Company NameCM Property Limited
DirectorsStephen Paul Cavell and Simon Kenneth Ffitch
Company StatusDissolved
Company Number02122724
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Paul Cavell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleVenture Capitalist
Correspondence Address147 Bishop's Mansions
Stevenage Road
Fulham
London
SW6 6DX
Director NameSimon Kenneth Ffitch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleVenture Capitalist
Correspondence AddressThe Old Vicarage
Parrotts Lane
Cholesbury
Buckinghamshire
HP23 6ND
Secretary NameSimon Kenneth Ffitch
NationalityBritish
StatusCurrent
Appointed01 November 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Parrotts Lane
Cholesbury
Buckinghamshire
HP23 6ND
Director NamePeter John Farnfield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Howard Road
Dorking
Surrey
RH4 3HR
Director NameMr Peter Robert Knapton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAilanthus
10 Crescent Drive
Shenfield
Essex
CM15 8DS
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1993)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameRichard Martin Plummer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 February 1993)
RoleChartered Surveyor
Correspondence Address23 Cadogan Lane
Belgravia
London
SW1X 9DP
Director NameMrs Cheryl Joan Russell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address13 Antill Road
Bow
London
E3 5BT
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed29 March 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 1999Dissolved (1 page)
13 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (9 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 165 queen victoria street london EC4V 4DD (1 page)
15 August 1996Declaration of solvency (2 pages)
15 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 1996Appointment of a voluntary liquidator (1 page)
4 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 31 December 1993 (14 pages)
21 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)