Company NameHotspur Properties Limited
Company StatusDissolved
Company Number02227778
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months 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 NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Caroline Terrace
London
SW1W 8JT
Secretary NameMr Denis Cunningham
NationalityIrish
StatusClosed
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Denis Cunningham
50.00%
Ordinary
1 at £1Gerard Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,441
Current Liabilities£229,262

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3
(4 pages)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 2
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Director's Change of Particulars / gerard cunningham / 01/10/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom (1 page)
16 April 2009Director's change of particulars / gerard cunningham / 01/10/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of debenture register (1 page)
11 April 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 03/04/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 03/04/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Return made up to 03/04/06; full list of members (3 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ (1 page)
12 April 2006Return made up to 03/04/06; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 01/05/05; full list of members (7 pages)
23 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Return made up to 01/05/04; full list of members (7 pages)
15 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 01/05/03; full list of members (7 pages)
30 April 2003Return made up to 01/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 01/05/00; full list of members (8 pages)
17 May 2000Return made up to 01/05/00; full list of members (8 pages)
23 March 2000Full accounts made up to 31 March 1999 (11 pages)
23 March 2000Full accounts made up to 31 March 1999 (11 pages)
8 June 1999Return made up to 01/05/99; full list of members (8 pages)
8 June 1999Return made up to 01/05/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Return made up to 01/05/98; no change of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
19 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 01/05/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
29 April 1996Return made up to 01/05/96; full list of members (8 pages)
29 April 1996Return made up to 01/05/96; full list of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
5 May 1995Return made up to 01/05/95; no change of members (6 pages)
5 May 1995Return made up to 01/05/95; no change of members (8 pages)
31 March 1995Full accounts made up to 31 March 1994 (14 pages)
31 March 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)