Company NamePlacemakers Real Estate Limited
Company StatusDissolved
Company Number00571938
CategoryPrivate Limited Company
Incorporation Date25 September 1956(67 years, 6 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed26 September 1996(40 years after company formation)
Appointment Duration16 years (closed 25 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(41 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 25 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Robert Henry Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameKenwyn Alan Douglas Brown
Date of BirthMay 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleChartered Surveyor
Correspondence Address35 Tavistock Avenue
Ampthill
Bedford
Bedfordshire
MK45 2RW
Secretary NameMichael John Main
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Secretary NameMr Robert Henry Moore
NationalityBritish
StatusResigned
Appointed06 February 1992(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Director NamePhilip White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(36 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleProperty Manager
Correspondence Address64 Durham Road
Bromley
Kent
BR2 0SW
Director NameColin Richard Knott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 1996)
RoleChartered Surveyor
Correspondence AddressBreckland 20 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NamePeter Anthony Cleland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1995)
RoleCertified Accountant
Correspondence Address407 Chalmers House
York Road Battersea
London
SW11 3QT
Secretary NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed08 December 1994(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleCompany Director
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Director NameRobert Andrew Gordon-Duff
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1999)
RoleChartered Surveyor
Correspondence Address42 Stratford Road
London
W8 6QA
Director NameGlenn Andrew Laurie
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(38 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Secretary NameMr Mark John Sample
NationalityBritish
StatusResigned
Appointed14 December 1995(39 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameMr Brian Edward Buck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cedars Road
Beddington
Surrey
CR0 4PU
Director NameDerek James Abbott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(40 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLittle Enton
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Director NameJeremy Paul Mabbott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(40 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2001)
RoleChartered Surveyor
Correspondence AddressThe Bungalow
Ox Close Green Lane
Littlethorpe Nr Ripon
North Yorkshire
HG4 3LR
Director NameIan William Hack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(40 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address19 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(40 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameMichael John Cumming
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(41 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 1999)
RoleChartered Surveyor
Correspondence Address41 Colson Road
Loughton
Essex
IG10 3RL
Director NameNicholas John Roger Bacon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2001)
RoleChartered Surveyor
Correspondence Address189 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DW

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Application to strike the company off the register (3 pages)
31 May 2012Application to strike the company off the register (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 90
(4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 90
(4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Mark John Sample on 25 January 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mark John Sample on 25 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Howard Goldsobel on 25 January 2010 (1 page)
4 February 2010Secretary's details changed for Mr Howard Goldsobel on 25 January 2010 (1 page)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 26/01/09; full list of members (3 pages)
24 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Appointment Terminated Director thomas tidy (1 page)
23 February 2009Appointment terminated director thomas tidy (1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 26/01/08; full list of members (4 pages)
31 March 2008Return made up to 26/01/08; full list of members (4 pages)
14 September 2007Company name changed marylebone lane property service s LIMITED\certificate issued on 14/09/07 (3 pages)
14 September 2007Company name changed marylebone lane property service s LIMITED\certificate issued on 14/09/07 (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 26/01/05; full list of members (7 pages)
16 February 2005Return made up to 26/01/05; full list of members (7 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
2 April 2004Return made up to 26/01/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Return made up to 26/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
4 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Declaration of assistance for shares acquisition (9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
30 January 2001Return made up to 26/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
13 June 2000Registered office changed on 13/06/00 from: 9 marlyebone lane london W1M 6HL (1 page)
13 June 2000Registered office changed on 13/06/00 from: 9 marlyebone lane london W1M 6HL (1 page)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 February 2000Return made up to 26/01/00; full list of members (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
25 January 1999Return made up to 26/01/99; no change of members (6 pages)
25 January 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 31 May 1998 (11 pages)
22 December 1998Full accounts made up to 31 May 1998 (11 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
20 May 1998Return made up to 28/01/98; full list of members (9 pages)
20 May 1998Return made up to 28/01/98; full list of members (9 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
29 June 1997New director appointed (1 page)
29 June 1997New director appointed (1 page)
6 May 1997Return made up to 28/01/97; full list of members (8 pages)
6 May 1997Return made up to 28/01/97; full list of members (8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
22 November 1996Company name changed erdman lewis (management) limite d\certificate issued on 25/11/96 (2 pages)
22 November 1996Company name changed erdman lewis (management) limite d\certificate issued on 25/11/96 (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 9 grosvenor street london W1X oad (1 page)
1 November 1996Registered office changed on 01/11/96 from: 9 grosvenor street london W1X oad (1 page)
25 June 1996Full accounts made up to 31 December 1994 (10 pages)
25 June 1996Full accounts made up to 31 December 1994 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 March 1996Director resigned (2 pages)
15 March 1996Return made up to 26/01/96; full list of members (6 pages)
15 March 1996Return made up to 26/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1996Registered office changed on 30/01/96 from: 6 grosvenor st london W1X 0AD (1 page)
30 January 1996Registered office changed on 30/01/96 from: 6 grosvenor st london W1X 0AD (1 page)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
4 May 1995Particulars of mortgage/charge (28 pages)
4 May 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
25 September 1956Incorporation (17 pages)
25 September 1956Incorporation (17 pages)