Company NameRothman Properties Limited
Company StatusDissolved
Company Number01638145
CategoryPrivate Limited Company
Incorporation Date26 May 1982(41 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Rothman
NationalityBritish
StatusClosed
Appointed15 November 1992(10 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMr David Rothman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMr Harold Rothman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinches 11 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMrs Ann Rothman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

25 at £1Silverson Machines Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,280,013
Cash£1,937,818
Current Liabilities£1,157,805

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25
(5 pages)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25
(5 pages)
4 June 2015Termination of appointment of Ann Rothman as a director on 21 March 2015 (1 page)
4 June 2015Termination of appointment of Ann Rothman as a director on 21 March 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25
(7 pages)
13 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25
(7 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 25
(4 pages)
18 June 2014Solvency statement dated 17/06/14 (2 pages)
18 June 2014Solvency statement dated 17/06/14 (2 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 25
(4 pages)
18 June 2014Statement by directors (2 pages)
18 June 2014Statement by directors (2 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
18 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mr David Rothman as a director (2 pages)
15 November 2011Appointment of Mr Harold Rothman as a director (2 pages)
15 November 2011Appointment of Mr Harold Rothman as a director (2 pages)
15 November 2011Appointment of Mr David Rothman as a director (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 December 2009Director's details changed for Mrs Ann Rothman on 15 November 2009 (2 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mrs Ann Rothman on 15 November 2009 (2 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 December 2008Return made up to 15/11/08; full list of members (4 pages)
4 December 2008Return made up to 15/11/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Return made up to 15/11/07; full list of members (3 pages)
11 December 2007Return made up to 15/11/07; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
14 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 January 2006Return made up to 15/11/05; full list of members (3 pages)
24 January 2006Return made up to 15/11/05; full list of members (3 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 December 2004Return made up to 15/11/04; full list of members (6 pages)
3 December 2004Return made up to 15/11/04; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Return made up to 15/11/02; full list of members (6 pages)
28 November 2002Return made up to 15/11/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Return made up to 15/11/00; full list of members (6 pages)
21 November 2000Return made up to 15/11/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 December 1999Return made up to 15/11/99; full list of members (6 pages)
8 December 1999Return made up to 15/11/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 November 1998Return made up to 15/11/98; full list of members (6 pages)
30 November 1998Return made up to 15/11/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 December 1997Return made up to 15/11/97; no change of members (4 pages)
1 December 1997Return made up to 15/11/97; no change of members (4 pages)
24 June 1997Secretary's particulars changed (1 page)
24 June 1997Secretary's particulars changed (1 page)
27 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 November 1996Return made up to 15/11/96; no change of members (4 pages)
25 November 1996Return made up to 15/11/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 November 1995Return made up to 15/11/95; full list of members (6 pages)
27 November 1995Return made up to 15/11/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 May 1982Incorporation (15 pages)
26 May 1982Incorporation (15 pages)