Company NameSettle Limes Limited
DirectorsPenelope Anne Cheatle and Emma Platts
Company StatusDissolved
Company Number00207554
CategoryPrivate Limited Company
Incorporation Date27 July 1925(98 years, 8 months ago)

Business Activity

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

Directors

Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(75 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameEmma Platts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(78 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameEmma Platts
NationalityBritish
StatusCurrent
Appointed19 January 2004(78 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameMr Graeme Harold Rankine Musker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address21 Portland Place
Kemptown
Brighton
East Sussex
BN2 1DH
Director NameCacilia Maria Lachlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameDr Anthony John Bourne
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 August 1998)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Secretary NameCacilia Maria Lachlan
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 July 1993)
RoleCompany Director
Correspondence Address10 Guernsey Farm Drive
Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMr Kenneth John Rushton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(67 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressChippins Shophouse Lane
Farley Green
Albury
Surrey
GU5 9EQ
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(67 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 2000)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed05 July 1993(67 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 August 2000)
RoleCompany Official
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMrs Anne Patricia McCarthy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(73 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 1999)
RoleChartered Secretary
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameDebjani Jash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(74 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 2000)
RoleSolicitor
Correspondence AddressRaised Ground Floor, 15 Thurlow Road
London
NW3 5PL
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(75 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameSonia Jane Whiteside
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(75 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(75 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,191,862

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2006Dissolved (1 page)
16 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
27 May 2005Registered office changed on 27/05/05 from: 20 manchester square london W1U 3AN (1 page)
24 May 2005Declaration of solvency (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Return made up to 01/06/04; no change of members (4 pages)
30 January 2004Director resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004Secretary resigned (1 page)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 22/06/02; no change of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 22/06/01; full list of members (5 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
19 July 2000Return made up to 22/06/00; full list of members (5 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 July 1999Return made up to 22/06/99; full list of members (5 pages)
19 May 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
2 July 1998Return made up to 22/06/98; full list of members (8 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 July 1997Return made up to 22/06/97; full list of members (7 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
22 July 1996Return made up to 22/06/96; full list of members (7 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 November 1995Secretary's particulars changed (2 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
27 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 1926Particulars of mortgage/charge (4 pages)