Company NameKent Assured Properties Limited
Company StatusDissolved
Company Number02325813
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1989(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Rupert John Simon Otten
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 23 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Secretary NameFitstat Limited (Corporation)
StatusClosed
Appointed26 October 1992(3 years, 10 months after company formation)
Appointment Duration14 years, 12 months (closed 23 October 2007)
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
HR2 0DY
Wales
Director NameCharles Anthony Chapman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleChartered Architect
Correspondence AddressParkgate House Parkgate Road
Chelsfield
Orpington
Kent
BR6 7PX
Director NameBarry Charles John Hesketh
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressPendell House
Pendell Road
Bletchingley
Surrey
RH1 4QH
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£341,745
Current Liabilities£1,454,266

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
10 March 2007Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2007Registered office changed on 05/01/07 from: 12 needham road london W11 2RP (1 page)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
28 March 2006Return made up to 30/01/06; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 March 2002Auditor's resignation (1 page)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
28 January 2001Director resigned (1 page)
8 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 April 2000New director appointed (6 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (11 pages)
12 May 1999New director appointed (3 pages)
3 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 30/01/98; no change of members (8 pages)
22 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 February 1997Return made up to 30/01/97; no change of members (12 pages)
14 October 1996Full accounts made up to 31 March 1996 (12 pages)
4 April 1996Return made up to 30/01/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
19 May 1995Registered office changed on 19/05/95 from: 75 camberwell grove london SE5 8JE (1 page)