Company NameThe Stock Exchange (Properties) Limited
Company StatusDissolved
Company Number02043136
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(13 years, 7 months after company formation)
Appointment Duration14 years (closed 15 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Catherine Anne Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(16 years, 8 months after company formation)
Appointment Duration11 years (closed 15 April 2014)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusClosed
Appointed25 August 2004(18 years after company formation)
Appointment Duration9 years, 7 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameMichael Dobel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1995)
RoleGeneral Manager
Correspondence AddressBurr House
Burr Street
Harwell
Oxon
OX11 0DT
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2000)
RoleSecretary To The Board
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NamePeter John Barber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 March 2003)
RoleChartered Surveyor
Correspondence Address4 Davys Place
Gravesend
Kent
DA12 4DL
Secretary NameJoanna Serena Emery
NationalityBritish
StatusResigned
Appointed14 December 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address5 Little Ham Lane
Monks Risborough
Buckinghamshire
HP27 9JW

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1London Stock Exchange PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£67,593,705

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(15 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(15 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1
(5 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1
(5 pages)
2 May 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 26/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 1
(5 pages)
2 May 2013Statement by Directors (1 page)
2 May 2013Solvency Statement dated 26/04/13 (1 page)
2 May 2013Statement by directors (1 page)
2 May 2013Solvency statement dated 26/04/13 (1 page)
2 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/04/2013
(3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Accounts made up to 31 March 2011 (12 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 November 2010Full accounts made up to 31 March 2010 (7 pages)
25 November 2010Accounts made up to 31 March 2010 (7 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (7 pages)
11 December 2009Accounts made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 March 2008 (7 pages)
25 September 2008Accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
24 January 2008Accounts made up to 31 March 2007 (8 pages)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
15 August 2006Full accounts made up to 31 March 2006 (12 pages)
15 August 2006Accounts made up to 31 March 2006 (12 pages)
1 February 2006Accounts made up to 31 March 2005 (13 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Return made up to 14/08/05; full list of members (5 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Return made up to 14/08/05; full list of members (5 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
31 January 2005Accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N1HP (1 page)
14 April 2004Ad 29/03/04--------- £ si 999901@1=999901 £ ic 100/1000001 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Ad 29/03/04--------- £ si 999901@1=999901 £ ic 100/1000001 (2 pages)
14 April 2004Statement of affairs (2 pages)
14 April 2004Statement of affairs (2 pages)
14 April 2004Nc inc already adjusted 29/03/04 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Nc inc already adjusted 29/03/04 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 November 2003Accounts made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 20/08/03; full list of members (7 pages)
30 September 2003Return made up to 20/08/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2003Accounts made up to 31 March 2002 (5 pages)
24 October 2002Return made up to 20/08/02; full list of members (7 pages)
24 October 2002Return made up to 20/08/02; full list of members (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 June 2001Accounts made up to 31 March 2001 (4 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 June 2000Accounts made up to 31 March 2000 (4 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
18 June 1999Accounts made up to 31 March 1999 (4 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 June 1998Accounts made up to 31 March 1998 (4 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 June 1997Accounts made up to 31 March 1997 (3 pages)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Accounts made up to 31 March 1996 (4 pages)
19 September 1995Return made up to 23/08/95; no change of members (4 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 December 1987Company name changed cultwise LIMITED\certificate issued on 14/12/87 (2 pages)
15 December 1987Company name changed cultwise LIMITED\certificate issued on 14/12/87 (2 pages)
27 January 1987Company name changed securities association LIMITED(t he)\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed securities association LIMITED(t he)\certificate issued on 27/01/87 (2 pages)
7 October 1986Company name changed cultwise LIMITED\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed cultwise LIMITED\certificate issued on 07/10/86 (2 pages)
4 August 1986Certificate of Incorporation (1 page)
4 August 1986Certificate of Incorporation (1 page)