Company NameEnvironmental And Recreational Developments Plc
Company StatusDissolved
Company Number00021813
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesHouse Property Company Of London Public Limited Company and The Property Company Of London Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration24 years (closed 05 April 2016)
RoleArchitect
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Director NameStephen Alexander
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 October 1992)
RoleCompany Director
Correspondence AddressFlat 4 15 Langland Gardens
Hampstead
London
NW3 6QE
Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressRed Cottage Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 October 1992)
RoleAccountant
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed06 April 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 October 1992)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,480,956
Current Liabilities£7,437,799

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2012Termination of appointment of Martin Stone as a director (1 page)
25 January 2012Termination of appointment of Martin Stone as a secretary (1 page)
8 May 2009Appointment terminated director stephen alexander (1 page)
29 February 2008Director's change of particulars / stephen alexander / 25/02/2008 (1 page)
29 October 2007Director resigned (1 page)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
9 August 2006Receiver ceasing to act (4 pages)
6 June 2006Receiver's abstract of receipts and payments (4 pages)
17 June 2005Receiver's abstract of receipts and payments (2 pages)
14 July 2004Receiver's abstract of receipts and payments (2 pages)
17 July 2003Receiver's abstract of receipts and payments (6 pages)
29 May 2002Receiver's abstract of receipts and payments (5 pages)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
9 June 1999Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
24 June 1997Receiver's abstract of receipts and payments (2 pages)
26 June 1996Receiver's abstract of receipts and payments (2 pages)
23 August 1993Appointment of receiver/manager (1 page)
20 July 1992Certificate of specific penalty (1 page)
28 May 1992Appointment of receiver/manager (1 page)
8 April 1992Return made up to 06/04/92; no change of members (12 pages)