Company NameSusant Properties Limited
Company StatusDissolved
Company Number03032720
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSuzie Rogers Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameMiss Katarina Milosevic
StatusClosed
Appointed19 May 2010(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 19 June 2018)
RoleCompany Director
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCombe Court Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XN
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameMrs Elizabeth Margaret Greenwood
NationalityBritish
StatusResigned
Appointed08 October 1998(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Croft
Barnet
Herts
EN5 2TL

Contact

Telephone020 77929265
Telephone regionLondon

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Susie Rogers Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£484,216
Cash£390,925
Current Liabilities£236,304

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 April 2005Delivered on: 21 April 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 2 lambton place, t/no NGL485265 and 3 and 4 lambton place,t/no NGL51979, 8 st peters place, t/no NGL681486 and flat 1, 81 cambridge gardens, t/no NGL614286 all buildings or other structures, all rents and licences, the proceeds of any claim under any insurance policy and a floating charge over all moveable plant machinery implements and assets, property and rights. See the mortgage charge document for full details.
Outstanding
4 October 2004Delivered on: 9 October 2004
Satisfied on: 3 June 2005
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 st peters place shirland road london t/no NGL681486.
Fully Satisfied
4 October 2004Delivered on: 12 October 2004
Satisfied on: 3 June 2005
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 lambton place london t/no.ngl 485265 and ngl 519792.
Fully Satisfied
23 May 1995Delivered on: 24 May 1995
Satisfied on: 10 May 2005
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 3/4 lambton place london W11 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Director's details changed for Suzie Rogers Smith on 11 April 2016 (2 pages)
3 May 2016Director's details changed for Suzie Rogers Smith on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Suzie Rogers Smith on 23 March 2016 (2 pages)
11 April 2016Registered office address changed from Unit 8 2-4 Exmoor Street London W10 6BD to 19 Portland Place London W1B 1PX on 11 April 2016 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Director's details changed for Suzie Rogers Smith on 23 March 2016 (2 pages)
11 April 2016Registered office address changed from Unit 8 2-4 Exmoor Street London W10 6BD to 19 Portland Place London W1B 1PX on 11 April 2016 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Director's details changed for Suzie Rogers Smith on 20 June 2014 (2 pages)
24 June 2014Director's details changed for Suzie Rogers Smith on 20 June 2014 (2 pages)
23 June 2014Registered office address changed from 2-4 Lambton Place London W11 2SH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 2-4 Lambton Place London W11 2SH on 23 June 2014 (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Appointment of Miss Katarina Milosevic as a secretary (1 page)
22 June 2010Appointment of Miss Katarina Milosevic as a secretary (1 page)
21 June 2010Termination of appointment of Elizabeth Greenwood as a secretary (1 page)
21 June 2010Termination of appointment of Elizabeth Greenwood as a secretary (1 page)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Suzie Rogers Smith on 14 March 2010 (2 pages)
28 April 2010Secretary's details changed for Elizabeth Margaret Greenwood on 14 March 2010 (2 pages)
28 April 2010Secretary's details changed for Elizabeth Margaret Greenwood on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Suzie Rogers Smith on 14 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
7 April 2009Return made up to 14/03/08; full list of members (3 pages)
7 April 2009Return made up to 14/03/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 14/03/06; full list of members (6 pages)
14 March 2006Return made up to 14/03/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 14/03/05; full list of members (6 pages)
11 May 2005Return made up to 14/03/05; full list of members (6 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Particulars of mortgage/charge (4 pages)
21 April 2005Particulars of mortgage/charge (4 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Registered office changed on 07/10/04 from: 2-4 lambton place london W1G 7LS (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Registered office changed on 07/10/04 from: 2-4 lambton place london W1G 7LS (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 14/03/04; full list of members (6 pages)
8 March 2004Return made up to 14/03/04; full list of members (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Registered office changed on 14/02/02 from: 2/4 lambton place london W11 2SH (1 page)
14 February 2002Registered office changed on 14/02/02 from: 2/4 lambton place london W11 2SH (1 page)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Auditor's resignation (1 page)
12 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
20 May 1998Return made up to 14/03/98; no change of members (6 pages)
20 May 1998Return made up to 14/03/98; no change of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Full accounts made up to 31 March 1996 (11 pages)
6 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
27 June 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
27 June 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
14 March 1995Incorporation (30 pages)
14 March 1995Incorporation (30 pages)