Company NameThe Old Plantation House Limited
DirectorsCyril Metliss and Irwin Neville Geoffrey Selwyn
Company StatusDissolved
Company Number01776598
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameIrwin Neville Geoffrey Selwyn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence Address32 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Secretary NameRebecca Jane Scudamore
NationalityBritish
StatusCurrent
Appointed05 September 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1 Martlesham
Welwyn Garden City
Hertfordshire
AL7 2QF
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1993)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1993)
RoleChairman And Managing Director The British Land
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£12,451,000
Gross Profit£8,884,000
Net Worth£29,248,000
Current Liabilities£15,742,000

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 November

Filing History

5 May 2003Dissolved (1 page)
5 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page)
17 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
22 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Secretary's particulars changed (1 page)
17 December 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)