Company NameAdeline Place Mansions Management Limited
Company StatusDissolved
Company Number01237573
CategoryPrivate Limited Company
Incorporation Date16 December 1975(48 years, 4 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Maryan Jeffery
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 04 September 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameBeverley Helen Timmons
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(21 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 04 September 2012)
RoleMedical Researcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameKatharine Ann Mansbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(22 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 04 September 2012)
RoleArtists Agent
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Cleveley
Chipping Norton
Oxfordshire
OX7 4DY
Secretary NameBeverley Helen Timmons
NationalityBritish
StatusClosed
Appointed12 June 1998(22 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameJeffrey Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(24 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 04 September 2012)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Barn Chapel Lane
Botesdale
Norfolk
IP22 1DT
Director NamePeter John Scoones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(26 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address139 Bedford Court Mansions
Adeline Place
London
WC1B 3AH
Director NameJohn Ashbourne Collins
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleRetired
Correspondence Address140 Bedford Court Mansions
London
WC1B 3AH
Director NameAndrew James Hamilton Lownie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleLiterary Agent
Correspondence Address122 Bedford Court Mansions
London
WC1B 3AH
Director NameDudley Murray-Evans
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleChartered Architect
Correspondence Address133 Bedford Court Mansions
Adeline Place
London
WC1B 3AH
Director NameDudley Murray-Evans
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 June 1993)
RoleChartered Architect
Correspondence Address133 Bedford Court Mansions
Adeline Place
London
WC1B 3AH
Director NameRobinson Peter Rigg
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 June 1992)
RoleRetired
Correspondence Address139 Bedford Court Mansions
London
WC1B 3AH
Director NameJohn Douglas Tracey-White
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1997)
RoleInternational Civil Servant
Correspondence Address132 Bedford Court Mansions
London
WC1B 3AH
Secretary NameAndrew James Hamilton Lownie
NationalityBritish
StatusResigned
Appointed31 May 1991(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleCompany Director
Correspondence Address122 Bedford Court Mansions
London
WC1B 3AH
Director NameJohn Keith Cavers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 1995)
RoleArt Historian
Correspondence Address135 Bedford Court Mansions
London
WC1B 3AH
Director NameGillain Claire Makin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleEditor
Correspondence Address131a Bedford Court Mansions
Adeline Place
London
WC1B 3AH

Location

Registered Address70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£173,033
Net Worth£145,713
Cash£164,139
Current Liabilities£18,426

Accounts

Latest Accounts25 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End25 September

