Company NameTribal Property Project Management Limited
Company StatusDissolved
Company Number02449641
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(11 years after company formation)
Appointment Duration9 years, 2 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(15 years, 2 months after company formation)
Appointment Duration5 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Stephen Derrick Breach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(20 years, 1 month after company formation)
Appointment Duration2 months (closed 02 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87-91 Newman Street
London
W1T 3EY
Secretary NameGareth John Ryder Blanks
NationalityBritish
StatusResigned
Appointed11 March 1991(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Sir Hughes
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Director NameGareth John Ryder Blanks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2006)
RoleDevelopment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Sir Hughes
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Director NameLindsay Stewart Neilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration9 years (resigned 08 December 2000)
RoleChartered Surveyor
Correspondence AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8JD
Secretary NameColin Graham Cannings
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address20 Red Lion Street
London
WC1R 4PS
Director NameMr Adam Granger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Wormbwell Gardens
Northfleet
Kent
DA11 8BL
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years after company formation)
Appointment Duration9 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed08 December 2000(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr David Charles Jenkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2007)
RoleChartered Surveyor
Correspondence Address12 Queens Road
Benfleet
Essex
SS7 1JW
Director NameMr Andrew William Todman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Close
Laddingford
Maidstone
Kent
ME18 6DG
Director NameSteven Trevor Dicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2005)
RoleChartered Surveyor
Correspondence Address60 Penningtons
Bishop's Stortford
Hertfordshire
CM23 4LF
Director NameRobert Appleby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2007)
RoleEngineer
Correspondence Address8 Stevenson Way
Larkfield
Aylesford
Kent
ME20 6UN

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

105 at 1Tribal Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
5 January 2010Termination of appointment of Simon Lawton as a director (1 page)
5 January 2010Termination of appointment of Simon Lawton as a director (1 page)
5 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (3 pages)
4 November 2009Application to strike the company off the register (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2009Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter John Martin on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 October 2008Accounts made up to 31 December 2007 (11 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (non legible) (1 page)
25 October 2007Location of register of members (non legible) (1 page)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 12/07/06; full list of members (3 pages)
8 August 2006Return made up to 12/07/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2005Company name changed hornglade projects LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed hornglade projects LIMITED\certificate issued on 13/09/05 (2 pages)
11 August 2005Return made up to 12/07/05; full list of members (4 pages)
11 August 2005Return made up to 12/07/05; full list of members (4 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
26 July 2004Return made up to 12/07/04; full list of members (10 pages)
26 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
24 July 2003Location of register of members (1 page)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 July 2003Location of register of members (1 page)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
11 October 2002Full accounts made up to 31 March 2002 (15 pages)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
19 July 2002New director appointed (1 page)
19 July 2002New director appointed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Registered office changed on 30/01/01 from: no.1 Riding house street london W1A 3AS (1 page)
30 January 2001Registered office changed on 30/01/01 from: no.1 Riding house street london W1A 3AS (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
15 January 2001Declaration of assistance for shares acquisition (8 pages)
15 January 2001Declaration of assistance for shares acquisition (8 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Declaration of assistance for shares acquisition (8 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
15 January 2001Declaration of assistance for shares acquisition (8 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 05/12/00; full list of members (7 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
6 February 2000Ad 14/12/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Nc inc already adjusted 13/12/99 (1 page)
6 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 2000Ad 14/12/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Nc inc already adjusted 13/12/99 (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 05/12/99; full list of members (7 pages)
10 December 1999Return made up to 05/12/99; full list of members (7 pages)
19 January 1999Return made up to 05/12/98; no change of members (5 pages)
19 January 1999Return made up to 05/12/98; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 05/12/97; no change of members (4 pages)
20 January 1998Return made up to 05/12/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Return made up to 05/12/96; full list of members (6 pages)
19 January 1997Return made up to 05/12/96; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 63 mansell street london E1 8AN (1 page)
29 October 1996Registered office changed on 29/10/96 from: 63 mansell street london E1 8AN (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 December 1995Return made up to 05/12/95; no change of members (4 pages)
29 December 1995Return made up to 05/12/95; no change of members (4 pages)
12 June 1995Particulars of mortgage/charge (7 pages)
12 June 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 March 1991Ad 01/03/91--------- £ si 89@1=89 £ ic 11/100 (2 pages)
28 March 1991Ad 01/03/91--------- £ si 89@1=89 £ ic 11/100 (2 pages)
13 August 1990Company name changed property development project lim ited\certificate issued on 14/08/90 (2 pages)
13 August 1990Company name changed property development project lim ited\certificate issued on 14/08/90 (2 pages)
8 February 1990Memorandum and Articles of Association (12 pages)
8 February 1990Memorandum and Articles of Association (12 pages)
3 January 1990Company name changed harlacre LIMITED\certificate issued on 29/12/89 (2 pages)
3 January 1990Company name changed harlacre LIMITED\certificate issued on 29/12/89 (2 pages)
5 December 1989Incorporation (16 pages)
5 December 1989Incorporation (16 pages)