Company NameR&L Properties No. 4 Limited
Company StatusDissolved
Company Number02048682
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameHarbourmasters Taverns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusClosed
Appointed04 December 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJack Leslie Collins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RolePublican
Correspondence Address51/59 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 2LL
Director NameStephen Walter Hartley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2006)
RolePublican
Correspondence Address10 Thorn Barn Close
Thorngumbald
Hull
HU12 9LU
Director NameAllan Kenneth Hutchinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2006)
RoleAccountant
Correspondence Address4a Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TP
Director NameGordon Thompson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2006)
RolePublican
Correspondence AddressSeven Acres Thorn Road
Hedon
Hull
East Yorkshire
HU12 9LY
Secretary NameAllan Kenneth Hutchinson
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address4a Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TP
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(20 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2006)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 August 2006(20 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameJohn Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 March 2009)
RoleFinance Director
Correspondence Address15 Greenfield Crescent
Balerno
Midlothian
EH14 7HD
Scotland

Location

Registered Address4th Floor
Leconfield House Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1R & L Properties No 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End08 November

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
17 March 2011Full accounts made up to 31 May 2008 (13 pages)
17 March 2011Full accounts made up to 31 May 2009 (13 pages)
17 March 2011Full accounts made up to 31 May 2008 (13 pages)
17 March 2011Full accounts made up to 31 May 2009 (13 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(5 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(5 pages)
24 November 2010Previous accounting period extended from 1 November 2010 to 8 November 2010 (3 pages)
24 November 2010Previous accounting period extended from 1 November 2010 to 8 November 2010 (3 pages)
24 November 2010Previous accounting period extended from 1 November 2010 to 8 November 2010 (3 pages)
10 November 2010Previous accounting period shortened from 31 May 2011 to 1 November 2010 (3 pages)
10 November 2010Previous accounting period shortened from 31 May 2011 to 1 November 2010 (3 pages)
10 November 2010Previous accounting period shortened from 31 May 2011 to 1 November 2010 (3 pages)
22 April 2010Termination of appointment of William Crawshay as a director (1 page)
22 April 2010Termination of appointment of William Crawshay as a director (1 page)
7 April 2010Accounts for a small company made up to 4 June 2006 (12 pages)
7 April 2010Accounts for a small company made up to 3 June 2007 (10 pages)
7 April 2010Accounts for a small company made up to 4 June 2006 (12 pages)
7 April 2010Accounts for a small company made up to 3 June 2007 (10 pages)
7 April 2010Accounts for a small company made up to 4 June 2006 (12 pages)
7 April 2010Accounts for a small company made up to 3 June 2007 (10 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of Timothy Smalley as a director (2 pages)
15 December 2009Termination of appointment of Timothy Smalley as a director (2 pages)
3 April 2009Appointment Terminated Director john mackerron (1 page)
3 April 2009Appointment terminated director john mackerron (1 page)
18 March 2009Appointment terminated director john draper (1 page)
18 March 2009Appointment Terminated Director john draper (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 18/01/09; full list of members (6 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 18/01/09; full list of members (6 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
11 April 2008Appointment terminated director jeremy blood (1 page)
11 April 2008Appointment Terminated Director stella morse (1 page)
11 April 2008Director appointed john charles alexander mackerron (3 pages)
11 April 2008Director appointed john charles alexander mackerron (3 pages)
11 April 2008Appointment Terminated Director jeremy blood (1 page)
11 April 2008Director appointed william john julian crawshay (3 pages)
11 April 2008Appointment terminated director stella morse (1 page)
11 April 2008Director appointed william john julian crawshay (3 pages)
25 February 2008Return made up to 18/01/08; no change of members (9 pages)
25 February 2008Return made up to 18/01/08; no change of members (9 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
16 July 2007Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
16 July 2007Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2007Return made up to 18/01/07; full list of members (9 pages)
1 March 2007Return made up to 18/01/07; full list of members (9 pages)
8 January 2007Declaration of assistance for shares acquisition (20 pages)
8 January 2007Declaration of assistance for shares acquisition (20 pages)
4 January 2007Particulars of mortgage/charge (16 pages)
4 January 2007Particulars of mortgage/charge (16 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2006Registered office changed on 18/12/06 from: ashby house bridge street staines middlesex TW18 4TP (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: ashby house bridge street staines middlesex TW18 4TP (1 page)
18 December 2006New director appointed (2 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (5 pages)
14 December 2006New director appointed (4 pages)
5 December 2006Company name changed harbourmasters taverns LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed harbourmasters taverns LIMITED\certificate issued on 05/12/06 (2 pages)
27 September 2006New secretary appointed (7 pages)
27 September 2006New secretary appointed (7 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2006Registered office changed on 01/09/06 from: 22 john st hull HU2 8DH (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 22 john st hull HU2 8DH (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 March 2005Return made up to 18/01/05; full list of members (7 pages)
11 March 2005Return made up to 18/01/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 February 2004Return made up to 18/01/04; full list of members (7 pages)
7 February 2004Return made up to 18/01/04; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 November 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 April 2003Return made up to 18/01/03; full list of members (7 pages)
4 April 2003Return made up to 18/01/03; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
7 February 2002Return made up to 18/01/02; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 March 2001Return made up to 18/01/01; full list of members (7 pages)
2 March 2001Return made up to 18/01/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 18/01/00; full list of members (7 pages)
24 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999Full accounts made up to 30 September 1998 (13 pages)
26 August 1999Full accounts made up to 30 September 1998 (13 pages)
28 January 1999Full accounts made up to 30 September 1997 (12 pages)
28 January 1999Full accounts made up to 30 September 1997 (12 pages)
28 January 1999Return made up to 18/01/99; no change of members (4 pages)
28 January 1999Return made up to 18/01/99; no change of members (4 pages)
23 February 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 18/01/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
28 January 1997Return made up to 18/01/97; full list of members (6 pages)
28 January 1997Return made up to 18/01/97; full list of members (6 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1996Return made up to 18/01/96; no change of members (4 pages)
18 February 1996Return made up to 18/01/96; no change of members (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (3 pages)
11 October 1995Full accounts made up to 30 September 1994 (12 pages)
11 October 1995Full accounts made up to 30 September 1994 (12 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (3 pages)
23 March 1995Particulars of mortgage/charge (5 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
21 August 1986Certificate of Incorporation (1 page)
21 August 1986Certificate of Incorporation (1 page)