Company NameJustified Properties Limited
Company StatusDissolved
Company Number03355474
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration23 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration23 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration23 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years after company formation)
Appointment Duration17 years, 5 months (closed 06 October 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2005(8 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 06 October 2020)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed22 July 1997(3 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Robin Myer Spiro
50.00%
Ordinary B
167 at £1Mr David Alan Pears
16.70%
Ordinary A
167 at £1Mr Mark Andrew Pears
16.70%
Ordinary A
166 at £1Mr Trevor Steven Pears
16.60%
Ordinary A

Financials

Year2014
Net Worth£1,015,747
Cash£25,364
Current Liabilities£33,742

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
8 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (8 pages)
1 September 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
20 April 2016Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages)
18 April 2016Declaration of solvency (3 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(8 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(9 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(9 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 17/04/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2008Return made up to 17/04/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 October 2006Return made up to 17/04/06; full list of members (4 pages)
9 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
15 August 2005New director appointed (4 pages)
19 July 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
25 May 2004New director appointed (2 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 17/04/03; full list of members (9 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
7 May 2002Return made up to 17/04/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
1 June 2001Return made up to 17/04/01; full list of members (8 pages)
17 November 2000Full accounts made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 17/04/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
14 May 1999Return made up to 17/04/99; no change of members (7 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
18 February 1999New director appointed (3 pages)
30 April 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1998Ad 20/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1998Memorandum and Articles of Association (12 pages)
12 February 1998New director appointed (2 pages)
20 August 1997New director appointed (3 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (3 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: international house 31 church road hendon london NW4 4EB (1 page)
17 April 1997Incorporation (17 pages)