Company NameRay Powell Properties Limited
Company StatusDissolved
Company Number01149373
CategoryPrivate Limited Company
Incorporation Date5 December 1973(50 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSara Georgina Connolly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(22 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carlyle Square
London
SW3 6HA
Director NameCelia Katrina Crowther
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(22 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawking Down
Hindon
Wiltshire
SP3 6DN
Secretary NameSimon John Connolly
NationalityBritish
StatusClosed
Appointed12 January 2006(32 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carlyle Square
London
SW3 6HA
Director NameMr Derrick Howard Bretherton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2000)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameEdward James Fitzgerald
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address3 Orwell Court
Southwold
Suffolk
IP18 6AN
Director NamePercy Gordon Edward Haddock
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 1994)
RoleChartered Surveyor
Correspondence Address110 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Director NameKatrina Ruth Rumsey
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressBeachets
Theydon Mount
Epping
Essex
CM16 7PS
Director NameLeslie Arthur Rumsey
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 1996)
RoleCompany Director
Correspondence AddressBeachets
Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameBryan Patrick Hegarty
NationalityBritish
StatusResigned
Appointed16 July 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameSir James Butler
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1996(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2000)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressLittleton House
Crawley
Winchester
Hampshire
SO21 2QF
Director NameBryan Patrick Hegarty
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2000)
RoleChartered Accountant
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameMr Clive Leslie Dunmore Rumsey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(22 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2006)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX

Location

Registered Address47 St. Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 August 2002Delivered on: 22 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 August 2002Delivered on: 22 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 22 elnathan mews,london W9 2JE; t/no ngl 734865. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Clive Leslie Dunmore Rumsey as a director on 17 July 2016 (1 page)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Clive Leslie Dunmore Rumsey as a director on 17 July 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(6 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
25 July 2013Secretary's details changed for Simon John Connolly on 17 August 2012 (2 pages)
25 July 2013Director's details changed for Sara Georgina Connolly on 17 August 2012 (2 pages)
25 July 2013Director's details changed for Sara Georgina Connolly on 17 August 2012 (2 pages)
25 July 2013Secretary's details changed for Simon John Connolly on 17 August 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
15 January 2010Full accounts made up to 31 December 2008 (10 pages)
15 January 2010Full accounts made up to 31 December 2008 (10 pages)
1 September 2009Return made up to 16/07/09; no change of members (5 pages)
1 September 2009Return made up to 16/07/09; no change of members (5 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Return made up to 16/07/08; no change of members (7 pages)
5 September 2008Return made up to 16/07/08; no change of members (7 pages)
16 July 2008Registered office changed on 16/07/2008 from 82 saint john street london EC1M 4JN (1 page)
16 July 2008Registered office changed on 16/07/2008 from 82 saint john street london EC1M 4JN (1 page)
9 June 2008Full accounts made up to 31 December 2006 (15 pages)
9 June 2008Full accounts made up to 31 December 2006 (15 pages)
5 December 2007Return made up to 16/07/07; full list of members (3 pages)
5 December 2007Return made up to 16/07/07; full list of members (3 pages)
30 July 2007Return made up to 16/07/06; full list of members (3 pages)
30 July 2007Return made up to 16/07/06; full list of members (3 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 September 2004Return made up to 16/07/04; full list of members (6 pages)
16 September 2004Return made up to 16/07/04; full list of members (6 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 August 2003Return made up to 16/07/03; full list of members (6 pages)
29 August 2003Return made up to 16/07/03; full list of members (6 pages)
19 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 14-18 old street london EC1V 9BH (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 14-18 old street london EC1V 9BH (1 page)
22 August 2002Particulars of mortgage/charge (5 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
25 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(8 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(8 pages)
18 April 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 16/07/99; no change of members (6 pages)
28 July 1999Return made up to 16/07/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Return made up to 16/07/97; no change of members (6 pages)
30 July 1997Return made up to 16/07/97; no change of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996Director resigned (2 pages)
6 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)