Company NameCorvan (Properties) Limited
DirectorMukesh Kumar Verma
Company StatusActive - Proposal to Strike off
Company Number01404104
CategoryPrivate Limited Company
Incorporation Date6 December 1978(45 years, 4 months ago)
Previous NameRichgrand Limited

Business Activity

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

Directors

Director NameMr Mukesh Kumar Verma
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed14 January 2022(43 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Kreston Reeves Llp Springfield House
Springfield Road
Horsham
West Sussex
RH12 2RG
Director NameRobert Rowan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 1996)
RoleSolicitor
Correspondence AddressHollybank
Rectory Hill East Bergholt
Colchester
Suffolk
CO7 6TL
Director NameMr Cornelis Van Zadelhoff
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed05 June 1992(13 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDijsselhofplantsoen 12
Postbus 75984
Amsterdam
1070 Az
Director NameAloysius Wilhelmus Johannes Van Der Heijden
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1998(19 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 July 2009)
RoleCompany Director
Correspondence Address-
Pc Hoofstraat 173a
Amsterdam
1071 Bw
Director NameMr Peter Ernest Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 27 April 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address66 Woorarra Avenue
North Narrabeen
Nsw2101
Australia
Director NameMr Colin Richard Hawkins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(37 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAvenfield House 117-128 Park Lane
London
W1K 7AF
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(13 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed01 January 2008(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2011)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ
Director NameZadelhoff Beheer Bv (Corporation)
StatusResigned
Appointed01 July 2009(30 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2022)
Correspondence Address12 Dijsselhofplantsoen
Amsterdam
1077 Bl
Netherlands
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2011(33 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2018)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD
Secretary NameCompany Secretarial, Moore Stephens Llp (Corporation)
StatusResigned
Appointed22 August 2018(39 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2018)
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Telephone020 76298722
Telephone regionLondon

Location

Registered AddressC/O Mepm (Jr) Ltd Avenfield House
118-127 Park Lane
London
W1K 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

249.9k at £1Goedland Beheer Bv
99.96%
Redeemable Preference
100 at £1Goedland Beheer Bv
0.04%
Ordinary

