Company NameHarrowby Street Properties Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number01018598
CategoryPrivate Limited Company
Incorporation Date23 July 1971(52 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed28 January 1994(22 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(26 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameEdwin John Hewitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressRushkin
260 Old Bedford Road
Luton
Beds
LU2 7EA
Director NameZia Mursaleen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Secretary NamePravin Shantilal Shukla
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address108 Camrose Avenue
Edgware
Middlesex
HA8 6BX
Director NameMr Daniel Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1998)
RoleChartered Secretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
18 August 1998Location of register of members (1 page)
25 June 1998Return made up to 31/03/98; full list of members (8 pages)
20 May 1998Registered office changed on 20/05/98 from: bury house 31 bury street london EC3A 5AR (1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 31/03/97; no change of members (13 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 March 1996 (11 pages)
13 June 1996Director's particulars changed (2 pages)
3 May 1996Return made up to 31/03/96; full list of members (10 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1995New director appointed (4 pages)
24 April 1995Return made up to 31/03/95; full list of members (14 pages)