Company NameAtticus Properties Limited
DirectorPaul Maurice Lennard
Company StatusDissolved
Company Number02818128
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NamePaul Maurice Lennard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(5 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Woolverstone House
61 Berners Street
London
W1T 3NJ
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusCurrent
Appointed15 January 2003(9 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Secretary NameMiss Pauline Janice Gilbert
NationalityBritish
StatusResigned
Appointed19 May 1993(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1995)
RoleSecretary
Correspondence Address36 New Wansted
Wansted
London
E11
Secretary NameRegina Ilse Schumann
NationalityGerman
StatusResigned
Appointed04 August 1995(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address1 Bartletts Cottages
Saint Albans Road
Barnet
Hertfordshire
EN5 4LL
Secretary NameMr Adrian Nelson
NationalityBritish
StatusResigned
Appointed14 September 2006(13 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address115 Underhill Road
London
SE22 0QS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£398,920
Gross Profit£211,198
Net Worth£9,765
Current Liabilities£156,667

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006New secretary appointed (2 pages)
24 October 2006Appointment of a voluntary liquidator (1 page)
24 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2006Statement of affairs (8 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
5 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 October 2004Particulars of mortgage/charge (9 pages)
11 June 2004Return made up to 14/05/04; full list of members (6 pages)
15 April 2004Full accounts made up to 31 July 2003 (10 pages)
16 June 2003Return made up to 14/05/03; full list of members (6 pages)
31 May 2003Secretary resigned (2 pages)
31 May 2003New secretary appointed (2 pages)
15 May 2003Full accounts made up to 31 July 2002 (9 pages)
2 July 2002Full accounts made up to 31 July 2001 (11 pages)
31 May 2002Return made up to 14/05/02; full list of members (6 pages)
9 August 2001Full accounts made up to 31 July 2000 (11 pages)
10 July 2001Return made up to 14/05/01; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
22 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
29 June 1999Return made up to 14/05/99; no change of members (4 pages)
15 June 1999Full accounts made up to 31 July 1998 (12 pages)
11 September 1998Full accounts made up to 31 July 1997 (12 pages)
6 August 1998Return made up to 14/05/98; no change of members (6 pages)
13 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
24 April 1997Full accounts made up to 31 July 1996 (13 pages)
29 January 1997Registered office changed on 29/01/97 from: 27 john street london WC1N 2BL (1 page)
17 June 1996Return made up to 14/05/96; no change of members (6 pages)
15 February 1996Full accounts made up to 31 July 1995 (12 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
16 May 1995Full accounts made up to 31 July 1994 (10 pages)
12 May 1995Return made up to 14/05/95; no change of members (4 pages)
11 June 1993Company name changed blendfast LIMITED\certificate issued on 14/06/93 (2 pages)
14 May 1993Incorporation (15 pages)