Company NameAcademic Properties Limited
Company StatusDissolved
Company Number03022639
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameAcenear Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Spencer Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1996(11 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (closed 02 December 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
50 Curzon Street
London
W1J 7UW
Secretary NameDipak Mahendra Lalsodagar
NationalityBritish
StatusClosed
Appointed12 July 2005(10 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 02 December 2014)
RoleAccountant
Correspondence Address20 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DA
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameJames Oliver Hall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 1996)
RoleSales
Correspondence AddressFulbeck Place Fulbeck
Grantham
Lincolnshire
NG32 3JP
Director NameMichael Robert Matthews
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 1999)
RoleStudent
Correspondence AddressThe Manor
Caunton
Newark
Nottinghamshire
NG23 6AD
Secretary NameJames Oliver Hall
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 1996)
RoleSales
Correspondence AddressFulbeck Place Fulbeck
Grantham
Lincolnshire
NG32 3JP
Secretary NameMr James Spencer Matthews
NationalityBritish
StatusResigned
Appointed03 February 1996(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 March 2001)
RoleRacing Driver
Country of ResidenceUnited Kingdom
Correspondence Address39 Park Street
London
W1K 7HJ
Secretary NameShirley Wilks
NationalityBritish
StatusResigned
Appointed03 February 1996(11 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address7 Saint Andrews Close
Dinnington
Sheffield
South Yorkshire
S25 2SH
Secretary NameNicholas Thorpe
NationalityBritish
StatusResigned
Appointed11 August 2004(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Fairfield Road
Beckenham
Kent
BR3 3LD

Location

Registered Address5th Floor
50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1J.s. Matthews
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
7 May 2014Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Director's details changed for Mr James Spencer Matthews on 31 July 2013 (2 pages)
5 March 2014Director's details changed for Mr James Spencer Matthews on 31 July 2013 (2 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
14 January 2014Registered office address changed from 11 Bassett Road North Kensington London W10 6LA United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 11 Bassett Road North Kensington London W10 6LA United Kingdom on 14 January 2014 (1 page)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Clarendon House 16E Portland Road London W11 4LA on 23 February 2012 (1 page)
23 February 2012Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
23 February 2012Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
28 September 2011Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages)
11 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 May 2008Return made up to 16/02/08; full list of members (3 pages)
14 May 2008Return made up to 16/02/08; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Registered office changed on 05/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Registered office changed on 05/07/07 from: flat 5, 42 gloucester avenue primrose hill london NW1 8JD (1 page)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
5 March 2007Registered office changed on 05/03/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
8 February 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 March 2005Return made up to 16/02/05; full list of members (6 pages)
21 March 2005Return made up to 16/02/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
25 May 2004Return made up to 16/02/04; full list of members (6 pages)
25 May 2004Return made up to 16/02/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
29 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
14 March 2001Return made up to 16/02/01; full list of members (7 pages)
14 March 2001Return made up to 16/02/01; full list of members (7 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
18 December 2000Full accounts made up to 29 February 2000 (11 pages)
6 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 December 1999Full accounts made up to 28 February 1999 (11 pages)
7 December 1999Full accounts made up to 28 February 1999 (11 pages)
13 May 1999Registered office changed on 13/05/99 from: 93 owston road carcroft doncaster DN6 8DR (1 page)
13 May 1999Registered office changed on 13/05/99 from: 93 owston road carcroft doncaster DN6 8DR (1 page)
17 March 1999Return made up to 16/02/99; full list of members (6 pages)
17 March 1999Return made up to 16/02/99; full list of members (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
23 December 1998Full accounts made up to 28 February 1998 (11 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
25 February 1998Full accounts made up to 28 February 1997 (10 pages)
25 February 1998Full accounts made up to 28 February 1997 (10 pages)
3 April 1997Return made up to 16/02/97; full list of members (6 pages)
3 April 1997Return made up to 16/02/97; full list of members (6 pages)
27 June 1996Full accounts made up to 29 February 1996 (11 pages)
27 June 1996Full accounts made up to 29 February 1996 (11 pages)
30 May 1996Return made up to 16/02/96; full list of members (6 pages)
30 May 1996Secretary resigned;director resigned (1 page)
30 May 1996Return made up to 16/02/96; full list of members (6 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Secretary resigned;director resigned (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 2 blackall street london EC2A 4BB (1 page)
23 October 1995Registered office changed on 23/10/95 from: 2 blackall street london EC2A 4BB (1 page)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Company name changed acenear LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed acenear LIMITED\certificate issued on 24/03/95 (4 pages)
16 February 1995Incorporation (11 pages)
16 February 1995Incorporation (11 pages)