London
SW1E 5JQ
Director Name | Sayed Shuja Ali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(38 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 July 2016) |
Role | Chief Investment Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Website | www.poproperties.com |
---|---|
Telephone | 020 79014200 |
Telephone region | London |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 24 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 24 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 24 December 2014 (7 pages) |
30 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
20 November 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
20 November 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
2 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 24 December 2010 (7 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (8 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (8 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (8 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (8 pages) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
18 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 24 December 2007 (8 pages) |
14 October 2008 | Accounts for a dormant company made up to 24 December 2007 (8 pages) |
14 July 2008 | Memorandum and Articles of Association (8 pages) |
14 July 2008 | Memorandum and Articles of Association (8 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (8 pages) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (8 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 247 tottenham court road london W1T 7HH (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 247 tottenham court road london W1T 7HH (1 page) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
1 June 2005 | Company name changed monk bretton LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed monk bretton LIMITED\certificate issued on 01/06/05 (2 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members
|
19 May 2005 | Return made up to 11/05/05; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
16 September 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (7 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 24 December 2001 (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 24 December 2001 (7 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
19 November 2001 | New director appointed (4 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 24 December 2000 (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 24 December 2000 (7 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members
|
29 May 2001 | Return made up to 11/05/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (7 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (7 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members
|
5 June 2000 | Return made up to 11/05/00; full list of members
|
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 11/05/99; full list of members (15 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (15 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
28 December 1997 | Company name changed laing investments (exeter) limit ed\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed laing investments (exeter) limit ed\certificate issued on 29/12/97 (2 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (10 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (10 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (22 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (22 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (22 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (22 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (10 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (10 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
30 July 1984 | Accounts made up to 31 December 1983 (8 pages) |
30 July 1984 | Accounts made up to 31 December 1983 (8 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (8 pages) |
21 December 1983 | Accounts made up to 31 December 1982 (8 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (6 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (6 pages) |
21 September 1981 | Accounts made up to 31 December 1980 (6 pages) |
21 September 1981 | Accounts made up to 31 December 1980 (6 pages) |
24 September 1980 | Accounts made up to 31 December 1979 (6 pages) |
24 September 1980 | Accounts made up to 31 December 1979 (6 pages) |
17 August 1979 | Accounts made up to 31 December 1978 (6 pages) |
17 August 1979 | Accounts made up to 31 December 1978 (6 pages) |
7 October 1978 | Accounts made up to 31 December 1977 (4 pages) |
7 October 1978 | Accounts made up to 31 December 1977 (4 pages) |