Company NameShiplands Estates Limited
Company StatusDissolved
Company Number00619628
CategoryPrivate Limited Company
Incorporation Date26 January 1959(65 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Cecilia Racquel Colman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(32 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(32 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 26 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Secretary NameMrs Cecilia Racquel Colman
NationalityBritish
StatusClosed
Appointed31 October 1991(32 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechworth Close
West Heath Road
London
NW3 7UT
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(34 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daleham Mews
London
NW3 5DB
Director NameAndrew Abraham Colman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressFlat 7
8 Compayne Gardens
London
NW6 3DH

Location

Registered Address19 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

100 at £1Five Cities Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£318,014
Cash£16,473
Current Liabilities£434,950

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 January 2013Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 102 Belsize Lane London NW3 5BB on 15 January 2013 (1 page)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 March 2010Termination of appointment of Andrew Colman as a director (1 page)
11 March 2010Termination of appointment of Andrew Colman as a director (1 page)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page)
3 September 2009Registered office changed on 03/09/2009 from 25 harley street london W1N 2BR (1 page)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Return made up to 31/10/07; full list of members (4 pages)
27 February 2008Return made up to 31/10/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Director's particulars changed (1 page)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
20 November 1997Return made up to 31/10/97; no change of members (10 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
4 December 1996Return made up to 31/10/96; no change of members (10 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
4 December 1995Return made up to 31/10/95; full list of members (22 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)