Company NameGieves Properties Limited
Company StatusDissolved
Company Number00905462
CategoryPrivate Limited Company
Incorporation Date5 May 1967(56 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(35 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 23 October 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Raymond Mark Clacher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(45 years after company formation)
Appointment Duration5 months, 3 weeks (closed 23 October 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Secretary NameMr David Alford Collins
StatusClosed
Appointed03 May 2012(45 years after company formation)
Appointment Duration5 months, 3 weeks (closed 23 October 2012)
RoleCompany Director
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Julian Anthony Vowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(24 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleMotor Trader
Correspondence Address11 Ginnamon Close
Lower Earley
Reading
Berkshire
RG6 2GP
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(24 years, 2 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed03 July 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(24 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Secretary NameMrs Barbara Mary Smith
NationalityBritish
StatusResigned
Appointed22 February 1993(25 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address3 Conifer Mews
Portchester
Fareham
Hampshire
PO16 8HP
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed01 November 2003(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameMr Edmund Lee Ka Kui
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed20 September 2008(41 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat F,23/F, Block 3 Tanner Garden
18 Tanner Road
North Point
Hong Kong
Director NameFrederick Tak Wai Ng
Date of BirthAugust 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed20 September 2008(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat E, 39/F, Block 5, Tsun King Rd
Shatin, N. T.
Hong Kong
Director NameSteven Richard Walton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleCompany Director
Correspondence AddressApartment 5b Monte Verde
41 Repulse Bay Road
Hong Kong
Director NameMr John Patrick Durnin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(43 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Bruno Kwok Ho Li
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed03 May 2012(45 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2012)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressFlat 3h Pine Mansion
Taikoo Shing
Hong Kong
Director NameYat Ming Wong
Date of BirthMay 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed03 May 2012(45 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2012)
RoleGroup Managing Director
Country of ResidenceHong Kong
Correspondence AddressFlat A, 62/F The Masterpiece
No. 18 Hanoi Road
Tsimshatsui
Kowloon
Hong Kong
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(36 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.6m at £0.2Gieves & Hawkes PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 401,000
(4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 401,000
(4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 401,000
(4 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
19 June 2012Termination of appointment of Yat Ming Wong as a director on 18 June 2012 (1 page)
19 June 2012Termination of appointment of Bruno Li as a director (1 page)
19 June 2012Termination of appointment of Yat Wong as a director (1 page)
19 June 2012Termination of appointment of Bruno Kwok Ho Li as a director on 18 June 2012 (1 page)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Appointment of Mr David Alford Collins as a secretary (1 page)
30 May 2012Appointment of Mr David Alford Collins as a secretary on 3 May 2012 (1 page)
29 May 2012Appointment of Mr Raymond Mark Clacher as a director on 3 May 2012 (2 pages)
29 May 2012Appointment of Mr Raymond Mark Clacher as a director (2 pages)
28 May 2012Appointment of Bruno Lwok Ho Li as a director on 3 May 2012 (3 pages)
28 May 2012Appointment of Bruno Lwok Ho Li as a director (3 pages)
15 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
15 May 2012Termination of appointment of Edmund Lee Ka Kui as a director on 3 May 2012 (2 pages)
15 May 2012Termination of appointment of Edmund Lee Ka Kui as a director (2 pages)
15 May 2012Appointment of Yat Ming Wong as a director (3 pages)
15 May 2012Termination of appointment of Andrew John Merriman as a director on 3 May 2012 (2 pages)
15 May 2012Appointment of Yat Ming Wong as a director on 3 May 2012 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Termination of appointment of John Patrick Durnin as a director on 29 March 2012 (1 page)
24 April 2012Termination of appointment of John Durnin as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 November 2010Appointment of Mr John Patrick Durnin as a director (2 pages)
22 November 2010Appointment of Mr Andrew Merriman as a director (2 pages)
