Company NameProperty Sayles (New Ash Green) Limited
Company StatusDissolved
Company Number02345640
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameVetreal Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Patricia Sayles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 24 April 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Peter David Sayles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 24 April 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Secretary NameMrs Jane Patricia Sayles
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressOak End Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£476
Cash£4,573
Current Liabilities£8,510

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
9 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 July 2017Notification of Jane Patricia Sayles as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Jane Patricia Sayles as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter David Sayles as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jane Patricia Sayles as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter David Sayles as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter David Sayles as a person with significant control on 10 July 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 85 redhill wood new ash green kent DA3 8QP (1 page)
23 September 2009Registered office changed on 23/09/2009 from 85 redhill wood new ash green kent DA3 8QP (1 page)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 December 2008Return made up to 15/06/08; full list of members (4 pages)
2 December 2008Return made up to 15/06/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 September 2007Return made up to 15/06/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Return made up to 15/06/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 15/06/06; full list of members (2 pages)
3 August 2006Return made up to 15/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 15/06/05; full list of members (2 pages)
4 July 2005Return made up to 15/06/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Return made up to 15/06/03; full list of members (7 pages)
7 August 2003Return made up to 15/06/03; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
28 June 2002Return made up to 15/06/02; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 June 2001Return made up to 15/06/01; full list of members (6 pages)
20 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (8 pages)
10 October 2000Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 15/06/99; full list of members (6 pages)
18 June 1999Return made up to 15/06/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 15/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1998Return made up to 15/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 15/06/97; no change of members (4 pages)
5 August 1997Return made up to 15/06/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 June 1996Return made up to 15/06/96; full list of members (6 pages)
16 June 1996Return made up to 15/06/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Registered office changed on 23/01/96 from: 5 the link new ashgreen dartford kent, DA3 8HG (1 page)
23 January 1996Registered office changed on 23/01/96 from: 5 the link new ashgreen dartford kent, DA3 8HG (1 page)
8 August 1995Return made up to 15/06/95; no change of members (4 pages)
8 August 1995Return made up to 15/06/95; no change of members (4 pages)