Company NameEssential Music Properties Limited
Company StatusDissolved
Company Number02837494
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameEssential Music Limited

Business Activity

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

Directors

Director NameMr Charles David Chilton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address42 Wesley Square
London
W11 1TS
Secretary NameMr Charles David Chilton
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address42 Wesley Square
London
W11 1TS
Director NameMr Nicholas James Russell-Pavier
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Kelmscott Road
London
SW11 6QY
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiteessentialmusic.co.uk
Email address[email protected]
Telephone020 78136404
Telephone regionLondon

Location

Registered AddressPark House Park House
Park Terrace
Worcester Park
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Shareholders

4 at £1Charles David Chilton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
5 December 2016Registered office address changed from 20 Great Chapel Street London W1F 8FW to C/O Tax by Design Park House Park House Park Terrace Worcester Park KT4 7JZ on 5 December 2016 (1 page)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Termination of appointment of Nicholas Russell-Pavier as a director (1 page)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
20 October 2008Return made up to 19/07/08; full list of members (4 pages)
20 October 2008Director's change of particulars / nicholas russell-pavier / 19/07/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 19/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 19/07/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Return made up to 19/07/03; full list of members (7 pages)
11 April 2003Company name changed essential music LIMITED\certificate issued on 11/04/03 (2 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 19/07/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998Return made up to 19/07/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
30 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Registered office changed on 10/10/95 from: units 5 & 6 143 chatham road london. SW11 (1 page)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 September 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Return made up to 19/07/95; no change of members (4 pages)
12 August 1994Ad 19/07/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 1994Return made up to 19/07/94; full list of members (5 pages)
19 July 1993Incorporation (19 pages)