Company NameComplete Property Solutions Limited
Company StatusDissolved
Company Number03346406
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Patricia Dunphey
NationalityBritish
StatusClosed
Appointed07 April 1997(5 days after company formation)
Appointment Duration23 years (closed 11 April 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Stonechat Square
London
E6 5LQ
Director NameMs Patricia Dunphey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(13 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NameJeffrey Bradford
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCoachlamps 64 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Director NameMs Patricia Dunphey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Stonechat Square
London
E6 5LQ
Director NameMr Scott Andrew Gillespie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 1997(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2010)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Stock
Essex
CM4 9BW

Location

Registered AddressGeoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Pat Dunphey
100.00%
Ordinary

Financials

Year2014
Net Worth£232,409
Current Liabilities£67,596

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

1 June 2001Delivered on: 2 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 atkinson road,custom house,london E16 3LR t/n EGL415614. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1999Delivered on: 13 April 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 37 ambassador gardens,beckton,london E.6 and parking space.
Outstanding
22 February 1999Delivered on: 12 March 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 27 killip close,canning town,london E.16 1LX.
Outstanding
22 February 1999Delivered on: 12 March 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 375 prince regent street london E16 1PB.
Outstanding
22 February 1999Delivered on: 12 March 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Ground floor flat 347 prince regent lane london E16 1PB.
Outstanding
10 June 1998Delivered on: 16 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 27 killip close canning town london E.16 1LX; egl 259493. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 March 1998Delivered on: 14 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 clinch court canning town london t/no EGL296550. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 1997Delivered on: 1 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 prince regent lane canning town london E16 3JL. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 2007Delivered on: 9 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 highlands cockfield bishop auckland county durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
16 October 2006Delivered on: 17 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £187,000.00 due or to become due from the company to.
Particulars: 10 atkinson road, london.
Outstanding
5 September 2006Delivered on: 15 September 2006
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £121,781.76 due or to become due from the company to.
Particulars: Ground floor flat 347 prince regent lane london.
Outstanding
5 September 2006Delivered on: 15 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £213,312.00 due or to become due from the company to.
Particulars: 37 ambassador gardens beckton london and parking space.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10 atkinson close custom house london t/n EGL415614 together with its fixtures and all income from time to time.
Outstanding
16 May 1997Delivered on: 2 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 375 prince regent lane custom house london E15.t/no.egl 105935. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
29 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Termination of appointment of Scott Gillespie as a director (1 page)
22 July 2010Appointment of Ms Patricia Dunphey as a director (2 pages)
30 April 2010Director's details changed for Mr Scott Andrew Gillespie on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Scott Andrew Gillespie on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 02/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 May 2007Return made up to 02/04/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 April 2005Return made up to 02/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
8 April 2004Return made up to 02/04/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 March 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 June 2001Particulars of mortgage/charge (5 pages)
8 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 February 2001Registered office changed on 23/02/01 from: 32 burney street london SE10 8EX (1 page)
24 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Registered office changed on 25/03/99 from: 506 cinnamon wharf 24 shad thames london SE1 2YJ (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
2 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1998Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (19 pages)