Company NameTown & City Properties Limited
Company StatusDissolved
Company Number01287395
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NamesLaing Investments (Exeter) Limited and Monk Bretton Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 05 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(38 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 July 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed11 May 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(16 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameChristopher Frank Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 August 2005)
RoleChartered Accountant
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(32 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed25 October 2010(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitewww.poproperties.com
Telephone020 79014200
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P & O Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
4 October 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
22 July 2015Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages)
22 July 2015Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
20 November 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
20 November 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
27 September 2011Accounts for a dormant company made up to 24 December 2010 (7 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (8 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (8 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (8 pages)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (8 pages)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
14 October 2008Accounts for a dormant company made up to 24 December 2007 (8 pages)
14 October 2008Accounts for a dormant company made up to 24 December 2007 (8 pages)
14 July 2008Memorandum and Articles of Association (8 pages)
14 July 2008Memorandum and Articles of Association (8 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
5 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 April 2008Secretary appointed mr david john nicholson (1 page)
11 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (8 pages)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (8 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 11/05/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: 247 tottenham court road london W1T 7HH (1 page)
11 April 2006Registered office changed on 11/04/06 from: 247 tottenham court road london W1T 7HH (1 page)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
1 June 2005Company name changed monk bretton LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed monk bretton LIMITED\certificate issued on 01/06/05 (2 pages)
19 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 September 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
16 September 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
4 June 2004Return made up to 11/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 24 December 2002 (7 pages)
11 September 2003Full accounts made up to 24 December 2002 (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
27 October 2002Accounts for a dormant company made up to 24 December 2001 (7 pages)
27 October 2002Accounts for a dormant company made up to 24 December 2001 (7 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
19 November 2001New director appointed (4 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (4 pages)
23 October 2001Accounts for a dormant company made up to 24 December 2000 (7 pages)
23 October 2001Accounts for a dormant company made up to 24 December 2000 (7 pages)
29 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
29 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
24 October 2000Full accounts made up to 24 December 1999 (7 pages)
24 October 2000Full accounts made up to 24 December 1999 (7 pages)
5 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
27 May 1999Return made up to 11/05/99; full list of members (15 pages)
27 May 1999Return made up to 11/05/99; full list of members (15 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
4 June 1998Return made up to 11/05/98; full list of members (6 pages)
4 June 1998Return made up to 11/05/98; full list of members (6 pages)
28 December 1997Company name changed laing investments (exeter) limit ed\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed laing investments (exeter) limit ed\certificate issued on 29/12/97 (2 pages)
8 July 1997Full accounts made up to 24 December 1996 (10 pages)
8 July 1997Full accounts made up to 24 December 1996 (10 pages)
6 June 1997Return made up to 11/05/97; full list of members (22 pages)
6 June 1997Return made up to 11/05/97; full list of members (22 pages)
18 July 1996Full accounts made up to 24 December 1995 (10 pages)
18 July 1996Full accounts made up to 24 December 1995 (10 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
11 June 1996Return made up to 11/05/96; full list of members (22 pages)
11 June 1996Return made up to 11/05/96; full list of members (22 pages)
12 July 1995Full accounts made up to 24 December 1994 (10 pages)
12 July 1995Full accounts made up to 24 December 1994 (10 pages)
14 June 1995Return made up to 11/05/95; full list of members (22 pages)
14 June 1995Return made up to 11/05/95; full list of members (22 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
30 July 1984Accounts made up to 31 December 1983 (8 pages)
30 July 1984Accounts made up to 31 December 1983 (8 pages)
21 December 1983Accounts made up to 31 December 1982 (8 pages)
21 December 1983Accounts made up to 31 December 1982 (8 pages)
28 July 1982Accounts made up to 31 December 1981 (6 pages)
28 July 1982Accounts made up to 31 December 1981 (6 pages)
21 September 1981Accounts made up to 31 December 1980 (6 pages)
21 September 1981Accounts made up to 31 December 1980 (6 pages)
24 September 1980Accounts made up to 31 December 1979 (6 pages)
24 September 1980Accounts made up to 31 December 1979 (6 pages)
17 August 1979Accounts made up to 31 December 1978 (6 pages)
17 August 1979Accounts made up to 31 December 1978 (6 pages)
7 October 1978Accounts made up to 31 December 1977 (4 pages)
7 October 1978Accounts made up to 31 December 1977 (4 pages)