Company NameReal Property And Finance Corporation Limited
Company StatusDissolved
Company Number00315014
CategoryPrivate Limited Company
Incorporation Date9 June 1936(87 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(74 years, 9 months after company formation)
Appointment Duration6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(56 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(60 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(65 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(65 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(68 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
9 March 2011Solvency statement dated 23/02/11 (1 page)
9 March 2011Solvency Statement dated 23/02/11 (1 page)
9 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2011Termination of appointment of Sarah Barzycki as a director (1 page)
1 March 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
1 March 2011Termination of appointment of Graham Roberts as a director (1 page)
1 March 2011Termination of appointment of Graham Roberts as a director (1 page)
1 March 2011Termination of appointment of Nigel Webb as a director (1 page)
1 March 2011Termination of appointment of Sarah Barzycki as a director (1 page)
1 March 2011Termination of appointment of Timothy Roberts as a director (1 page)
1 March 2011Termination of appointment of Nigel Webb as a director (1 page)
1 March 2011Termination of appointment of Lucinda Bell as a director (1 page)
1 March 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
1 March 2011Termination of appointment of Timothy Roberts as a director (1 page)
1 March 2011Termination of appointment of Lucinda Bell as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 140,000,000
(8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 140,000,000
(8 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts made up to 31 March 2009 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Accounts made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment Terminated Director stephen hester (1 page)
25 June 2008Return made up to 31/12/07; full list of members (5 pages)
25 June 2008Return made up to 31/12/07; full list of members (5 pages)
24 June 2008Appointment terminated director robert bowden (1 page)
24 June 2008Appointment Terminated Director robert bowden (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2007Accounts made up to 31 March 2007 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 September 2006New director appointed (5 pages)
15 September 2006New director appointed (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
8 September 2003Full accounts made up to 31 March 2003 (14 pages)
8 September 2003Full accounts made up to 31 March 2003 (14 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
8 August 2002Full accounts made up to 31 March 2002 (16 pages)
8 August 2002Full accounts made up to 31 March 2002 (16 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (6 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (6 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (8 pages)
26 September 2001Full accounts made up to 31 March 2001 (8 pages)
30 January 2001Return made up to 31/12/00; no change of members (6 pages)
30 January 2001Return made up to 31/12/00; no change of members (6 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (15 pages)
17 February 2000Return made up to 31/12/99; full list of members (15 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
24 May 1998Nc inc already adjusted 26/07/93 (2 pages)
24 May 1998Nc inc already adjusted 26/07/93 (2 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
29 April 1998Return made up to 31/12/97; no change of members (20 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
11 February 1997Return made up to 31/12/96; full list of members (14 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996New director appointed (2 pages)
18 February 1996Return made up to 31/12/95; no change of members (10 pages)
29 January 1996Director resigned (1 page)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1994Full accounts made up to 31 March 1994 (9 pages)
5 October 1994Full accounts made up to 31 March 1994 (9 pages)