Financials

Year2014
Net Worth£1,056,311
Cash£155,408
Current Liabilities£228,003

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
18 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 May 2023Registered office address changed from C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to C/O Mepm (Jr) Ltd Avenfield House 118-127 Park Lane London W1K 7AF on 30 May 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
21 January 2022Notification of Dhruv Neeraj Kochhar as a person with significant control on 14 January 2022 (2 pages)
21 January 2022Cessation of Cornelis Van Zadelhoff as a person with significant control on 14 January 2022 (1 page)
19 January 2022Appointment of Mr Mukesh Kumar Verma as a director on 14 January 2022 (2 pages)
19 January 2022Termination of appointment of Zadelhoff Beheer Bv as a director on 14 January 2022 (1 page)
14 January 2022Termination of appointment of Colin Richard Hawkins as a director on 14 January 2022 (1 page)
6 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 March 2021Director's details changed for Zadelhoff Beheer Bv on 1 March 2021 (3 pages)
1 February 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 February 2021 (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 August 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 19 August 2020 (1 page)
24 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
14 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
13 June 2019Statement of capital on 13 June 2019
  • GBP 100
(3 pages)
12 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2019Solvency Statement dated 31/05/19 (1 page)
12 June 2019Statement by Directors (1 page)
10 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 March 2019Registered office address changed from Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 27 March 2019 (1 page)
30 October 2018Termination of appointment of Company Secretarial, Moore Stephens Llp as a secretary on 22 August 2018 (1 page)
30 October 2018Termination of appointment of a secretary (1 page)
24 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 August 2018Registered office address changed from C/O C/O Roxburghe House Registrars Limited 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD to Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 22 August 2018 (1 page)
22 August 2018Termination of appointment of Roxburghe House Registrars Limited as a secretary on 22 August 2018 (1 page)
22 August 2018Appointment of Company Secretarial, Moore Stephens Llp as a secretary on 22 August 2018 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 April 2017Director's details changed for Beheer Brouwershoff B.V. on 21 April 2017 (1 page)
26 April 2017Director's details changed for Beheer Brouwershoff B.V. on 21 April 2017 (1 page)
3 February 2017Director's details changed for Beheer Brouwershuff B.V. on 2 February 2017 (1 page)
3 February 2017Director's details changed for Beheer Brouwershuff B.V. on 2 February 2017 (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(6 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 May 2016Termination of appointment of Peter Ernest Cook as a director on 27 April 2016 (1 page)
3 May 2016Appointment of Mr Colin Richard Hawkins as a director on 27 April 2016 (2 pages)
3 May 2016Appointment of Mr Colin Richard Hawkins as a director on 27 April 2016 (2 pages)
3 May 2016Termination of appointment of Peter Ernest Cook as a director on 27 April 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
(6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
(6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
(6 pages)
19 December 2014Director's details changed for Mr Peter Ernest Cook on 16 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Peter Ernest Cook on 16 December 2014 (2 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 250,000
(6 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 250,000
(6 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 250,000
(6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 February 2014Termination of appointment of Cornelis Zadelhoff as a director (1 page)
4 February 2014Termination of appointment of Cornelis Zadelhoff as a director (1 page)
12 June 2013Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
12 June 2013Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2012Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages)
20 June 2012Registered office address changed from C/O Roxburghe House Registrars Limited 2Nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD on 20 June 2012 (1 page)
20 June 2012Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages)
20 June 2012Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages)
20 June 2012Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages)
20 June 2012Registered office address changed from C/O Roxburghe House Registrars Limited 2Nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD on 20 June 2012 (1 page)
20 June 2012Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages)
20 June 2012Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages)
18 June 2012Appointment of Roxburghe House Registrars Limited as a secretary (2 pages)
18 June 2012Appointment of Roxburghe House Registrars Limited as a secretary (2 pages)
18 June 2012Termination of appointment of Rawlison & Butler Nominees Limited as a secretary (1 page)
18 June 2012Termination of appointment of Rawlison & Butler Nominees Limited as a secretary (1 page)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
10 April 2012Registered office address changed from Griffin House, 135, High Street Crawley West Sussex RH10 1DQ on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Griffin House, 135, High Street Crawley West Sussex RH10 1DQ on 10 April 2012 (2 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
14 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
14 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
6 October 2009Appointment of Beheer Brouwershuff B.V. as a director (2 pages)
6 October 2009Termination of appointment of Aloysius Van Der Heijden as a director (2 pages)
6 October 2009Appointment of Beheer Brouwershuff B.V. as a director (2 pages)
6 October 2009Termination of appointment of Aloysius Van Der Heijden as a director (2 pages)
11 June 2009Return made up to 05/06/09; full list of members (7 pages)
11 June 2009Return made up to 05/06/09; full list of members (7 pages)
22 May 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2008Full accounts made up to 31 December 2007 (17 pages)
29 September 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
26 June 2008Return made up to 05/06/08; full list of members (4 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: st paul's house warwick lane london EC4M 7BP (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: st paul's house warwick lane london EC4M 7BP (1 page)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 July 2007Return made up to 05/06/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 05/06/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 05/06/06; full list of members (3 pages)
27 July 2006Return made up to 05/06/06; full list of members (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/05
(3 pages)
30 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/05
(3 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Return made up to 05/06/04; full list of members (6 pages)
27 August 2004Return made up to 05/06/04; full list of members (6 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
2 July 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 July 2002Return made up to 05/06/02; full list of members (6 pages)
21 July 2002Return made up to 05/06/02; full list of members (6 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Return made up to 05/06/01; full list of members (6 pages)
4 July 2001Return made up to 05/06/01; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Return made up to 05/06/00; full list of members (5 pages)
14 June 2000Return made up to 05/06/00; full list of members (5 pages)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
10 June 1999Return made up to 05/06/99; full list of members (5 pages)
10 June 1999Return made up to 05/06/99; full list of members (5 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
21 June 1998Return made up to 05/06/98; full list of members (5 pages)
21 June 1998Return made up to 05/06/98; full list of members (5 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1997Return made up to 05/06/97; full list of members (5 pages)
11 June 1997Return made up to 05/06/97; full list of members (5 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
8 June 1995Return made up to 05/06/95; full list of members (12 pages)
8 June 1995Return made up to 05/06/95; full list of members (12 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
9 May 1994Full accounts made up to 31 December 1993 (12 pages)
9 May 1994Full accounts made up to 31 December 1993 (12 pages)
18 May 1993Full accounts made up to 31 December 1992 (10 pages)
18 May 1993Full accounts made up to 31 December 1992 (10 pages)
22 May 1986Full accounts made up to 31 December 1985 (9 pages)
8 March 1986Memorandum and Articles of Association (13 pages)
8 March 1986Memorandum and Articles of Association (13 pages)
23 February 1979Company name changed\certificate issued on 23/02/79 (2 pages)
23 February 1979Company name changed\certificate issued on 23/02/79 (2 pages)
6 December 1978Incorporation (14 pages)
6 December 1978Incorporation (14 pages)