Company NameHouse Of William Peel Limited
Company StatusDissolved
Company Number02636187
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMr Terence Michael Hillman
NationalityBritish
StatusClosed
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(6 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameBernard Magrez
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address46 Rue Caposville
33000
Borosaux
France
Director NameEric Brousse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2005(14 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 April 2006)
RoleCEO
Correspondence Address130 - 142 Rue Fondaudege
Bordeaux
Foreign
Director NameErick Antony Skora
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue Anatole France
Amneville
S7360
France
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Terence Michael Hillman
50.00%
Ordinary
1 at £1William Pitters International
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
29 June 2017Termination of appointment of Erick Antony Skora as a director on 8 June 2017 (2 pages)
29 June 2017Termination of appointment of Erick Antony Skora as a director on 8 June 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(15 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(15 pages)
5 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(15 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(15 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(15 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(15 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(15 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(15 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(15 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (18 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (18 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (18 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 September 2011Secretary's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Tania Hillman on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Tania Hillman on 1 August 2011 (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(16 pages)
5 September 2011Director's details changed for Tania Hillman on 1 August 2011 (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(16 pages)
5 September 2011Director's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
5 September 2011Secretary's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
5 September 2011Secretary's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(16 pages)
5 September 2011Director's details changed for Terence Michael Hillman on 1 August 2011 (3 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (15 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 September 2009Return made up to 08/08/09; full list of members (6 pages)
21 September 2009Return made up to 08/08/09; full list of members (6 pages)
20 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 September 2008Return made up to 08/08/08; no change of members (7 pages)
19 September 2008Return made up to 08/08/08; no change of members (7 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
20 September 2007Return made up to 08/08/07; no change of members (7 pages)
20 September 2007Return made up to 08/08/07; no change of members (7 pages)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Return made up to 08/08/06; full list of members (7 pages)
1 September 2006Return made up to 08/08/06; full list of members (7 pages)
21 December 2005Registered office changed on 21/12/05 from: 79 marylebone lane london W1U 2PU (1 page)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 79 marylebone lane london W1U 2PU (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
18 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 August 2004Return made up to 08/08/04; full list of members (7 pages)
27 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
5 September 2002Return made up to 08/08/02; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 August 2001Return made up to 08/08/01; full list of members (7 pages)
21 August 2001Registered office changed on 21/08/01 from: 1ST floor 87/91 new bond street london wiy 9LA (1 page)
21 August 2001Registered office changed on 21/08/01 from: 1ST floor 87/91 new bond street london wiy 9LA (1 page)
21 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
31 August 2000Return made up to 08/08/00; full list of members (7 pages)
31 August 2000Return made up to 08/08/00; full list of members (7 pages)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 September 1999Return made up to 08/08/99; no change of members (4 pages)
3 September 1999Return made up to 08/08/99; no change of members (4 pages)
14 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
10 September 1998Return made up to 08/08/98; full list of members (6 pages)
10 September 1998Return made up to 08/08/98; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 September 1996Return made up to 08/08/96; no change of members (4 pages)
10 September 1996Return made up to 08/08/96; no change of members (4 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1994 (1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1994 (1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
8 August 1991Incorporation (12 pages)
8 August 1991Incorporation (12 pages)