Company NameSnow East Anglian Properties Limited
Company StatusDissolved
Company Number00723932
CategoryPrivate Limited Company
Incorporation Date15 May 1962(61 years, 12 months ago)

Business Activity

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

Directors

Director NameArthur Harry Brown
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleConsulting Engineer
Correspondence AddressFoxley Hatch West Drive
Angmering
Littlehampton
West Sussex
BN16 4JG
Director NamePeter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPegasus House
37/43 Sackville Street
London
W1X 2DL
Director NameMr David Brendon George
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(30 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence Address3 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameJennifer Mihalop
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(30 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RolePa/Editorial Secretary
Correspondence Address12 Sandersfield Road
Banstead
Surrey
SM7 2DL
Director NameMr Cymon Andrew Snow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(30 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Goose Lane Bodicote
Banbury
Oxfordshire
OX15 4BX
Secretary NameMr Alan Cass
NationalityBritish
StatusCurrent
Appointed03 January 1995(32 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TG
Director NameEric William Cooper
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 1997)
RoleConsulting Engineer
Correspondence AddressFriars Cottage 132 Tattenham Grove
Epsom Downs
Epsom
Surrey
KT18 5QS
Director NameGeorge Frederick Brian Scruby
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 August 2002)
RoleConsulting Engineer
Correspondence Address140 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HF
Director NameEllen Clara Slatter
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address29 Banstead Road
Epsom
Surrey
KT17 3EZ
Secretary NameNorman William Newman
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address23 Holland Street
London
W8 4NA

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£759,200
Cash£117,984
Current Liabilities£34,004

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2005Liquidators statement of receipts and payments (8 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Declaration of solvency (4 pages)
9 September 2004Return made up to 08/08/04; change of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Director resigned (1 page)
26 August 2003Return made up to 08/08/03; full list of members (14 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 August 2001Return made up to 08/08/01; full list of members (13 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 08/08/00; full list of members (14 pages)
19 August 1999Return made up to 08/08/99; no change of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1998Return made up to 08/08/98; full list of members (8 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1997Return made up to 08/08/97; change of members (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 September 1996Return made up to 08/08/96; full list of members (9 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor 87-91 new bond street london W1Y 9LA (1 page)
25 August 1995Return made up to 08/08/95; no change of members (6 pages)
23 May 1995Full accounts made up to 31 March 1995 (9 pages)
21 July 1983Accounts made up to 31 March 1982 (7 pages)
21 July 1983Annual return made up to 09/12/82 (4 pages)
3 April 1982Accounts made up to 31 March 1981 (5 pages)
2 April 1982Annual return made up to 05/11/81 (4 pages)
9 May 1981Accounts made up to 31 March 1980 (5 pages)
8 May 1981Annual return made up to 05/12/80 (4 pages)