Company NameHigh Street Property Investments Limited
Company StatusDissolved
Company Number00025594
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(98 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(103 years, 10 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(106 years, 12 months after company formation)
Appointment Duration10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NameDavid Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2000)
RoleGroup Treasurer
Correspondence Address47 Roundwood Park
Harpenden
Hertfordshire
AL5 3AG
Director NameLouis Owen Scott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address128 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameStephen Jeremy Provost
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleBanking Executive
Correspondence Address46 Birchmead Avenue
Pinner
Middlesex
HA5 2BH
Director NameMr David Charles Large
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1992)
RoleSnr Manager Credit Control
Correspondence AddressPrimrose Lodge Common Road
Stock
Ingatestone
Essex
CM4 9LY
Director NameMr Keith Ralph Bryant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleAccountant
Correspondence AddressGloster Cottage Whistley Green
Hurst
Reading
Berkshire
RG10 0DY
Director NameMr Michael Christopher Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleBanking Executive
Correspondence Address1 Copperfields
Kemsing
Sevenoaks
Kent
TN15 6QG
Director NameMr Geoffrey John Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleSenior Credit Controller
Correspondence Address24 Overton Drive
Wanstead
London
E11 2NJ
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Secretary NameDavid George Craddock
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressEton Cottage
12 Tadworth Street
Tadworth
Surrey
KT20 5RN
Director NamePeter Roger Titmuss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address5 Northfield Close
Henlow
Bedfordshire
SG16 6AY
Director NameMr John Maurice Williams
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressToad Hall 11 Valleyview Close
Highwoods
Colchester
Essex
CO4 4UN
Director NameMr David Lewis Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(91 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Road
London
W11 4LQ
Director NameMalcolm Harry Forster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressAdderstone 125 Colney Heath Lane
St Albans
Hertfordshire
AL4 0TN
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(92 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(92 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed23 September 1994(92 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed03 October 1994(92 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr Simon John Hawkes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(94 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 1997)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Broomwood Road
London
SW11 6JX
Director NameMr Peter John Bays
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(94 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Coopers Close
Stevenage
Hertfordshire
SG2 9TL
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(95 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(96 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(98 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(98 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(98 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(101 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(106 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
17 March 2009Statement by directors (1 page)
17 March 2009Solvency statement dated 25/02/09 (1 page)
17 March 2009Memorandum of caital - processed 17/03/09 (1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2007Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2006New director appointed (2 pages)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
28 December 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (9 pages)
9 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 28 August 2004 (3 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
30 June 2004Return made up to 01/06/04; full list of members (9 pages)
9 January 2004Director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 30 August 2003 (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (9 pages)
14 March 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
27 January 2003Auditor's resignation (4 pages)
18 December 2002Director's particulars changed (1 page)
3 July 2002Return made up to 01/06/02; no change of members (6 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (5 pages)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
24 April 2001Accounts for a dormant company made up to 26 August 2000 (2 pages)
12 December 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
13 July 2000Accounts for a dormant company made up to 28 August 1999 (2 pages)
28 June 2000Return made up to 01/06/00; no change of members (9 pages)
26 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
19 December 1999Full accounts made up to 29 August 1998 (9 pages)
21 July 1999Return made up to 01/06/99; full list of members (11 pages)
10 May 1999Director resigned (1 page)
2 October 1998Full accounts made up to 30 August 1997 (8 pages)
8 September 1998Auditor's resignation (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Location of register of members (1 page)
13 July 1998Return made up to 01/06/98; no change of members (11 pages)
13 July 1998Return made up to 06/07/98; no change of members (11 pages)
13 July 1998Location of debenture register (1 page)
2 February 1998Secretary resigned;director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
8 July 1997Return made up to 28/06/97; no change of members (12 pages)
1 July 1997Full accounts made up to 31 August 1996 (9 pages)
14 May 1997Full accounts made up to 2 September 1995 (10 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
4 July 1996Return made up to 28/06/96; full list of members (11 pages)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
27 September 1995Full accounts made up to 3 September 1994 (11 pages)
26 July 1995Director's particulars changed (4 pages)
25 May 1995Memorandum and Articles of Association (78 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Return made up to 01/05/95; full list of members (22 pages)