Company NameConsolidated Town Properties Limited
Company StatusDissolved
Company Number00222987
CategoryPrivate Limited Company
Incorporation Date4 July 1927(96 years, 10 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anne Margaret Boyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(63 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 11 February 2020)
RoleJustice Of The Peace
Country of ResidenceScotland
Correspondence Address13 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameMr Patrick Archibald McNeil Boyd
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(63 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 11 February 2020)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address13 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Secretary NamePatrick Archibald McNeil Boyd
NationalityBritish
StatusClosed
Appointed05 June 1991(63 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Regent Terrace
Edinburgh
EH7 5BN
Scotland

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Anne Margaret Boyd
50.00%
Ordinary
10k at £1Patrick Archibald Mcneill Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth£230,222
Cash£7,702
Current Liabilities£3,379

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Director's details changed for Patrick Archibald Mcneil Boyd on 13 July 2015 (2 pages)
12 August 2015Director's details changed for Mrs Anne Margaret Boyd on 13 July 2015 (2 pages)
12 August 2015Secretary's details changed for Patrick Archibald Mcneil Boyd on 13 July 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
25 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 June 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Director's details changed for Mrs Anne Margaret Boyd on 26 November 2014 (2 pages)
8 December 2014Director's details changed for Patrick Archibald Mcneil Boyd on 26 November 2014 (2 pages)
8 December 2014Secretary's details changed for Patrick Archibald Mcneil Boyd on 26 November 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Return made up to 05/06/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2007Ad 12/01/07-12/01/07 £ si [email protected]=19998 £ ic 2/20000 (1 page)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 July 2005Return made up to 05/06/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 June 2004Return made up to 05/06/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2003Return made up to 05/06/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 June 2002Return made up to 05/06/02; full list of members (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 58 - 60 berners street london W1P 4JS (1 page)
20 June 2001Return made up to 05/06/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Return made up to 05/06/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 July 1998Return made up to 05/06/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 June 1996Return made up to 05/06/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 June 1995Return made up to 05/06/95; no change of members (4 pages)
4 July 1927Certificate of incorporation (1 page)