Company NameStormont Property Co. Limited
Company StatusDissolved
Company Number00477046
CategoryPrivate Limited Company
Incorporation Date10 January 1950(74 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLeon David Glinsman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years after company formation)
Appointment Duration28 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chester Close North
London
NW1 4JE
Secretary NameHugh Jeffrey Taylor
NationalityBritish
StatusClosed
Appointed15 December 1993(43 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fairacres
Roehampton Lane
London
SW15 5LX
Director NameHugh Jeffrey Taylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years after company formation)
Appointment Duration28 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameWendy June Toft
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address21 Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JE

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.6k at £0.2Parkraven Investments LTD
90.91%
Deferred
159 at £0.2Parkraven Investments LTD
9.03%
Ordinary
1 at £0.2H.j. Taylor
0.06%
Ordinary

Financials

Year2014
Net Worth£638,264

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 March 1978Delivered on: 4 April 1978
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Mortgage by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crown house & sceptre house 4-7 bridge st. Hitchin herts.
Outstanding
29 March 1974Delivered on: 1 April 1974
Persons entitled: N.M. Rothschild & Son LTD

Classification: Legal charge
Secured details: Securing all monies due or to become due from R. fraser securities LTD tochargee under terms of a facility agreement dated 21 january 1974 & all other m onies due from that company to the chargee under terms of the charge.
Particulars: 67/69. southwark st SE 1. & crown hse & sceptre hse 4 - 7 bridge st hitc hin herts.
Outstanding
27 May 1965Delivered on: 31 May 1965
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £94,000.
Particulars: Crown house & sceptre house, 4-7, bridge street hitchin, herts.
Outstanding
15 August 1963Delivered on: 5 September 1963
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge.
Secured details: All monies due etc.
Particulars: 67/69 (odd) southwark street london. S.E.1.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (2 pages)
14 April 2020Termination of appointment of Hugh Jeffrey Taylor as a director on 28 February 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 440
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 440
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 440
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 440
(6 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 440
(6 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 440
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 April 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page)
6 April 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 31/12/05; full list of members (3 pages)
8 August 2006Return made up to 31/12/05; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Return made up to 31/12/04; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
10 March 1995Registered office changed on 10/03/95 from: 22 south audley street london W1Y 5DN (1 page)
10 March 1995Registered office changed on 10/03/95 from: 22 south audley street london W1Y 5DN (1 page)