Company NameHorley Properties Limited
Company StatusDissolved
Company Number00699346
CategoryPrivate Limited Company
Incorporation Date26 July 1961(62 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(29 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(29 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 18 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Director NameMr Graham Anthony Newman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(37 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 18 January 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameNicholas Howard Check
NationalityBritish
StatusClosed
Appointed30 April 2003(41 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Secretary NameMr John Martin Parish
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address11 Putman Place
Henley On Thames
Oxfordshire
RG9 1BZ
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed23 September 1993(32 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG

Location

Registered Address2nd Floor, 43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
2 October 2008Accounts made up to 30 April 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 June 2008Return made up to 30/04/08; full list of members (4 pages)
5 June 2008Return made up to 30/04/08; full list of members (4 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 November 2007Accounts made up to 30 April 2007 (8 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
26 September 2006Accounts made up to 30 April 2006 (8 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (8 pages)
20 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 April 1999 (13 pages)
12 April 2000Full accounts made up to 30 April 1999 (13 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999New director appointed (3 pages)
28 June 1999New director appointed (3 pages)
20 May 1999Return made up to 30/04/99; full list of members (8 pages)
20 May 1999Return made up to 30/04/99; full list of members (8 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
23 September 1998Full accounts made up to 30 April 1998 (13 pages)
23 September 1998Full accounts made up to 30 April 1998 (13 pages)
21 May 1998Return made up to 30/04/98; no change of members (6 pages)
21 May 1998Return made up to 30/04/98; no change of members (6 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Full accounts made up to 30 April 1997 (13 pages)
8 September 1997Full accounts made up to 30 April 1997 (13 pages)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Return made up to 30/04/97; no change of members (6 pages)
23 September 1996Full accounts made up to 30 April 1996 (13 pages)
23 September 1996Full accounts made up to 30 April 1996 (13 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
6 May 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
7 September 1995Full accounts made up to 30 April 1995 (13 pages)
7 September 1995Full accounts made up to 30 April 1995 (13 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)