Company NameSears Property Developments Limited
DirectorsJoseph Chalmers Goff and Sears Corporate Director Limited
Company StatusDissolved
Company Number00052397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Chalmers Goff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thatched House 6 Church Bank
Great Easton
Market Harborough
Leicestershire
LE16 8SN
Director NameSears Corporate Director Limited (Corporation)
StatusCurrent
Appointed21 April 1999(97 years, 5 months after company formation)
Appointment Duration25 years
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusCurrent
Appointed27 October 2000(98 years, 11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 1999)
RoleChartered Surveyor
Correspondence Address139 Clapham Road
London
SW9 0HR
Director NameMr James Patrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Westhorpe
Sibbertoft
Market Harborough
Leicestershire
LE16 9UL
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameJohn Whitehurst
NationalityBritish
StatusResigned
Appointed13 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address8 Fernie Court
Husbands Bosworth
Lutterworth
Leicestershire
LE16 9UF
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameAlan Michael Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address4 Littlefield Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JY
Secretary NameDavid Stanley Mapp
NationalityBritish
StatusResigned
Appointed29 January 1999(97 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 1999)
RoleCompany Director
Correspondence Address46 Pinfold Hill
Lichfield
Staffordshire
WS14 0JP
Secretary NameDavid Andrew Church
NationalityBritish
StatusResigned
Appointed19 August 1999(97 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address5 Manor Gardens
Glenfield
Leicester
Leicestershire
LE3 8FN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,511,000
Net Worth£28,223,000
Current Liabilities£114,000

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 June 2004Dissolved (1 page)
12 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2004Res re: books accounts documents (1 page)
27 October 2003Registered office changed on 27/10/03 from: fourth floor euston house 132 hampstead road london NW1 2PS (1 page)
24 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2003Declaration of solvency (3 pages)
24 October 2003Appointment of a voluntary liquidator (1 page)
1 August 2003Return made up to 12/07/03; full list of members (5 pages)
29 June 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2001Full accounts made up to 31 January 2001 (13 pages)
28 July 2001Return made up to 12/07/01; full list of members (5 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: sunningdale road leicester leicestershire LE3 1AJ (1 page)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 January 2000 (15 pages)
14 January 2000Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: sunningdale road leicester LE3 1AJ (1 page)
26 August 1999New secretary appointed (2 pages)
2 August 1999Return made up to 12/07/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 January 1999 (16 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
13 October 1998Return made up to 12/07/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 January 1998 (15 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
1 August 1997Return made up to 12/07/97; no change of members (4 pages)
27 September 1996Memorandum and Articles of Association (7 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1996Full accounts made up to 31 January 1996 (15 pages)
13 August 1996Return made up to 12/07/96; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
20 July 1995Return made up to 12/07/95; full list of members (6 pages)
20 July 1995Full accounts made up to 31 January 1995 (13 pages)