Company NamePeterbee Property Investments (Marylebone) Limited
Company StatusDissolved
Company Number00633134
CategoryPrivate Limited Company
Incorporation Date21 July 1959(64 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter David Joseph Beckman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(41 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NameGary John Casson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(41 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 11 November 2008)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address125 East 72nd Street, Apt 14a
New York
New York 10021
United States
Secretary NameEveline Helen Mache
NationalityBritish
StatusClosed
Appointed19 October 2004(45 years, 3 months after company formation)
Appointment Duration4 years (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NameRhonda Fanny Casson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2005(45 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 East 72nd Street Apt 14a
New York
New York 10021
United States
Director NameEveline Helen Mache
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(47 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG
Director NameMrs Patricia Eileen Beckman
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address10a Heath Drive
Hampstead
London
NW3 7SN
Director NameSylvia Berman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address28 Hightrees House
Nightingale Lane
London
SW12 8AQ
Director NameMr Ivor Casson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2001)
RoleCompany Director-Accountant
Correspondence Address7 Hill View
Primrose Hill Road
London
NW3 3AX
Secretary NameSylvia Berman
NationalityBritish
StatusResigned
Appointed17 August 1991(32 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address28 Hightrees House
Nightingale Lane
London
SW12 8AQ
Secretary NamePeter David Joseph Beckman
NationalityBritish
StatusResigned
Appointed14 February 2000(40 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 West Heath Drive
London
NW11 7QG

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,000
Net Worth£57,780
Cash£28,210
Current Liabilities£7,388

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (2 pages)
1 October 2007Return made up to 06/08/07; full list of members (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
14 September 2006Return made up to 06/08/06; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 August 2004Return made up to 06/08/04; full list of members (8 pages)
22 April 2004Location of register of members (1 page)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 February 2001Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
8 September 2000Return made up to 17/08/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Return made up to 17/08/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 March 1998 (8 pages)
12 March 1999Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page)
3 September 1998Return made up to 17/08/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (7 pages)
22 December 1997Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page)
30 October 1997Return made up to 17/08/97; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Return made up to 17/08/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1995Return made up to 17/08/95; no change of members (4 pages)