Company NameNARA Properties Limited
Company StatusDissolved
Company Number00472078
CategoryPrivate Limited Company
Incorporation Date22 August 1949(74 years, 8 months ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcia Nicoletta Lanyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(49 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Castle Court 1 Brewhouse Lane
London
SW15 2JJ
Secretary NameArthur Michael Jefferis
NationalityBritish
StatusClosed
Appointed08 February 2001(51 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 28 May 2018)
RoleCompany Director
Correspondence AddressHilfield Park Hilfield Lane
Aldenham
Watford
Hertfordshire
WD25 8DB
Director NameDr Stephan Arthur Jefferis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2003(53 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 28 May 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Field Court (Third Floor)
Gray's Inn
London
WC1R 5EF
Director NameMiss Barbara Jefferis
Date of BirthJuly 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1991(41 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 January 2008)
RoleGeneral Management
Correspondence AddressRounton
Nascot Wood Road
Watford
Hertfordshire
WD17 4SD
Secretary NameMr Robin Kevin Iain Jefferis
NationalityBritish
StatusResigned
Appointed17 April 1991(41 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressAldenham Hatch
Berrygrove Lane
Watford
Hertfordshire
WD2 8AE

Contact

Telephone01295 811074
Telephone regionBanbury

Location

Registered Address3 Field Court (Third Floor)
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Catherine Claude Jefferis
9.75%
Ordinary
205 at £1Mr Arthur Michael Jefferis
19.98%
Ordinary
205 at £1Mr John Philip Jefferis
19.98%
Ordinary
205 at £1Mrs Marcia Nicoletta Lanyon
19.98%
Ordinary
105 at £1Stephan Arthur Jefferis
10.23%
Ordinary
103 at £1Miss Alice Louise C.t Jefferis
10.04%
Ordinary
103 at £1Mr Iain Charles R Jefferis
10.04%
Ordinary

Financials

Year2014
Net Worth£2,955,862
Cash£2,506,142
Current Liabilities£326,768

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a members' voluntary winding up (15 pages)
16 February 2018Liquidators' statement of receipts and payments to 26 December 2017 (15 pages)
22 January 2017Registered office address changed from St Mary's Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF on 22 January 2017 (2 pages)
22 January 2017Registered office address changed from St Mary's Grove 4 Adderbury Park Adderbury Banbury Oxon OX17 3EN to 3 Field Court (Third Floor) Gray's Inn London WC1R 5EF on 22 January 2017 (2 pages)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Declaration of solvency (3 pages)
17 January 2017Appointment of a voluntary liquidator (1 page)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-27
(1 page)
17 January 2017Declaration of solvency (3 pages)
17 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-27
(1 page)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 December 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (3 pages)
8 December 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (3 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,026
(12 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,026
(12 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 May 2015Annual return made up to 17 April 2015. List of shareholders has changed
Statement of capital on 2015-05-06
  • GBP 1,026
(14 pages)
6 May 2015Annual return made up to 17 April 2015. List of shareholders has changed
Statement of capital on 2015-05-06
  • GBP 1,026
(14 pages)
29 April 2014Annual return made up to 17 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 1,026
(14 pages)
29 April 2014Annual return made up to 17 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 1,026
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (14 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 April 2011Annual return made up to 17 April 2011 (14 pages)
28 April 2011Annual return made up to 17 April 2011 (14 pages)
8 July 2010Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages)
8 July 2010Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages)
8 July 2010Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Professor Stephan Arthur Jefferis on 6 July 2010 (3 pages)
8 July 2010Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Talbot Lodge Ardley Road Middleton Stoney Bicester Oxfordshire OX25 4AD on 8 July 2010 (2 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (14 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 April 2009Return made up to 17/04/09; no change of members (4 pages)
24 April 2009Return made up to 17/04/09; no change of members (4 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 May 2008Return made up to 17/04/08; change of members (7 pages)
8 May 2008Return made up to 17/04/08; change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 17/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit 8 hilfield park, hilfield lane, aldenham watford herts WD25 8DB (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit 8 hilfield park, hilfield lane, aldenham watford herts WD25 8DB (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Return made up to 17/04/06; full list of members (3 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Return made up to 17/04/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: unit 8 hilfield park aldenham watford hertfordshire WD25 8DB (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit 8 hilfield park aldenham watford hertfordshire WD25 8DB (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Location of register of members (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Return made up to 17/04/05; full list of members (4 pages)
1 July 2005Return made up to 17/04/05; full list of members (4 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Return made up to 17/04/03; full list of members (8 pages)
14 May 2003Return made up to 17/04/03; full list of members (8 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 May 2002Return made up to 17/04/02; full list of members (7 pages)
9 May 2002Return made up to 17/04/02; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
8 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
16 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 April 1999Return made up to 17/04/99; full list of members (5 pages)
22 April 1999Return made up to 17/04/99; full list of members (5 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 April 1997Return made up to 17/04/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 August 1996 (10 pages)
18 April 1997Full accounts made up to 31 August 1996 (10 pages)
18 April 1997Return made up to 17/04/97; no change of members (4 pages)
2 October 1996Registered office changed on 02/10/96 from: c/o w n dudley-evans fca 156 braemar road sutton coldfield west midlands B73 6LZ (1 page)
2 October 1996Registered office changed on 02/10/96 from: c/o w n dudley-evans fca 156 braemar road sutton coldfield west midlands B73 6LZ (1 page)
20 May 1996Registered office changed on 20/05/96 from: c/o H.J.anderson&co. 18-19 ludgate hill birmingham B3 1DW (1 page)
20 May 1996Registered office changed on 20/05/96 from: c/o H.J.anderson&co. 18-19 ludgate hill birmingham B3 1DW (1 page)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 August 1995 (8 pages)
22 April 1996Full accounts made up to 31 August 1995 (8 pages)
27 April 1995Full accounts made up to 31 August 1994 (8 pages)
27 April 1995Full accounts made up to 31 August 1994 (8 pages)
19 April 1995Return made up to 17/04/95; no change of members (4 pages)
19 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
22 August 1949Incorporation (34 pages)
22 August 1949Incorporation (34 pages)