Company NameSt. Michael Developments Limited
Company StatusDissolved
Company Number02008735
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years, 1 month ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Michael Norman Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1986(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Banstead Cottages
The Green Dorking Road
Tadworth
Surrey
KT20 5SQ
Director NameMaureen Christine Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address23 Warwick Road
Coulsdon
Surrey
CR5 2EF
Director NameMichael Norman Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address23 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NameMaureen Christine Brown
NationalityBritish
StatusResigned
Appointed19 July 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address36 North Acre
Banstead
Surrey
SM7 2EG
Secretary NameClaire White
NationalityBritish
StatusResigned
Appointed15 December 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2004)
RoleCompany Director
Correspondence Address19 Far Moor Close
Harlington
Doncaster
DN5 7JP
Secretary NameJulie Elizabeth Rawbone
NationalityBritish
StatusResigned
Appointed30 August 2004(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address17 Hawkhirst Road
Kenley
Surrey
CR8 5DN

Location

Registered Address14 The Green, Dorking Road
Tadworth
Surrey
KT20 5SQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2013
Net Worth£88,109
Cash£70,378
Current Liabilities£17,302

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 March 2001Delivered on: 30 March 2001
Satisfied on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 far moor close harlington doncaster south yorkshire.
Fully Satisfied
14 January 1991Delivered on: 24 January 1991
Satisfied on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 selsdon road, croydon, london borough of croydon t/n sgl 360492.
Fully Satisfied
28 June 1990Delivered on: 5 July 1990
Satisfied on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 7 denton terrace castleford, aforesaid. T/no. Wyk 428423.
Fully Satisfied
28 June 1990Delivered on: 5 July 1990
Satisfied on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 6 rock terrace castleford, aforesaid t/no. Wyk 428424.
Fully Satisfied
28 June 1990Delivered on: 5 July 1990
Satisfied on: 21 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 11 denton terrace. Castleford, west yorks. T/no. Wyk 428424.
Fully Satisfied
14 January 1991Delivered on: 24 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204 selsdon road, croydon, london borough of croydon sy 179651 (t/n).
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
20 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 August 2017Registered office address changed from 41 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP to 14 the Green, Dorking Road Tadworth Surrey KT20 5SQ on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 41 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP to 14 the Green, Dorking Road Tadworth Surrey KT20 5SQ on 23 August 2017 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Termination of appointment of Julie Elizabeth Rawbone as a secretary on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Julie Elizabeth Rawbone as a secretary on 21 June 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
19 June 2014Registered office address changed from 19 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 19 Far Moor Close Harlington Doncaster South Yorkshire DN5 7JP England on 19 June 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
26 July 2013Registered office address changed from 14 Banstead Cottages the Green Dorking Road Tadworth Surrey KT20 5SQ on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 14 Banstead Cottages the Green Dorking Road Tadworth Surrey KT20 5SQ on 26 July 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2010Director's details changed for Michael Norman Brown on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Norman Brown on 19 July 2010 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 September 2008Return made up to 19/07/08; full list of members (6 pages)
19 September 2008Return made up to 19/07/08; full list of members (6 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 August 2007Return made up to 19/07/07; no change of members (6 pages)
31 August 2007Return made up to 19/07/07; no change of members (6 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 August 2006Return made up to 19/07/06; full list of members (6 pages)
7 August 2006Return made up to 19/07/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2005Return made up to 19/07/05; full list of members (6 pages)
4 August 2005Return made up to 19/07/05; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 August 2003Return made up to 19/07/03; full list of members (6 pages)
4 August 2003Return made up to 19/07/03; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1999Return made up to 19/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1999Full accounts made up to 31 March 1999 (7 pages)
1 June 1999Full accounts made up to 31 March 1999 (7 pages)
28 May 1999Registered office changed on 28/05/99 from: bush house 23 warwick road coulsdon surrey CR5 2EF (1 page)
28 May 1999Registered office changed on 28/05/99 from: bush house 23 warwick road coulsdon surrey CR5 2EF (1 page)
6 August 1998Return made up to 19/07/98; full list of members (6 pages)
6 August 1998Return made up to 19/07/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
25 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1997Full accounts made up to 31 March 1997 (8 pages)
7 July 1997Full accounts made up to 31 March 1997 (8 pages)
31 July 1996Return made up to 19/07/96; no change of members (4 pages)
31 July 1996Return made up to 19/07/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 March 1996 (9 pages)
22 May 1996Full accounts made up to 31 March 1996 (9 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 July 1995Return made up to 19/07/95; full list of members (6 pages)
13 July 1995Return made up to 19/07/95; full list of members (6 pages)