Company NameWalpole Road Properties Limited
Company StatusDissolved
Company Number00740848
CategoryPrivate Limited Company
Incorporation Date14 November 1962(61 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Eva Margaretha Benedict
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 12 November 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMr Peter Harry Benedict
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 12 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameMrs Eva Margaretha Benedict
NationalityBritish
StatusClosed
Appointed02 August 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameMr Matthew Todd Richter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2000(37 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 12 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth-£176,846
Cash£1,340
Current Liabilities£459,597

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

10 January 2008Delivered on: 24 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the back of 172-174 maidstone road chatham kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172-174 maidstone road chatham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 February 2004Delivered on: 3 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at randall road gillingham kent.
Outstanding
28 April 2000Delivered on: 3 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 lakeview egware middx t/no.NGL302822.
Outstanding
2 September 1988Delivered on: 23 September 1988
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 101, wentworth road, london NW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1987Delivered on: 10 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119, wentworth rd, london borough of barnet title no: 588600.
Outstanding
18 October 1990Delivered on: 2 November 1990
Satisfied on: 22 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 wentworth road, golders green, l/b of barnet. Title no. Ngl 231099.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
16 August 2019Application to strike the company off the register (1 page)
2 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 5 in full (1 page)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 4 in full (1 page)
19 April 2016Satisfaction of charge 7 in full (2 pages)
19 April 2016Satisfaction of charge 6 in full (2 pages)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Satisfaction of charge 6 in full (2 pages)
19 April 2016Satisfaction of charge 4 in full (1 page)
19 April 2016Satisfaction of charge 5 in full (1 page)
19 April 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Satisfaction of charge 7 in full (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,500
(5 pages)
19 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,500
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7EJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,500
(15 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,500
(15 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,500
(15 pages)
5 August 2014Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page)
5 August 2014Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page)
5 August 2014Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Matthew Todd Richter on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (2 pages)
5 August 2014Director's details changed for Mr Peter Harry Benedict on 1 January 2014 (2 pages)
5 August 2014Secretary's details changed for Mrs Eva Margaretha Benedict on 1 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-13
  • GBP 2,500
(15 pages)
13 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-13
  • GBP 2,500
(15 pages)
13 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-13
  • GBP 2,500
(15 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (15 pages)
23 April 2012Registered office address changed from Reed Taylor Benedict First Floor, Trinominis House 125-129 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Reed Taylor Benedict First Floor, Trinominis House 125-129 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Annual return made up to 2 August 2011 (15 pages)
9 September 2011Annual return made up to 2 August 2011 (15 pages)
9 September 2011Annual return made up to 2 August 2011 (15 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Return made up to 02/08/09; no change of members (5 pages)
24 August 2009Return made up to 02/08/09; no change of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 September 2008Return made up to 02/08/08; no change of members (7 pages)
15 September 2008Return made up to 02/08/08; no change of members (7 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 October 2007Return made up to 02/08/07; full list of members (8 pages)
1 October 2007Return made up to 02/08/07; full list of members (8 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Return made up to 02/08/06; no change of members (7 pages)
11 August 2006Return made up to 02/08/06; no change of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 August 2005Return made up to 02/08/05; full list of members (8 pages)
5 August 2005Return made up to 02/08/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 August 2004Return made up to 02/08/04; full list of members (7 pages)
2 August 2004Return made up to 02/08/04; full list of members (7 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 July 2003Return made up to 02/08/03; full list of members (7 pages)
29 July 2003Return made up to 02/08/03; full list of members (7 pages)
17 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Return made up to 02/08/02; full list of members (7 pages)
31 July 2002Return made up to 02/08/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 02/08/01; full list of members (7 pages)
30 July 2001Return made up to 02/08/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
9 August 2000Return made up to 02/08/00; full list of members (6 pages)
9 August 2000Return made up to 02/08/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 02/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
7 September 1999Return made up to 02/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 5AG (1 page)
4 December 1997Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 5AG (1 page)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 02/08/96; no change of members (4 pages)
18 September 1996Return made up to 02/08/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Secretary's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Secretary's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Return made up to 02/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)