Company NameHPL 1 Limited
Company StatusDissolved
Company Number00952974
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameCity & St. James's Property Company Limited

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(24 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 30 April 2008)
RoleExecutive Director, Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 1998)
RoleAssociate Director Hanson Plc
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleDirector And Chief Executive Officer Hanson Plc
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAlan Hagdrup
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleSenior Executive Hanson Plc
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1993)
RoleFinancial Comptroller Hanson Plc
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(24 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,657,413

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2007Application for striking-off (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (10 pages)
20 August 2007Return made up to 31/07/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
25 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
9 November 2005Amended full accounts made up to 31 December 2004 (10 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 September 2003Return made up to 31/07/03; full list of members (5 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 31/07/01; full list of members (5 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2000Return made up to 31/07/00; full list of members (5 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Director's particulars changed (1 page)
24 August 1999Return made up to 31/07/99; full list of members (7 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 May 1998Director resigned (1 page)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 March 1998Company name changed city & st. James's property comp any LIMITED\certificate issued on 20/03/98 (2 pages)
11 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Secretary resigned (1 page)
15 August 1996Return made up to 31/07/96; full list of members (8 pages)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)