Company NameSt.Peter's Properties(London)Limited
Company StatusDissolved
Company Number00750770
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Zelda Elstein
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address16 Sheridan Walk
London
NW11 7UF
Secretary NameMrs Zelda Elstein
NationalityBritish
StatusCurrent
Appointed09 May 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address16 Sheridan Walk
London
NW11 7UF
Director NameMichael Victor Elstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(31 years, 1 month after company formation)
Appointment Duration30 years
RoleOptometrist
Correspondence Address7 Kaisir St
Petagh Tikva
Israel
Director NameLesley Sara Rosen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(31 years, 1 month after company formation)
Appointment Duration30 years
RoleNursery Teacher
Correspondence Address9 Heath Close
London
NW11 7DS
Director NameMr Joseph Victor Elstein
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleOpthalmic Optician
Correspondence Address16 Sheridan Walk
London
NW11 7UF

Location

Registered Address5th Floor
7/10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 June 1998Dissolved (1 page)
24 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
13 July 1997Registered office changed on 13/07/97 from: 4 brook street london W1Y 1AA (1 page)
22 January 1997Declaration of solvency (4 pages)
22 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 1997Registered office changed on 22/01/97 from: 27 john street london WC1N 2BL (1 page)
22 January 1997Appointment of a voluntary liquidator (1 page)
13 January 1997Full accounts made up to 30 April 1996 (12 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Full accounts made up to 30 April 1995 (13 pages)
9 November 1995Director resigned (2 pages)
26 June 1995Return made up to 09/05/95; no change of members (4 pages)