010-05-24
dot icon16/02/2011
Director's details changed for Anthony Frederick Scogings on 2010-05-24
dot icon16/02/2011
Director's details changed for Mr John Edward Tucker on 2010-05-24
dot icon29/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/05/2010
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom on 2010-05-24
dot icon09/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Michael Trevor Goldsmith on 2009-10-01
dot icon08/02/2010
Director's details changed for Mr John Edward Tucker on 2009-10-01
dot icon08/02/2010
Director's details changed for Mr David Peter Leake on 2009-10-01
dot icon08/02/2010
Director's details changed for Bernard Litman on 2009-10-01
dot icon08/02/2010
Director's details changed for Anthony Frederick Scogings on 2009-10-01
dot icon08/02/2010
Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 2010-02-08
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2009
Return made up to 20/12/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Return made up to 20/12/07; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2007
Return made up to 20/12/06; full list of members
dot icon13/12/2005
Return made up to 30/11/05; change of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/02/2005
Return made up to 30/11/04; no change of members
dot icon04/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon06/12/2004
Accounts for a small company made up to 2004-04-30
dot icon26/01/2004
Accounts for a small company made up to 2003-04-30
dot icon12/01/2004
Return made up to 30/11/03; full list of members
dot icon08/01/2003
Return made up to 30/11/02; no change of members
dot icon04/12/2002
Accounts for a small company made up to 2002-04-30
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-04-30
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Registered office changed on 10/08/01 from: 15,church rd rayleigh essex SS6 8PL
dot icon02/01/2001
Return made up to 30/11/00; change of members
dot icon23/10/2000
Director resigned
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-04-30
dot icon30/12/1998
Return made up to 30/11/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-04-30
dot icon17/12/1997
Return made up to 30/11/97; full list of members
dot icon01/12/1997
Accounts for a small company made up to 1997-04-30
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Secretary resigned
dot icon18/12/1996
Accounts for a small company made up to 1996-04-30
dot icon11/12/1996
Return made up to 30/11/96; change of members
dot icon12/12/1995
Return made up to 30/11/95; change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-04-30
dot icon25/11/1994
Return made up to 30/11/94; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1994-04-30
dot icon09/12/1993
Accounts for a small company made up to 1993-04-30
dot icon09/12/1993
Return made up to 30/11/93; change of members
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon13/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Director resigned
dot icon22/12/1992
Accounts for a small company made up to 1992-04-30
dot icon18/12/1992
Return made up to 30/11/92; change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-04-30
dot icon02/01/1992
Return made up to 30/11/91; full list of members
dot icon08/11/1991
Ad 05/11/91--------- £ si 10@1=10 £ ic 2365/2375
dot icon13/01/1991
Ad 07/12/90--------- premium £ si 29@1=29 £ ic 2336/2365
dot icon13/01/1991
Ad 07/12/90--------- premium £ si 90@1=90 £ ic 2246/2336
dot icon13/01/1991
Ad 07/12/90--------- premium £ si 93@1=93 £ ic 2153/2246
dot icon09/01/1991
Accounts for a small company made up to 1990-04-30
dot icon07/12/1990
Return made up to 30/11/90; full list of members
dot icon26/10/1990
Ad 23/10/90--------- £ si 2@1=2 £ ic 2151/2153
dot icon30/04/1990
Certificate of change of name
dot icon09/01/1990
Accounts for a small company made up to 1989-04-30
dot icon09/01/1990
Return made up to 05/12/89; full list of members
dot icon06/12/1989
Resolutions
dot icon28/11/1989
Ad 10/11/89--------- £ si 1@1=1 £ ic 2150/2151
dot icon27/11/1989
Memorandum and Articles of Association
dot icon31/01/1989
Accounts for a small company made up to 1988-04-30
dot icon22/12/1988
Wd 29/11/88 ad 03/12/88--------- £ si 10@1=10 £ ic 2140/2150
dot icon13/12/1988
Return made up to 06/12/88; full list of members
dot icon08/12/1988
New director appointed
dot icon08/12/1988
New director appointed
dot icon15/11/1988
Wd 28/10/88 ad 28/10/88--------- premium £ si 50@1=50 £ ic 2090/2140
dot icon10/11/1988
Registered office changed on 10/11/88 from: 59,hart rd south benfleet essex SS7 3PD
dot icon11/10/1988
Registered office changed on 11/10/88 from: 35 alexandra street southend-on-sea essex
dot icon08/09/1988
New secretary appointed
dot icon21/07/1988
Wd 08/06/88 ad 24/05/88--------- £ si 10@1=10 £ ic 2080/2090
dot icon21/04/1988
Wd 15/03/88 ad 23/02/88--------- £ si 80@1=80 £ ic 2000/2080
dot icon11/01/1988
Director resigned;new director appointed
dot icon17/12/1987
Full accounts made up to 1987-04-30
dot icon17/12/1987
Return made up to 08/12/87; full list of members
dot icon15/12/1987
Auditor's resignation
dot icon03/12/1987
Director resigned;new director appointed
dot icon23/07/1987
Resolutions
dot icon23/07/1987
Resolutions
dot icon23/07/1987
Resolutions
dot icon30/12/1986
New director appointed
dot icon04/12/1986
Full accounts made up to 1986-04-30
dot icon04/12/1986
Return made up to 02/12/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.44 % *

* during past year

Cash in Bank

£38,371.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
313.28K
-
0.00
37.17K
-
2022
0
314.59K
-
0.00
38.20K
-
2023
0
314.12K
-
0.00
38.37K
-
2023
0
314.12K
-
0.00
38.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

314.12K £Descended-0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.37K £Ascended0.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scogings, Anthony Frederick
Secretary
01/05/1997 - 31/07/2001
-
Litman, Bernard
Secretary
01/01/2013 - 20/05/2014
-
Leake, David Peter
Secretary
14/10/2015 - 21/10/2022
-
Wellington, Andrew
Secretary
20/05/2014 - 14/10/2015
-
Scogings, Steven
Director
01/09/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED is an(a) Active company incorporated on 04/04/1962 with the registered office located at 5 Chigwell Road, London E18 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED?

toggle

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED is currently Active. It was registered on 04/04/1962 .

Where is COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED located?

toggle

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED is registered at 5 Chigwell Road, London E18 1LR.

What does COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED do?

toggle

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-04-30.