Company NameIslegrove Limited
Company StatusDissolved
Company Number01310682
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)

Business Activity

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

Directors

Director NameAnthony John Cooke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCasa Pines Lote
46 Vale Do Garrao 8135-170
Almancli
Algarve
Portugal
Director NameValerie Anne Hills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThreeways
19 Wellgarth Road
London
NW11 7HP
Director NameBrian Metheringham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Cambridge Terrace Mews
London
Nw1
Secretary NameBruce Godfrey Streather
NationalityBritish
StatusCurrent
Appointed15 October 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSackville House
40 Piccadilly
London
W1V 9PA
Director NameJohn William Bell
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleAccountant
Correspondence AddressCloche Knowle
Steppes Hill Langton Matravers
Swanage
Dorset
BH19 3ET

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,930,450
Cash£3,043,066
Current Liabilities£1,005,212

Accounts

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

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (6 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Registered office changed on 19/04/00 from: c/o dixon wilson po box 900 3 thomas more street london E1 9YX (1 page)
26 October 1999Liquidators statement of receipts and payments (8 pages)
2 November 1998Registered office changed on 02/11/98 from: c/o streathers sackville house 40 piccadilly london W1V 9PA (1 page)
27 October 1998Declaration of solvency (7 pages)
19 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 1998Full accounts made up to 31 December 1996 (14 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Return made up to 15/10/97; no change of members (5 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
2 March 1996Registered office changed on 02/03/96 from: 23 ridgmount street london WC1E 7AH (1 page)
19 December 1995Full group accounts made up to 31 December 1994 (21 pages)
18 October 1995Return made up to 15/10/95; no change of members (10 pages)