Company NamePirolet Properties Limited
Company StatusDissolved
Company Number00979774
CategoryPrivate Limited Company
Incorporation Date15 May 1970(53 years, 12 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(21 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 27 February 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameMr Harvey Merton Katz
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 10 months after company formation)
Appointment Duration14 years (resigned 06 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Bristol Gardens
Little Venice
London
W9 2JQ
Director NameMr Roger Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 February 1992)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOak House
Warren Road
Kingston
Surrey
KT2 7HU
Secretary NameMr Stuart Barry Katz
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 10 months after company formation)
Appointment Duration14 years (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Hayley Simone Kohn
NationalityBritish
StatusResigned
Appointed06 April 2006(35 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Kohn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(44 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Karen Gabrielle Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(44 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameMs Michelle Joanne Katz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(44 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ

Location

Registered AddressZetland House
5-25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.7k at £1Pirolet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,490
Cash£84,160
Current Liabilities£11,354

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

14 December 1979Delivered on: 20 December 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling houses situate at 34,36, 38 & 40, longhurst rd, lewisham, london SE 13 together with all fixtures T.no. Ln 119126.
Outstanding
4 December 1979Delivered on: 12 December 1979
Persons entitled: Hyman Dinkin

Classification: Legal charge
Secured details: For securing £25,000.
Particulars: Land situate at 14 northside in the london borough of wandsworth t no: sel 259683.
Outstanding
24 October 1972Delivered on: 31 October 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78-104 (even), albert road, south norwood and 20 adjoining garages.
Outstanding
30 September 1971Delivered on: 11 October 1971
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds and/or documents.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78/104, albert road, south norwood and 20, adjoining garages.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2017Satisfaction of charge 3 in full (1 page)
29 November 2017Satisfaction of charge 4 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 3 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 4 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
17 May 2017Termination of appointment of Michelle Katz as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Hayley Simone Kohn as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Hayley Simone Kohn as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Karen Katz as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Karen Katz as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Michelle Katz as a director on 17 May 2017 (1 page)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
7 April 2016Appointment of Ms Michelle Katz as a director on 1 May 2015 (2 pages)
7 April 2016Appointment of Ms Karen Katz as a director on 1 May 2015 (2 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 26,666
(5 pages)
7 April 2016Appointment of Ms Karen Katz as a director on 1 May 2015 (2 pages)
7 April 2016Appointment of Ms Michelle Katz as a director on 1 May 2015 (2 pages)
7 April 2016Appointment of Mrs Hayley Simone Kohn as a director on 1 May 2015 (2 pages)
7 April 2016Appointment of Mrs Hayley Simone Kohn as a director on 1 May 2015 (2 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 26,666
(5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 December 2015Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Hayley Simone Kohn as a secretary on 9 December 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 26,666
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 26,666
(4 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 26,666
(4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 26,666
(4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mrs Hayley Simone Kohn on 7 April 2010 (1 page)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 May 2007Return made up to 28/03/07; full list of members (3 pages)
18 May 2007Return made up to 28/03/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Registered office changed on 06/04/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 April 2005Return made up to 28/03/05; full list of members (8 pages)
7 April 2005Return made up to 28/03/05; full list of members (8 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 April 2004Return made up to 28/03/04; full list of members (8 pages)
1 April 2004Return made up to 28/03/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
4 April 2003Return made up to 28/03/03; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
2 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
2 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
6 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 April 2000Return made up to 28/03/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
5 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
5 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
24 March 1999Return made up to 28/03/99; no change of members (6 pages)
24 March 1999Return made up to 28/03/99; no change of members (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
11 May 1998Return made up to 28/03/98; full list of members (8 pages)
11 May 1998Return made up to 28/03/98; full list of members (8 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
21 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Director's particulars changed (2 pages)
12 March 1997Director's particulars changed (2 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
10 April 1995Return made up to 28/03/95; full list of members (6 pages)
10 April 1995Return made up to 28/03/95; full list of members (6 pages)
6 April 1992Return made up to 28/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1992Return made up to 28/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1990Return made up to 28/03/90; full list of members (5 pages)
12 April 1990Return made up to 28/03/90; full list of members (5 pages)
11 July 1989Return made up to 21/06/89; full list of members (5 pages)
11 July 1989Return made up to 21/06/89; full list of members (5 pages)
9 March 1988Return made up to 15/01/88; full list of members (5 pages)
9 March 1988Return made up to 15/01/88; full list of members (5 pages)
7 March 1987Return made up to 05/03/87; full list of members (5 pages)
7 March 1987Return made up to 05/03/87; full list of members (5 pages)
5 November 1986Accounts for a small company made up to 5 April 1985 (2 pages)
5 November 1986Return made up to 03/07/86; full list of members (5 pages)
5 November 1986Return made up to 03/07/86; full list of members (5 pages)
5 November 1986Accounts for a small company made up to 5 April 1985 (2 pages)
5 November 1986Accounts for a small company made up to 5 April 1985 (2 pages)
5 June 1985Annual return made up to 05/04/85 (7 pages)
5 June 1985Annual return made up to 05/04/85 (7 pages)
11 April 1985Annual return made up to 20/09/84 (7 pages)
11 April 1985Annual return made up to 20/09/84 (7 pages)
6 September 1983Annual return made up to 17/08/83 (10 pages)
6 September 1983Annual return made up to 17/08/83 (10 pages)
25 March 1981Annual return made up to 05/02/81 (4 pages)
25 March 1981Annual return made up to 05/02/81 (4 pages)
27 June 1979Annual return made up to 12/01/79 (4 pages)
27 June 1979Annual return made up to 12/01/79 (4 pages)
31 August 1978Annual return made up to 10/10/77 (4 pages)
31 August 1978Annual return made up to 10/10/77 (4 pages)
7 November 1977Annual return made up to 24/06/76 (4 pages)
7 November 1977Annual return made up to 24/06/76 (4 pages)
28 July 1975Annual return made up to 31/05/75 (4 pages)
28 July 1975Annual return made up to 31/05/75 (4 pages)
15 February 1972Allotment of shares (3 pages)
15 February 1972Allotment of shares (3 pages)
27 March 1971Allotment of shares (2 pages)
27 March 1971Allotment of shares (2 pages)
15 May 1970Incorporation (16 pages)
15 May 1970Incorporation (16 pages)