Company Name27 Tite Street Management Company Limited
Company StatusDissolved
Company Number03440011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months 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

Director NameMr Michael Laurence Chambers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(11 years after company formation)
Appointment Duration7 years, 11 months (closed 06 September 2016)
RoleQ C
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Tite Street
London
SW3 4JR
Director NameSarah Louise Stanton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Tite Street
London
SW3 4JR
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusClosed
Appointed05 September 2012(14 years, 11 months after company formation)
Appointment Duration4 years (closed 06 September 2016)
Correspondence Address55 Beauchamp Place
London
SW3 1NY
Director NameRobert Arthur Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Princelet Street
London
E1 6QH
Director NameJohn Willoghby Giles Anthony Catchpole
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCorporate Finance Advisor
Correspondence Address27b Tite Street
London
SW3 4JR
Director NameAndrew David Hedderwick Trollope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleBarrister
Correspondence AddressFlat 2 27 Tite Street
London
SW3 4JR
Secretary NameRobert Arthur Adams
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Princelet Street
London
E1 6QH
Secretary NameLaura Claire Javid
NationalityBritish
StatusResigned
Appointed17 March 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2000)
RoleCareers Service Manager
Correspondence AddressFlat 1 27 Tite Street
London
SW3 4JR
Secretary NameSarah Louisa Stanton
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2010)
RoleCompany Director
Correspondence AddressFlat 4 27 Tite Street
London
Middlesex
SW3 4JR
Director NameJustin Heinz Joseph Maloney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2007)
RoleFund Manager
Correspondence AddressFlat 5
27 Tite Street
London
SW3 4JR
Director NameNicola Robyn Talbott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2010)
RoleBanker
Correspondence Address27a Tite Street
London
SW3 4JR
Director NameJoanna Trollope
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2008)
RoleWriter
Correspondence Address27 Tite Street
London
SW3 4JR
Secretary NameHannah Margaret Rooker Roberts
NationalityBritish
StatusResigned
Appointed28 July 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2012)
RoleCompany Director
Correspondence Address24 Redcliffe Square
London
SW10 9JY
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address55 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
12 October 2015Annual return made up to 26 September 2015 no member list (4 pages)
12 October 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 12 October 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
10 March 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
10 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 26 September 2013 no member list (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 November 2012Annual return made up to 26 September 2012 no member list (4 pages)
6 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 6 September 2012 (1 page)
6 September 2012Appointment of Hmr as a secretary (2 pages)
6 September 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
6 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 6 September 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 March 2012Appointment of Sarah Louise Stanton as a director (2 pages)
3 October 2011Annual return made up to 26 September 2011 no member list (3 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 26 September 2010 no member list (3 pages)
7 January 2011Director's details changed for Michael Laurence Chambers on 25 September 2010 (2 pages)
7 January 2011Registered office address changed from 27 Tite Street Chelsea London SW3 4JR on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 27 Tite Street Chelsea London SW3 4JR on 7 January 2011 (1 page)
24 August 2010Appointment of Hannah Margaret Rooker Roberts as a secretary (3 pages)
25 July 2010Termination of appointment of Sarah Stanton as a secretary (1 page)
4 July 2010Termination of appointment of Nicola Talbott as a director (1 page)
23 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 26 September 2009 no member list (2 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
17 October 2008Annual return made up to 26/09/08 (2 pages)
16 October 2008Director appointed michael laurence chambers (1 page)
12 September 2008Appointment terminated director joanna trollope (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
22 October 2007Annual return made up to 26/09/07 (4 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
25 October 2006Annual return made up to 26/09/06 (3 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 October 2005Annual return made up to 26/09/05 (3 pages)
24 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
20 October 2004Annual return made up to 26/09/04 (3 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
6 October 2003Annual return made up to 26/09/03 (3 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
14 October 2002Annual return made up to 26/09/02 (3 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Annual return made up to 26/09/01 (3 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
4 May 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
12 October 2000Annual return made up to 26/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 August 2000Full accounts made up to 30 September 1999 (7 pages)
5 October 1999Annual return made up to 26/09/99 (4 pages)
30 June 1999Full accounts made up to 30 September 1998 (6 pages)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
6 November 1998Annual return made up to 26/09/98 (4 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 12 york place leeds LS1 2DS (1 page)
26 September 1997Incorporation (26 pages)