Company NameStreatham & District Properties Limited
Company StatusDissolved
Company Number00602130
CategoryPrivate Limited Company
Incorporation Date2 April 1958(66 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Doreen Joan Alarcon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameMrs Pauline Ann Gallagher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address95 Carlson Drive
New Market
Ontario
L3y 3g9
Canada
Director NameMrs Maureen Patricia Donati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address313 Mariscal Road
Palm Springs California Ca 92262
Foreign
Director NameMr Douglas Andrew William Sweeney
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleProperty Manager Retired
Correspondence AddressGreengates 22 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameMrs Joan Barbara Sweeney
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 1998)
RoleSecretary
Correspondence AddressGreengates 22 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameMrs Joan Barbara Sweeney
NationalityBritish
StatusResigned
Appointed23 January 1992(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressGreengates 22 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameDouglas Blair Black
NationalityBritish
StatusResigned
Appointed02 October 1998(40 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 1999)
RoleCompany Director
Correspondence AddressLittle Raith 89 Thornbury Road
Osterley
Isleworth
Middlesex
TW7 4NL
Secretary NameJuan Douglas Alarcon Sweeney
NationalityBritish
StatusResigned
Appointed14 March 1999(40 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 November 2015)
RoleCompany Director
Correspondence Address22 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1D.j. Alarcon
40.00%
Ordinary
30 at £1Mrs Pauline Ann Gallagher
30.00%
Ordinary
10 at £1Claire Donati
10.00%
Ordinary
10 at £1Grace Donati
10.00%
Ordinary
10 at £1Sarah Donati
10.00%
Ordinary

Financials

Year2014
Net Worth£114,307
Cash£46,414
Current Liabilities£17,828

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 September 1978Delivered on: 11 October 1978
Satisfied on: 10 December 2015
Persons entitled: Barclays 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: 39 saxon road, selhurst, london borough of croydon title no sy 236468.
Fully Satisfied
8 June 1960Delivered on: 13 June 1960
Satisfied on: 10 December 2015
Persons entitled: Professional & Commercial Benefit Building Society

Classification: Legal charge
Secured details: £2,000.
Particulars: 196,200 & 202, holmesdale rd, south norwood, croydon title no sy 236467 39, saxon rd, selhurst, title no sy 236468 croydon 22, relf rd, camberwell london, title no 407735 42, tresco rd, camberwell, london title no 280289 39 copeland rd, peckham, camberwell london title no ln 46269 9, bridle path, beddington, surrey title no sy 122906.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Current accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 September 2018Change of details for Mrs Doreen Joan Alarcon as a person with significant control on 7 February 2018 (2 pages)
25 September 2018Change of details for Mrs Doreen Joan Alarcon as a person with significant control on 7 February 2018 (2 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
10 December 2015Satisfaction of charge 1 in full (2 pages)
10 December 2015Satisfaction of charge 1 in full (2 pages)
10 December 2015Satisfaction of charge 2 in full (1 page)
10 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Termination of appointment of Juan Douglas Alarcon Sweeney as a secretary on 26 November 2015 (2 pages)
9 December 2015Termination of appointment of Juan Douglas Alarcon Sweeney as a secretary on 26 November 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Director's details changed for Mrs Doreen Joan Alarcon on 23 January 2012 (2 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Mrs Pauline Ann Gallagher on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Doreen Joan Alarcon on 23 January 2012 (2 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Mrs Pauline Ann Gallagher on 23 January 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages)
15 December 2011Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages)
15 December 2011Director's details changed for Mrs Doreen Joan Alarcon-Sweeney on 8 November 2011 (3 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 23 January 2010 (14 pages)
4 February 2010Annual return made up to 23 January 2010 (14 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 23/01/09; no change of members (5 pages)
20 February 2009Return made up to 23/01/09; no change of members (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 23/01/08; full list of members (8 pages)
21 February 2008Return made up to 23/01/08; full list of members (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 23/01/07; full list of members (7 pages)
13 March 2007Return made up to 23/01/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 23/01/06; full list of members (7 pages)
20 February 2006Return made up to 23/01/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 23/01/04; full list of members (7 pages)
17 March 2004Return made up to 23/01/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 23/01/02; full list of members (6 pages)
4 March 2002Return made up to 23/01/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 23/01/01; full list of members (6 pages)
21 February 2001Return made up to 23/01/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned;director resigned (1 page)
18 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 23/01/97; no change of members (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 23/01/97; no change of members (4 pages)
19 March 1997Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
30 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 23/01/96; no change of members (6 pages)
1 February 1996Return made up to 23/01/96; no change of members (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 January 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)