Company NameThe Property Week Limited
Company StatusDissolved
Company Number01659659
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesHackremco (No.89) Limited and RICS Journals Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(20 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2006(24 years after company formation)
Appointment Duration11 years, 6 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 September 2006(24 years after company formation)
Appointment Duration11 years, 6 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Trevor Francis Hugh Goodman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleEditor
Correspondence Address24 Cromwell Road
Beckenham
Kent
BR3 4LW
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleChartered Accountant
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NameMr Michael Peter Hills
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RolePublishing Director
Correspondence Address34 Lansdowne Road
Bromley
Kent
BR1 3PQ
Director NameJohn Robert Holland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressMoston Hill
Mill Lane Moston
Sandbach
Cheshire
CW11 9PT
Director NameMr Cornelius Lenan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Correspondence Address10 Springfield
Lightwater
Surrey
GU18 5XP
Director NameMr John Frederick Pelling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Director NameAlan Yates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleChartered Surveyor
Correspondence AddressRedgate Mill
Sandhill Lane
Edridge
East Sussex
TN3 9LR
Secretary NameLeslie John Webber
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NameMr Clive Richard Foskett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 July 1993)
RoleGroup Business Development Dir
Country of ResidenceEngland
Correspondence AddressTahoe Firs
51 Stonehill Road
Headley Down
Hampshire
GU35 8ET
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1993(10 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2003)
RoleFinancial Director
Correspondence Address68 Warwick Gardens
London
W14 8PP
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed02 May 1997(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 2003)
RoleFinancial Controller
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 October 2003)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameBENN Publications Limited (Corporation)
StatusResigned
Appointed20 October 2003(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF
Director NameMorgan Grampian Limited (Corporation)
StatusResigned
Appointed20 October 2003(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
Correspondence AddressTannery House
Tannery Road Sovereign Way
Tonbridge
Kent
TN9 1RF

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

500 at £1Builder Group LTD
50.00%
Ordinary
500 at £1Rics Business Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Carl Adrian as a director (3 pages)
1 October 2010Appointment of Carl Adrian as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 December 2006New director appointed (13 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 November 2006Return made up to 18/07/06; full list of members (2 pages)
2 November 2006Return made up to 18/07/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Return made up to 18/07/03; full list of members (6 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Return made up to 18/07/03; full list of members (6 pages)
23 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
30 July 2002Return made up to 18/07/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
26 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Auditor's resignation (1 page)
8 November 1999Auditor's resignation (1 page)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
6 June 1999Full accounts made up to 31 December 1998 (5 pages)
6 June 1999Full accounts made up to 31 December 1998 (5 pages)
29 July 1998Full accounts made up to 31 December 1997 (5 pages)
29 July 1998Full accounts made up to 31 December 1997 (5 pages)
13 July 1997Return made up to 18/07/97; full list of members (6 pages)
13 July 1997Return made up to 18/07/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (5 pages)
7 July 1997Full accounts made up to 31 December 1996 (5 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
27 December 1996Full accounts made up to 31 December 1995 (5 pages)
27 December 1996Full accounts made up to 31 December 1995 (5 pages)
29 July 1996Return made up to 18/07/96; full list of members (6 pages)
29 July 1996Return made up to 18/07/96; full list of members (6 pages)
1 August 1995Return made up to 18/07/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 August 1995Return made up to 18/07/95; no change of members (4 pages)
1 August 1994Full accounts made up to 31 December 1993 (13 pages)
1 August 1994Full accounts made up to 31 December 1993 (13 pages)
3 August 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
3 August 1993Memorandum and Articles of Association (14 pages)
3 August 1993Memorandum and Articles of Association (14 pages)
3 August 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 August 1993Company name changed rics journals LIMITED\certificate issued on 03/08/93 (2 pages)
2 August 1993Company name changed rics journals LIMITED\certificate issued on 03/08/93 (2 pages)
2 July 1993Full accounts made up to 31 December 1992 (12 pages)
2 July 1993Full accounts made up to 31 December 1992 (12 pages)
31 July 1992Full accounts made up to 31 December 1991 (12 pages)
31 July 1992Full accounts made up to 31 December 1991 (12 pages)
11 November 1991Full accounts made up to 31 December 1990 (12 pages)
11 November 1991Full accounts made up to 31 December 1990 (12 pages)
20 November 1990Full accounts made up to 31 March 1990 (12 pages)
20 November 1990Full accounts made up to 31 March 1990 (12 pages)
18 January 1990Full accounts made up to 31 March 1989 (11 pages)
18 January 1990Full accounts made up to 31 March 1989 (11 pages)
12 December 1988Full accounts made up to 31 March 1988 (11 pages)
12 December 1988Full accounts made up to 31 March 1988 (11 pages)
3 February 1988Accounts for a small company made up to 31 March 1987 (5 pages)
3 February 1988Accounts for a small company made up to 31 March 1987 (5 pages)
27 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)
27 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)