Company NameAccord Estates Limited
Company StatusDissolved
Company Number03395494
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(6 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 15 March 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed01 October 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameJyoti Tailor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NamePeter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 2004)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 1997(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 17 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 November 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRooksthorne
Narrow Lane Poulner Hill
Ringwood
Hampshire
BH24 3EN
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed20 May 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 July 2005(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressB504 The Jam Factory
27 Green Walk
London
SE1 4TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (4 pages)
18 November 2010Application to strike the company off the register (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(6 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jyoti Tailor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
28 September 2009Accounts made up to 31 December 2008 (5 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
26 March 2009Director appointed jyoti tailor (1 page)
26 March 2009Director appointed jyoti tailor (1 page)
20 February 2009Appointment terminated secretary pauline mcquillan (1 page)
20 February 2009Appointment Terminated Secretary pauline mcquillan (1 page)
20 February 2009Secretary appointed sarah maher (1 page)
20 February 2009Secretary appointed sarah maher (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment Terminated Director mary kenny (1 page)
12 June 2008Accounts made up to 31 December 2007 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
3 July 2007Return made up to 25/06/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
30 October 2006Accounts made up to 31 December 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
9 July 2005Return made up to 25/06/05; full list of members (3 pages)
9 July 2005Return made up to 25/06/05; full list of members (3 pages)
2 July 2005Accounts made up to 31 December 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2004Accounts made up to 31 December 2003 (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Director resigned (1 page)
29 November 2003Particulars of mortgage/charge (5 pages)
29 November 2003Particulars of mortgage/charge (5 pages)
27 July 2003Return made up to 25/06/03; full list of members (7 pages)
27 July 2003Return made up to 25/06/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 April 2003Accounts made up to 31 December 2002 (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Return made up to 25/06/02; no change of members (6 pages)
4 July 2002Return made up to 25/06/02; no change of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
5 April 2002Full accounts made up to 31 December 2001 (7 pages)
5 April 2002Full accounts made up to 31 December 2001 (7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 July 2001Return made up to 25/06/01; full list of members (4 pages)
9 July 2001Return made up to 25/06/01; full list of members (4 pages)
4 May 2001Full accounts made up to 31 December 2000 (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
11 July 2000Return made up to 25/06/00; no change of members (6 pages)
11 July 2000Return made up to 25/06/00; no change of members (6 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
28 February 2000Accounts made up to 31 December 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 July 1999Return made up to 25/06/99; no change of members (4 pages)
2 March 1999Accounts made up to 31 December 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
22 July 1998Return made up to 25/06/98; full list of members (6 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 June 1998Accounts made up to 31 December 1997 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
3 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen st place, london EC4R 1BL (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen st place, london EC4R 1BL (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
15 July 1997Memorandum and Articles of Association (5 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Memorandum and Articles of Association (5 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
25 June 1997Incorporation (12 pages)
25 June 1997Incorporation (12 pages)