Company NameChampagne Properties Limited
Company StatusDissolved
Company Number02031568
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameRockyhaven Limited

Business Activity

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

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 08 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed26 September 2000(14 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 08 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(20 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCarole Olivia Bray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address22 Bentinck Street
London
W1M 6AB
Director NameDavid Graham Bray
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2000)
RoleSolicitor
Correspondence Address22 Bentinck Street
London
W1M 6AB
Director NameMrs Susan Jessica Lipman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Lodge Way
Stanmore
Middlesex
HA7 3AR
Director NameAltaf Noorani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2000)
RoleSolicitor
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ
Director NameRachael Elizabeth Jane Noorani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ
Secretary NameAltaf Noorani
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

79 at £1Granite Saffron Walden LLP
98.75%
Ordinary
1 at £1Ian David Lipman
1.25%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 July 1987Delivered on: 3 August 1987
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: 12 hurlingham square peterborough road, l/h of hammersmtih & fulham. Part of title no ngl 550137.
Outstanding

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80
(4 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80
(4 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 80
(4 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 80
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 80
(4 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 80
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2012Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page)
9 January 2012Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
31 July 2008Return made up to 19/12/07; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 19/12/07; full list of members (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
23 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
23 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
9 March 2007Return made up to 19/12/06; full list of members (3 pages)
9 March 2007Return made up to 19/12/06; full list of members (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
7 November 2006New director appointed (4 pages)
7 November 2006New director appointed (4 pages)
24 January 2006Return made up to 19/12/05; full list of members (3 pages)
24 January 2006Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
22 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Return made up to 19/12/02; full list of members (5 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Return made up to 19/12/02; full list of members (5 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
19 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 January 2002Return made up to 19/12/01; full list of members (7 pages)
17 January 2002Return made up to 19/12/01; full list of members (7 pages)
10 May 2001Accounts made up to 31 July 2000 (7 pages)
10 May 2001Accounts made up to 31 July 2000 (7 pages)
12 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
24 May 2000Return made up to 19/12/99; full list of members (10 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Return made up to 19/12/99; full list of members (10 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
17 May 2000Accounts made up to 31 July 1999 (7 pages)
17 May 2000Accounts made up to 31 July 1999 (7 pages)
2 June 1999Accounts made up to 31 July 1998 (8 pages)
2 June 1999Accounts made up to 31 July 1998 (8 pages)
9 March 1999Return made up to 19/12/98; full list of members (8 pages)
9 March 1999Return made up to 19/12/98; full list of members (8 pages)
1 June 1998Accounts made up to 31 July 1997 (8 pages)
1 June 1998Accounts made up to 31 July 1997 (8 pages)
22 January 1998Return made up to 19/12/97; full list of members (9 pages)
22 January 1998Return made up to 19/12/97; full list of members (9 pages)
4 June 1997Accounts made up to 31 July 1996 (8 pages)
4 June 1997Accounts made up to 31 July 1996 (8 pages)
14 January 1997Return made up to 19/12/96; full list of members (9 pages)
14 January 1997Return made up to 19/12/96; full list of members (9 pages)
26 June 1996Return made up to 19/12/95; full list of members (10 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 19/12/95; full list of members (10 pages)
18 June 1996Accounts made up to 31 July 1995 (8 pages)
18 June 1996Accounts made up to 31 July 1995 (8 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
25 January 1996Director's particulars changed (2 pages)
25 January 1996Director's particulars changed (2 pages)
25 January 1996Director's particulars changed (2 pages)
25 January 1996Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)