Company NamePreston Garden Properties Limited
DirectorsRenee Rosenberg and John Hennessy
Company StatusDissolved
Company Number00653358
CategoryPrivate Limited Company
Incorporation Date22 March 1960(64 years, 1 month ago)

Business Activity

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

Directors

Director NameRenee Rosenberg
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(38 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleRetired
Correspondence Address60 Canons Drive
Edgware
Middlesex
HA8 7RD
Secretary NameJohn Hennessy
NationalityBritish
StatusCurrent
Appointed26 November 1998(38 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Norval Road
Wembley
Middlesex
HA0 3TD
Director NameJohn Hennessy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(40 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Norval Road
Wembley
Middlesex
HA0 3TD
Director NameJack Rosenberg
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(31 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleEstate Agent
Correspondence Address60 Canons Drive
Edgware
Middlesex
HA8 7RD
Secretary NameRenee Rosenberg
NationalityBritish
StatusResigned
Appointed17 August 1991(31 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address60 Canons Drive
Edgware
Middlesex
HA8 7RD

Location

Registered AddressHarris Lipman 2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,790,968
Cash£1,481,544
Current Liabilities£53,172

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 April 2005Dissolved (1 page)
28 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (6 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
10 April 2002Registered office changed on 10/04/02 from: packman leslie & co gresham house 144 high street edgware middlesex HA8 7EZ (1 page)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2002Declaration of solvency (3 pages)
2 April 2002Application for striking-off (1 page)
20 November 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Return made up to 17/08/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Registered office changed on 15/10/97 from: 5 station parade, kenton lane, harrow, middlesex. HA3 85B. (1 page)
5 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Return made up to 17/08/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 17/08/95; no change of members (4 pages)
22 March 1960Certificate of incorporation (1 page)