Company NameCulpeper Limited
Company StatusDissolved
Company Number00463121
CategoryPrivate Limited Company
Incorporation Date5 January 1949(75 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMatthew Hindaugh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(54 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address1 Cambridge Square
London
W2 2PS
Director NameMrs Alice Hindhaugh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(54 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Square
London
W2 2PS
Director NameMr John Antony Cleeve Ayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(55 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Director NameMr Peter Windett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(55 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lansdowne Road
London
W11 2LR
Director NameMrs Monica Dorothea Lucas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(55 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 South Eaton Place
London
SW1W 9EL
Director NameMr Charles Timothy Rolls
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(55 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreek House
Shore Road
Bosham
West Sussex
PO18 8QL
Director NameSimon Le Mesurier Enthoven
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 August 2003)
RoleArchitect
Correspondence Address113 Old Street
London
EC1V 9JR
Director NamePeter John Hylands
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 1994)
RoleUniversity Lecturer
Correspondence AddressHoney Thatch
Wickham
Newbury
Berks
RG16 8HE
Director NameIan Mitchell Thomas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 August 2003)
RoleCompany Chairman
Correspondence Address22 Liverpool Lawn
Ramsgate
Kent
CT11 9HJ
Secretary NameMr Peter George Mansell
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address10 Station Road
Foxton
Cambridge
Cambridgeshire
CB22 6SA
Director NameEmma Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(48 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Dungate Lane
Balsham
Cambridgeshire
CB21 4HF
Secretary NameEmma Harrison
NationalityBritish
StatusResigned
Appointed31 August 1999(50 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Dungate Lane
Balsham
Cambridgeshire
CB21 4HF
Secretary NameSarah Elizabeth Turk
NationalityBritish
StatusResigned
Appointed29 November 1999(50 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address90 Beche Road
Cambridge
Cambridgeshire
CB5 8HU
Secretary NameDavid Vincent Byatt
NationalityBritish
StatusResigned
Appointed25 August 2000(51 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address4 Flint Close
Brampton
Huntingdon
Cambridgeshire
PE28 4SY
Director NameClaire Susan Browse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2004)
RoleRetail Director
Correspondence Address69 Merlin Way
Bicester
Oxfordshire
OX26 6YG
Director NameJames Andrew Hindhaugh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(54 years, 7 months after company formation)
Appointment Duration2 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address23b Leamington Road Villas
London
W11 1HS
Director NameDuncan Geoffrey Stuart Sproul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(54 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Newmans Court
Watton At Stone
Hertford
Hertfordshire
SG14 3TN
Secretary NameDuncan Geoffrey Stuart Sproul
NationalityBritish
StatusResigned
Appointed27 July 2004(55 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleManaging Director
Correspondence Address5 Newmans Court
Watton At Stone
Hertford
Hertfordshire
SG14 3TN
Director NameThe Earl Of Clanwilliam (Corporation)
Date of BirthSeptember 1919 (Born 104 years ago)
StatusResigned
Appointed21 March 1991(42 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 August 2003)
Correspondence AddressBlundells House
Tisbury
Wiltshire
SP3 6HA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,947,702
Gross Profit£2,002,273
Net Worth£270,904
Cash£121,618
Current Liabilities£425,472

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 April 2009Bona Vacantia disclaimer (1 page)
11 October 2007Dissolved (1 page)
11 July 2007Administrator's progress report (15 pages)
11 July 2007Notice of move from Administration to Dissolution (15 pages)
9 January 2007Notice of vacation of office by administrator (15 pages)
20 November 2006Notice of extension of period of Administration (1 page)
17 November 2006Administrator's progress report (10 pages)
29 June 2006Notice of extension of period of Administration (1 page)
3 May 2006Administrator's progress report (10 pages)
13 March 2006Administrator's progress report (8 pages)
15 July 2005Result of meeting of creditors (5 pages)
27 June 2005Statement of administrator's proposal (32 pages)
12 May 2005Registered office changed on 12/05/05 from: 47 pall mall deposit 124- 128 barlby road london W10 6BL (1 page)
10 May 2005Appointment of an administrator (1 page)
7 April 2005Secretary resigned;director resigned (1 page)
5 April 2005Return made up to 21/03/05; full list of members (17 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 November 2004Nc inc already adjusted 11/11/04 (1 page)
29 November 2004Ad 11/11/04--------- £ si 83333@1=83333 £ ic 830009/913342 (2 pages)
16 November 2004Full accounts made up to 31 January 2004 (16 pages)
27 October 2004Ad 30/04/04-16/08/04 £ si 330009@1 (6 pages)
24 September 2004Ad 30/04/04-16/08/04 £ si 330009@1=330009 £ ic 500000/830009 (5 pages)
24 September 2004Nc inc already adjusted 30/04/04 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Registered office changed on 12/08/04 from: 8 the market the piazza covent garden london WC2E 8RB (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director's particulars changed (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004Director resigned (2 pages)
9 June 2004Full accounts made up to 31 January 2003 (21 pages)
21 May 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 21, bruton street, london W1X 7DA (1 page)
20 January 2004New director appointed (2 pages)
9 September 2003Ad 19/08/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
9 September 2003Ad 19/08/03--------- £ si 74000@1=74000 £ ic 326000/400000 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 September 2003Director resigned (1 page)
9 September 2003Nc inc already adjusted 19/08/03 (1 page)
9 September 2003Ad 19/08/03--------- £ si 261000@1=261000 £ ic 65000/326000 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
30 May 2003Full accounts made up to 31 January 2002 (35 pages)
16 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Full accounts made up to 31 January 2001 (19 pages)
10 July 2002New director appointed (2 pages)
12 June 2002Auditor's resignation (2 pages)
29 May 2001Full accounts made up to 31 January 2000 (19 pages)
11 May 2001Return made up to 21/03/01; full list of members (7 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
16 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2000Full accounts made up to 31 January 1999 (19 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
15 April 1999Return made up to 21/03/99; full list of members (6 pages)
2 March 1999Accounts for a medium company made up to 31 January 1998 (17 pages)
29 May 1998Accounts for a medium company made up to 31 January 1997 (19 pages)
26 March 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997New director appointed (2 pages)
9 April 1997Return made up to 21/03/97; no change of members (4 pages)
4 December 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
29 March 1996Return made up to 21/03/96; full list of members (6 pages)
29 November 1995Accounts for a medium company made up to 31 January 1995 (19 pages)
20 April 1995Return made up to 21/03/95; no change of members (4 pages)
3 November 1994Accounts for a small company made up to 31 January 1994 (20 pages)
10 December 1993Accounts for a medium company made up to 31 January 1993 (19 pages)
3 September 1993Declaration of satisfaction of mortgage/charge (1 page)
26 September 1989Particulars of mortgage/charge (3 pages)
5 January 1949Certificate of incorporation (1 page)