Company NameAntelope (Dorking) Limited
Company StatusDissolved
Company Number00479417
CategoryPrivate Limited Company
Incorporation Date11 March 1950(74 years, 2 months ago)
Dissolution Date4 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Paul Nash
StatusClosed
Appointed20 December 2013(63 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Josephine Pamela Nash
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(42 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Director NamePeter Albert Thomas Isbill
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(42 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Director NameJames David Nash
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(42 years, 8 months after company formation)
Appointment Duration28 years (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameJames David Nash
NationalityBritish
StatusResigned
Appointed06 November 1992(42 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

4.4k at £1Peter Albert Thomas Isbill
79.71%
Ordinary
600 at £0.2Peter Albert Thomas Isbill
2.17%
Founder
1000 at £1James David Nash
18.12%
Ordinary

Financials

Year2014
Net Worth£961,174
Cash£723,816
Current Liabilities£12,894

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 November 1983Delivered on: 10 November 1983
Satisfied on: 30 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 horsham road, dorking surrey title nos sy 156421 sy 326371 sy 246869.
Fully Satisfied
1 November 1983Delivered on: 10 November 1983
Satisfied on: 30 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 144 south street dorking surrey title no sy 329983.
Fully Satisfied
1 November 1983Delivered on: 10 November 1983
Satisfied on: 30 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H culverton lodge south street dorking surrey title no sy 423998.
Fully Satisfied
30 April 1973Delivered on: 3 May 1973
Satisfied on: 30 December 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land cert. Relating to culverton lodge, south street, dorking surrey, together with all fixtures.
Fully Satisfied
5 October 1966Delivered on: 6 October 1966
Satisfied on: 30 December 2013
Persons entitled: L.J. Skinner

Classification: Mortgage
Secured details: £20,000.
Particulars: 144 south st. Dorking, surrey.
Fully Satisfied
17 February 1965Delivered on: 4 March 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
1 December 2020Termination of appointment of James David Nash as a director on 25 November 2020 (1 page)
2 December 2019Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 257B Croydon Road Beckenham Kent BR3 3PS on 2 December 2019 (2 pages)
29 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-23
(1 page)
29 November 2019Appointment of a voluntary liquidator (3 pages)
29 November 2019Declaration of solvency (5 pages)
17 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
14 May 2019Termination of appointment of Peter Albert Thomas Isbill as a director on 10 May 2019 (1 page)
7 January 2019Director's details changed for Peter Albert Thomas Isbill on 15 December 2018 (2 pages)
7 January 2019Change of details for Mr Peter Albert Thomas Isbill as a person with significant control on 15 December 2018 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Secretary's details changed for Mr Paul Nash on 6 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr Paul Nash on 6 November 2016 (1 page)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,520
(5 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,520
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,520
(5 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,520
(5 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5,520
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Satisfaction of charge 2 in full (1 page)
30 December 2013Satisfaction of charge 5 in full (1 page)
30 December 2013Satisfaction of charge 5 in full (1 page)
30 December 2013Termination of appointment of James Nash as a secretary (1 page)
30 December 2013Satisfaction of charge 6 in full (1 page)
30 December 2013Satisfaction of charge 4 in full (1 page)
30 December 2013Satisfaction of charge 2 in full (1 page)
30 December 2013Satisfaction of charge 6 in full (1 page)
30 December 2013Satisfaction of charge 3 in full (1 page)
30 December 2013Appointment of Mr Paul Nash as a secretary (2 pages)
30 December 2013Termination of appointment of James Nash as a secretary (1 page)
30 December 2013Satisfaction of charge 3 in full (1 page)
30 December 2013Satisfaction of charge 4 in full (1 page)
30 December 2013Appointment of Mr Paul Nash as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,520
(5 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,520
(5 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,520
(5 pages)
20 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Peter Albert Thomas Isbill on 1 November 2010 (2 pages)
11 November 2010Secretary's details changed for James David Nash on 1 November 2010 (1 page)
11 November 2010Director's details changed for James David Nash on 1 November 2010 (2 pages)
11 November 2010Director's details changed for James David Nash on 1 November 2010 (2 pages)
11 November 2010Secretary's details changed for James David Nash on 1 November 2010 (1 page)
11 November 2010Director's details changed for James David Nash on 1 November 2010 (2 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for James David Nash on 1 November 2010 (1 page)
18 December 2009Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for James David Nash on 1 November 2009 (2 pages)
18 December 2009Director's details changed for James David Nash on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Peter Albert Thomas Isbill on 1 November 2009 (2 pages)
18 December 2009Director's details changed for James David Nash on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
1 December 2008Return made up to 06/11/08; full list of members (4 pages)
1 April 2008Return made up to 06/11/07; full list of members (4 pages)
1 April 2008Return made up to 06/11/07; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 06/11/06; full list of members (3 pages)
18 January 2007Return made up to 06/11/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 December 2005Return made up to 06/11/05; full list of members (3 pages)
5 December 2005Return made up to 06/11/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 5 horsham road dorking surrey RH4 2JN (1 page)
1 July 2005Registered office changed on 01/07/05 from: 5 horsham road dorking surrey RH4 2JN (1 page)
7 January 2005Return made up to 06/11/04; full list of members (7 pages)
7 January 2005Return made up to 06/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2003Return made up to 06/11/03; full list of members (7 pages)
14 November 2003Return made up to 06/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2002Return made up to 06/11/01; full list of members (7 pages)
20 March 2002Return made up to 06/11/01; full list of members (7 pages)
29 January 2001Return made up to 06/11/00; full list of members (7 pages)
29 January 2001Return made up to 06/11/00; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Return made up to 06/11/99; full list of members (7 pages)
6 December 1999Return made up to 06/11/99; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Return made up to 06/11/98; full list of members (6 pages)
24 December 1998Return made up to 06/11/98; full list of members (6 pages)
9 February 1998Return made up to 06/11/97; full list of members (6 pages)
9 February 1998Return made up to 06/11/97; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
15 April 1997Return made up to 06/11/96; full list of members (6 pages)
15 April 1997Return made up to 06/11/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 January 1996Return made up to 06/11/95; full list of members (6 pages)
5 January 1996Return made up to 06/11/95; full list of members (6 pages)
27 October 1986Return made up to 20/10/86; full list of members (6 pages)
27 October 1986Return made up to 20/10/86; full list of members (6 pages)
11 March 1950Incorporation (12 pages)
11 March 1950Incorporation (12 pages)