Oxford
Oxon
OX2 6SL
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(62 years after company formation) |
Appointment Duration | 8 years (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Mr Peter Christopher Copley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(62 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chartham Church Street Ryhall Stamford Lincolnshire PE9 4HR |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(62 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Mr Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(64 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Tattershall Drive Market Deeping Peterborough Cambs PE6 8BS |
Director Name | Mark Richard Andreae |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(66 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 7 Victoria Road Stamford Lincolnshire PE9 1HB |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2002(71 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(71 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(72 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Matthew Michael Goodliffe Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2006) |
Role | Chartered Surveyor |
Correspondence Address | 6 Warren Court 40 Warren Road Reigate Surrey RM2 0BS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(76 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wendell Road London W12 9RS |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(76 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Ms Nilema Bhakta-Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7b Wolseley Road London N8 8RR |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Secretary Name | Mr Simon Charles Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(77 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Teignmouth Road London NW2 4DX |
Registered Address | Caroline House 55- 57 High Holborn London WC1V 6DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Summerway Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 8 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 May |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (4 pages) |
3 July 2013 | Registered office address changed from Caroline House 55-57 High Holborn London WC1V 6DX England on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Caroline House 55-57 High Holborn London WC1V 6DX England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 3 July 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 8 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 8 May 2012 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 8 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 8 May 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 8 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 8 May 2010 (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 8 May 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 8 May 2009 (3 pages) |
9 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary simon godwin (1 page) |
10 March 2009 | Full accounts made up to 8 May 2008 (13 pages) |
10 March 2009 | Full accounts made up to 8 May 2008 (13 pages) |
22 January 2009 | Accounting reference date extended from 31/03/2008 to 08/05/2008 (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Statement by directors (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Memorandum of capital - processed 28/11/08. reduction of issd cap from £2,000,000 to £1 (1 page) |
28 November 2008 | Solvency statement dated 21/11/08 (1 page) |
25 September 2008 | Director's change of particulars / alexander anton / 01/06/2008 (1 page) |
14 May 2008 | Appointment terminated secretary torugbene narebor (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Appointment terminated director nilema bhakta-jones (1 page) |
14 May 2008 | Appointment terminated director james weir (1 page) |
13 May 2008 | Secretary appointed simon godwin (2 pages) |
13 May 2008 | Director appointed alexander anton (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Registered office changed on 13/05/2008 from greater london house hampstead road london NW1 7EJ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from emap PLC 40 bernard street london WC1N 1LW (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
30 November 2007 | Company name changed emap properties LIMITED\certificate issued on 30/11/07 (2 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Location of register of members (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
6 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
8 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
31 December 2003 | Director's particulars changed (1 page) |
19 November 2003 | Return made up to 02/11/03; full list of members (3 pages) |
12 November 2003 | Location of register of members (1 page) |
10 September 2003 | New director appointed (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (3 pages) |
11 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 November 2001 | Return made up to 02/11/01; full list of members (3 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 November 2000 | Return made up to 02/11/00; no change of members (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 November 1999 | Return made up to 02/11/99; full list of members (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 November 1998 | Return made up to 02/11/98; full list of members (7 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (7 pages) |
24 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Secretary's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 02/08/97; no change of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | Director resigned (2 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (7 pages) |
5 February 1996 | Auditor's resignation (1 page) |
4 February 1996 | Full accounts made up to 1 April 1995 (13 pages) |
4 February 1996 | Full accounts made up to 1 April 1995 (13 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Ad 31/03/95--------- £ si 1947500@1=1947500 £ ic 52500/2000000 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | £ nc 52500/2000000 30/03/95 (1 page) |
13 July 1990 | Resolutions
|
7 August 1930 | Incorporation (21 pages) |