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
24 January 2012Section 519 (1 page)
24 January 2012Section 519 (1 page)
19 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 25
(10 pages)
6 July 2011Director's details changed for Peter John Scoones on 31 May 2011 (2 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 25
(10 pages)
6 July 2011Director's details changed for Katharine Ann Mansbridge on 31 May 2011 (2 pages)
6 July 2011Director's details changed for Katharine Ann Mansbridge on 31 May 2011 (2 pages)
6 July 2011Director's details changed for Peter John Scoones on 31 May 2011 (2 pages)
16 June 2011Full accounts made up to 25 September 2010 (25 pages)
16 June 2011Full accounts made up to 25 September 2010 (25 pages)
22 September 2010Director's details changed for Jeffrey Parker on 13 July 2010 (3 pages)
22 September 2010Director's details changed for Jeffrey Parker on 13 July 2010 (3 pages)
1 September 2010Current accounting period extended from 25 March 2010 to 25 September 2010 (3 pages)
1 September 2010Current accounting period extended from 25 March 2010 to 25 September 2010 (3 pages)
16 July 2010Secretary's details changed for Beverley Helen Timmons on 25 June 2010 (3 pages)
16 July 2010Director's details changed for Ms Maryan Jeffery on 25 June 2010 (3 pages)
16 July 2010Secretary's details changed for Beverley Helen Timmons on 25 June 2010 (3 pages)
16 July 2010Director's details changed for Ms Maryan Jeffery on 25 June 2010 (3 pages)
16 July 2010Director's details changed for Beverley Helen Timmons on 25 June 2010 (3 pages)
16 July 2010Director's details changed for Beverley Helen Timmons on 25 June 2010 (3 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
25 January 2010Full accounts made up to 25 March 2009 (11 pages)
25 January 2010Full accounts made up to 25 March 2009 (11 pages)
15 June 2009Return made up to 31/05/09; full list of members (9 pages)
15 June 2009Return made up to 31/05/09; full list of members (9 pages)
22 January 2009Full accounts made up to 25 March 2008 (20 pages)
22 January 2009Full accounts made up to 25 March 2008 (20 pages)
2 July 2008Return made up to 31/05/08; no change of members (8 pages)
2 July 2008Return made up to 31/05/08; no change of members (8 pages)
22 January 2008Full accounts made up to 25 March 2007 (20 pages)
22 January 2008Full accounts made up to 25 March 2007 (20 pages)
24 July 2007Return made up to 31/05/07; full list of members (10 pages)
24 July 2007Return made up to 31/05/07; full list of members (10 pages)
16 March 2007Full accounts made up to 25 March 2006 (20 pages)
16 March 2007Full accounts made up to 25 March 2006 (20 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
24 January 2006Full accounts made up to 25 March 2005 (20 pages)
24 January 2006Full accounts made up to 25 March 2005 (20 pages)
27 June 2005Return made up to 31/05/05; no change of members (8 pages)
27 June 2005Return made up to 31/05/05; no change of members (8 pages)
21 January 2005Full accounts made up to 25 March 2004 (20 pages)
21 January 2005Full accounts made up to 25 March 2004 (20 pages)
30 June 2004Return made up to 31/05/04; no change of members (8 pages)
30 June 2004Return made up to 31/05/04; no change of members (8 pages)
19 January 2004Full accounts made up to 25 March 2003 (20 pages)
19 January 2004Full accounts made up to 25 March 2003 (20 pages)
1 July 2003Return made up to 31/05/03; full list of members (9 pages)
1 July 2003Return made up to 31/05/03; full list of members (9 pages)
11 April 2003Registered office changed on 11/04/03 from: 144-146 kings cross road london WC1X 9DU (1 page)
11 April 2003Registered office changed on 11/04/03 from: 144-146 kings cross road london WC1X 9DU (1 page)
8 February 2003Return made up to 31/05/02; full list of members (10 pages)
8 February 2003Return made up to 31/05/02; full list of members (10 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
24 January 2003Full accounts made up to 25 March 2002 (17 pages)
24 January 2003Full accounts made up to 25 March 2002 (17 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
24 January 2002Full accounts made up to 25 March 2001 (16 pages)
24 January 2002Full accounts made up to 25 March 2001 (16 pages)
4 December 2001Registered office changed on 04/12/01 from: c/o andrew murray & co unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
4 December 2001Registered office changed on 04/12/01 from: c/o andrew murray & co unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
4 January 2001Full accounts made up to 25 March 2000 (17 pages)
4 January 2001Full accounts made up to 25 March 2000 (17 pages)
21 January 2000Full accounts made up to 25 March 1999 (18 pages)
21 January 2000Full accounts made up to 25 March 1999 (18 pages)
26 January 1999Full accounts made up to 25 March 1998 (10 pages)
26 January 1999Full accounts made up to 25 March 1998 (10 pages)
27 February 1998Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1998Return made up to 31/05/96; full list of members (8 pages)
16 January 1998Full accounts made up to 25 March 1997 (16 pages)
16 January 1998Full accounts made up to 25 March 1997 (16 pages)
26 January 1997Full accounts made up to 25 March 1996 (14 pages)
26 January 1997Full accounts made up to 25 March 1996 (14 pages)
12 January 1996Full accounts made up to 25 March 1995 (12 pages)
12 January 1996Full accounts made up to 25 March 1995 (12 pages)
12 December 1995Return made up to 31/05/95; full list of members (8 pages)
12 December 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
(10 pages)
12 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1975Incorporation (15 pages)
16 December 1975Incorporation (15 pages)