CYBORG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CYBORG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04378865

Incorporation date

21/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

52 Gorst Road, London NW10 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/01/2026
Appointment of receiver or manager
dot icon14/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon28/02/2025
Current accounting period extended from 2025-02-28 to 2025-04-30
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon21/05/2024
Registered office address changed from 58C Redcliffe Gardens London SW10 9HD England to 52 Gorst Road London NW10 6LD on 2024-05-21
dot icon21/05/2024
Registered office address changed from 52 Gorst Road London NW10 6LD England to 52 Gorst Road London NW10 6LD on 2024-05-21
dot icon11/04/2024
Confirmation statement made on 2024-02-21 with updates
dot icon11/04/2024
Registered office address changed from 3a Callow Street London SW3 6BJ United Kingdom to 58C Redcliffe Gardens London SW10 9HD on 2024-04-11
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon07/11/2023
Appointment of Mr Graeme Scott Mcfadzean as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Andrew Thomas James Searle as a director on 2023-11-06
dot icon24/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon06/12/2022
Termination of appointment of Graeme Scott Mcfadzean as a director on 2022-11-25
dot icon26/09/2022
Appointment of Mr Graeme Scott Mcfadzean as a director on 2022-09-26
dot icon14/09/2022
Termination of appointment of Graeme Scott Mcfadzean as a director on 2022-09-13
dot icon14/09/2022
Appointment of Mr Andrew Searle as a director on 2022-09-13
dot icon14/09/2022
Registered office address changed from 52 Gorst Road Park Royal London NW10 6LD England to 3a Callow Street London SW3 6BJ on 2022-09-14
dot icon24/08/2022
Notification of Graeme Scott Mcfadzean as a person with significant control on 2022-05-01
dot icon24/08/2022
Cessation of William Lucas Boyd as a person with significant control on 2022-06-01
dot icon24/08/2022
Termination of appointment of William Lucas Boyd as a director on 2022-06-02
dot icon24/08/2022
Appointment of Mr Graeme Scott Mcfadzean as a director on 2022-06-01
dot icon26/06/2022
-
dot icon26/06/2022
Notification of William Lucas Boyd as a person with significant control on 2022-06-01
dot icon26/06/2022
-
dot icon26/06/2022
Cessation of Graeme Scott Mcfadzean as a person with significant control on 2022-05-01
dot icon26/06/2022
Rectified The form TM01 was removed from the public register on 03/11/2022 as it was forged.
dot icon26/06/2022
Rectified The form AP01 was removed from the public register on 03/11/2022 as it was forged.
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon13/07/2017
Registration of charge 043788650004, created on 2017-07-12
dot icon20/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/10/2016
Registration of charge 043788650003, created on 2016-10-11
dot icon27/09/2016
Registered office address changed from Cyborg House Unit 5 Liberty Centre, Mount Pleasant Wembley HA0 1TX England to 52 Gorst Road Park Royal London NW10 6LD on 2016-09-27
dot icon27/09/2016
Registered office address changed from Canal House Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX to Cyborg House Unit 5 Liberty Centre, Mount Pleasant Wembley HA0 1TX on 2016-09-27
dot icon12/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon26/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Graeme Scott Mcfadzean on 2013-02-21
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Basil Tsapralis as a secretary
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Graeme Scott Mcfadzean on 2010-04-08
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 21/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon20/01/2009
Return made up to 21/02/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/04/2007
Return made up to 21/02/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon25/07/2006
Return made up to 21/02/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 21/02/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
Secretary resigned
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Return made up to 21/02/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Return made up to 21/02/03; full list of members
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
Secretary resigned
dot icon02/07/2002
Registered office changed on 02/07/02 from: 167 turners hill cheshunt herts EN8 9BH
dot icon26/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon08/03/2002
Ad 21/02/02-01/03/02 £ si 99@1=99 £ ic 1/100
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon21/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.92 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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
725.07K
-
0.00
11.45K
-
2022
0
708.27K
-
0.00
9.00
-
2022
0
708.27K
-
0.00
9.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

708.27K £Descended-2.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Descended-99.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfadzean, Graeme Scott
Director
26/09/2022 - 25/11/2022
5
Searle, Andrew Thomas James
Director
13/09/2022 - 06/11/2023
7
FORM 10 DIRECTORS FD LTD
Nominee Director
21/02/2002 - 27/02/2002
41295
Mcfadzean, Graeme Scott
Director
01/06/2022 - 13/09/2022
5
Mcfadzean, Graeme Scott
Director
01/03/2002 - 01/06/2022
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBORG PROPERTIES LIMITED

CYBORG PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 21/02/2002 with the registered office located at 52 Gorst Road, London NW10 6LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBORG PROPERTIES LIMITED?

toggle

CYBORG PROPERTIES LIMITED is currently Receiver Action. It was registered on 21/02/2002 .

Where is CYBORG PROPERTIES LIMITED located?

toggle

CYBORG PROPERTIES LIMITED is registered at 52 Gorst Road, London NW10 6LD.

What does CYBORG PROPERTIES LIMITED do?

toggle

CYBORG PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYBORG PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-19 with no updates.