Company NameMultiservice Properties Limited
DirectorsChristopher David Dillon Woon and Gillian Rosemary Woon
Company StatusLiquidation
Company Number00511014
CategoryPrivate Limited Company
Incorporation Date29 August 1952(71 years, 8 months ago)
Previous NameMultiservice Bookbinding Limited

Business Activity

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

Directors

Director NameMr Christopher David Dillon Woon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameGillian Rosemary Woon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(53 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleLearning Coach
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameBegbies Professional Appointment Limited (Corporation)
StatusCurrent
Appointed01 September 2010(58 years after company formation)
Appointment Duration13 years, 8 months
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameEugene Louis Mara
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 March 2003)
RoleBookbinder
Correspondence Address336 Liverpool Road
London
N7 8PZ
Director NameMargaret Lillian Marie Therese Tatiana Mara
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2003)
RoleAdministrative Director
Correspondence Address336 Liverpool Road
London
N7 8PZ
Secretary NameMargaret Lillian Marie Therese Tatiana Mara
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2003)
RoleCompany Director
Correspondence Address336 Liverpool Road
London
N7 8PZ
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed06 December 2003(51 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.8k at £1Christopher David Dillion Woon
50.00%
Ordinary
5.8k at £1Gillian Rosemary Woon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,361,029
Cash£307,253
Current Liabilities£128,369

Accounts

Latest Accounts23 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 July 2022 (1 year, 9 months ago)
Next Return Due26 July 2023 (overdue)

Charges

1 December 2005Delivered on: 16 December 2005
Persons entitled: National Westminster 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: Property k/a 33A & b & 35 thornhill road & land & buildings at the rear of 33 thornhill road N1 t/no NGL23515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 1977Delivered on: 8 September 1977
Satisfied on: 14 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33A 33B & 35 thornhill road and land and building at the rear of 33 thornhill road islington title no. Ngl 23515. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1973Delivered on: 27 April 1973
Satisfied on: 14 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 heathcote house, 4/5 barnsbury square, N.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 November 2022Appointment of a voluntary liquidator (3 pages)
3 November 2022Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 3 November 2022 (2 pages)
3 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-24
(1 page)
3 November 2022Declaration of solvency (5 pages)
29 September 2022Micro company accounts made up to 23 September 2021 (2 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 March 2022Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Secretary's details changed for Begbies Professional Appointment Limited on 22 November 2014 (1 page)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 11,517
(4 pages)
10 November 2015Secretary's details changed for Begbies Professional Appointment Limited on 22 November 2014 (1 page)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 11,517
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11,517
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11,517
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages)
8 November 2013Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages)
8 November 2013Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages)
8 November 2013Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 11,517
(4 pages)
8 November 2013Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages)
8 November 2013Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 11,517
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Termination of appointment of Professional Appointments Limited as a secretary (1 page)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Professional Appointments Limited as a secretary (1 page)
16 November 2010Appointment of Begbies Professional Appointment Limited as a secretary (2 pages)
16 November 2010Appointment of Begbies Professional Appointment Limited as a secretary (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Christopher David Dillon Woon on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Christopher David Dillon Woon on 31 October 2010 (2 pages)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Director's details changed for Christopher David Dillon Woon on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Gillian Rosemary Woon on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Gillian Rosemary Woon on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher David Dillon Woon on 31 October 2009 (2 pages)
9 November 2009Secretary's details changed for Professional Appointments Limited on 31 October 2009 (2 pages)
9 November 2009Secretary's details changed for Professional Appointments Limited on 31 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
6 July 2001Full accounts made up to 31 March 2001 (7 pages)
6 July 2001Full accounts made up to 31 March 2001 (7 pages)
14 December 2000Return made up to 31/10/00; full list of members (7 pages)
14 December 2000Return made up to 31/10/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (8 pages)
7 December 1999Full accounts made up to 31 March 1999 (8 pages)
12 November 1999Return made up to 31/10/99; full list of members (7 pages)
12 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
26 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 March 1997 (8 pages)
18 July 1997Full accounts made up to 31 March 1997 (8 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
27 June 1996Full accounts made up to 31 March 1996 (7 pages)
24 November 1995Return made up to 31/10/95; full list of members (6 pages)
24 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 March 1995 (8 pages)
13 July 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)