Company NameHaprise Limited
Company StatusDissolved
Company Number03248496
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRafael Pascual
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySpanish
StatusClosed
Appointed11 October 1996(1 month after company formation)
Appointment Duration14 years, 6 months (closed 26 April 2011)
RoleCabinet Maker
Correspondence Address121a Ravenslea Road
London
SW12 8RT
Director NamePatricia Yorkston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(1 month after company formation)
Appointment Duration14 years, 6 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address121a Ravenslea Road
Balham
London
SW12 8RT
Secretary NamePatricia Yorkston
NationalityBritish
StatusClosed
Appointed11 October 1996(1 month after company formation)
Appointment Duration14 years, 6 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address121a Ravenslea Road
Balham
London
SW12 8RT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAdam Timothy Robert Clemson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1997)
RoleDesigner
Correspondence Address36 Kingswood Road
London
SW2 4JH
Director NameFrancis Henry Ellington
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 1997)
RoleDesigner
Correspondence AddressFlat 15 Tryon House
17 Mallord Street Chelsea
London
SW3 6AJ
Director NamePatricia Yorkston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 25 September 2004)
RoleCabinet Finisher
Correspondence Address121a Ravenslea Road
Balham
London
SW12 8RT
Secretary NameAdam Timothy Robert Clemson
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1997)
RoleDesigner
Correspondence Address36 Kingswood Road
London
SW2 4JH
Secretary NamePatricia Yorkston
NationalityBritish
StatusResigned
Appointed06 June 1997(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2004)
RoleSecretary
Correspondence Address121a Ravenslea Road
Balham
London
SW12 8RT
Secretary NameMaria Pilar Lopez
NationalitySpanish
StatusResigned
Appointed25 September 2004(8 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 October 2004)
RoleSecretary
Correspondence Address109 Denton
Malden Crescent
London
NW1 8BL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address121a Ravenslea Road
Balham
London
SW12 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: unit 1 clapham north business centre 26-32 voltaire road london SW4 6DH (1 page)
10 March 2006Registered office changed on 10/03/06 from: unit 1 clapham north business centre 26-32 voltaire road london SW4 6DH (1 page)
16 November 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
17 October 2005Return made up to 01/09/05; full list of members (8 pages)
17 October 2005Return made up to 01/09/05; full list of members (8 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004New secretary appointed;new director appointed (3 pages)
18 November 2004New secretary appointed (1 page)
18 November 2004New secretary appointed;new director appointed (3 pages)
18 November 2004New secretary appointed (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned;director resigned (2 pages)
15 October 2004Secretary resigned;director resigned (2 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
8 September 2004Return made up to 01/09/04; full list of members (8 pages)
5 October 2003Return made up to 11/09/03; full list of members (8 pages)
5 October 2003Return made up to 11/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 11/09/02; full list of members (8 pages)
7 October 2002Return made up to 11/09/02; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 September 2001Return made up to 11/09/01; full list of members (7 pages)
24 September 2001Return made up to 11/09/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 October 2000Return made up to 11/09/00; full list of members (7 pages)
10 October 2000Return made up to 11/09/00; full list of members (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
22 September 1999Return made up to 11/09/99; full list of members (6 pages)
22 September 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999Ad 18/12/98--------- £ si 33@1=33 £ ic 96/129 (2 pages)
14 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 September 1999Ad 18/12/98--------- £ si 33@1=33 £ ic 96/129 (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Memorandum and Articles of Association (12 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Memorandum and Articles of Association (12 pages)
17 November 1998Return made up to 11/09/98; full list of members (6 pages)
17 November 1998Return made up to 11/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
28 January 1998Director resigned (1 page)
28 January 1998Return made up to 11/09/97; full list of members (8 pages)
28 January 1998Return made up to 11/09/97; full list of members (8 pages)
28 January 1998Director resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 November 1996Registered office changed on 07/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
11 September 1996Incorporation (17 pages)