22 November 2010Appointment of Mr Andrew Merriman as a director (2 pages)
22 November 2010Appointment of Mr John Patrick Durnin as a director (2 pages)
22 November 2010Termination of appointment of Frederick Ng as a director (1 page)
22 November 2010Termination of appointment of Frederick Ng as a director (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
15 September 2010Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages)
29 July 2010Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages)
29 July 2010Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Steven Walton as a director (1 page)
10 March 2010Termination of appointment of Steven Walton as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 January 2009Appointment terminated director david collins (1 page)
29 January 2009Appointment Terminated Secretary david collins (1 page)
29 January 2009Appointment terminated secretary david collins (1 page)
29 January 2009Appointment Terminated Director david collins (1 page)
24 September 2008Director appointed frederik ng tak wai (2 pages)
24 September 2008Director appointed frederik ng tak wai (2 pages)
24 September 2008Director appointed edmund lee ka kui (2 pages)
24 September 2008Director appointed steven richard walton (2 pages)
24 September 2008Director appointed steven richard walton (2 pages)
24 September 2008Director appointed edmund lee ka kui (2 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 August 2008Accounts made up to 31 December 2007 (7 pages)
18 July 2008Return made up to 03/07/08; full list of members (3 pages)
18 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
6 July 2007Accounts made up to 31 December 2006 (7 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2006Return made up to 03/07/06; full list of members (2 pages)
24 July 2006Return made up to 03/07/06; full list of members (2 pages)
1 June 2006Accounts made up to 31 December 2005 (7 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 May 2006Full accounts made up to 31 December 2004 (10 pages)
8 May 2006Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Return made up to 03/07/05; full list of members (2 pages)
14 July 2005Return made up to 03/07/05; full list of members (2 pages)
23 July 2004Return made up to 03/07/04; full list of members (7 pages)
23 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 April 2004Accounts made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 October 2003Accounts made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed;new director appointed (4 pages)
25 October 2003New secretary appointed;new director appointed (4 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
3 October 2003Return made up to 03/07/03; full list of members (7 pages)
3 October 2003Return made up to 03/07/03; full list of members (7 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2002New director appointed (5 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2002New director appointed (5 pages)
27 November 2001Accounts made up to 31 January 2001 (7 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
24 September 2001Return made up to 03/07/01; full list of members (7 pages)
24 September 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
15 September 1999Full accounts made up to 31 January 1999 (10 pages)
15 September 1999Full accounts made up to 31 January 1999 (10 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
15 July 1999Return made up to 03/07/99; no change of members (6 pages)
15 July 1999Return made up to 03/07/99; no change of members (6 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Full accounts made up to 31 January 1998 (11 pages)
21 August 1998Full accounts made up to 31 January 1998 (11 pages)
29 July 1998Return made up to 03/07/98; no change of members (6 pages)
29 July 1998Return made up to 03/07/98; no change of members (6 pages)
26 October 1997Full accounts made up to 31 January 1997 (12 pages)
26 October 1997Full accounts made up to 31 January 1997 (12 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Full accounts made up to 31 January 1996 (14 pages)
8 October 1996Full accounts made up to 31 January 1996 (14 pages)
17 July 1996Return made up to 03/07/96; no change of members (6 pages)
17 July 1996Return made up to 03/07/96; no change of members (6 pages)
11 September 1995Full accounts made up to 31 January 1995 (12 pages)
11 September 1995Full accounts made up to 31 January 1995 (12 pages)
24 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1995Return made up to 03/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
25 October 1994Company name changed roundabout holdings LIMITED\certificate issued on 26/10/94 (2 pages)
25 October 1994Company name changed roundabout holdings LIMITED\certificate issued on 26/10/94 (2 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1990Memorandum and Articles of Association (8 pages)
15 May 1990Memorandum and Articles of Association (8 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1980Memorandum and Articles of Association (29 pages)
5 September 1980Memorandum and Articles of Association (29 pages)