Company NameExclusively Lettings Limited
Company StatusDissolved
Company Number03525175
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesProperty Opportunities (Surrey) Ltd. and Proventus Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon John Pelling
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Road
Cobham
Surrey
KT11 3AZ
Secretary NameMr Michael Ian James Pelling
NationalityBritish
StatusClosed
Appointed12 April 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JG
Director NameMohammed Yaseen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address58 Tachbrook Street
London
SW8 5BZ
Secretary NameAndrea Mary Pelling
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFurze Lodge
Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameSimon John Pelling
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address15 Bridge Street
Leatherhead
Surrey
KT22 8BL
Director NameJason John Hoad
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2009)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
Highlands Road
Reigate
Surrey
RH2 0LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38a High Street
Cobham
Surrey
KT11 3BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Accounts made up to 30 November 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 July 2009Appointment Terminated Director jason hoad (1 page)
27 July 2009Appointment terminated director jason hoad (1 page)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
3 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 October 2008Return made up to 28/06/08; full list of members (3 pages)
21 October 2008Return made up to 28/06/08; full list of members (3 pages)
20 October 2008Director's change of particulars / simon pelling / 15/08/2008 (1 page)
20 October 2008Director's Change of Particulars / simon pelling / 15/08/2008 / HouseName/Number was: , now: 2; Street was: 22 fairmile lane, now: oak road; Post Code was: KT11 2DJ, now: KT11 3AZ; Country was: , now: england (1 page)
20 March 2008Accounts made up to 30 November 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 January 2008Registered office changed on 02/01/08 from: c/o exclusively surrey 5 high street cobham surrey KT11 3DH (1 page)
2 January 2008Registered office changed on 02/01/08 from: c/o exclusively surrey 5 high street cobham surrey KT11 3DH (1 page)
6 September 2007Return made up to 28/06/07; full list of members (2 pages)
6 September 2007Return made up to 28/06/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
7 January 2007Accounts made up to 30 November 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o exclusively surrey 15 bridge street leatherhead surrey KT22 8BL (1 page)
28 June 2006Registered office changed on 28/06/06 from: c/o exclusively surrey 15 bridge street leatherhead surrey KT22 8BL (1 page)
12 December 2005Accounts made up to 30 November 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
14 October 2005Return made up to 11/03/05; full list of members (5 pages)
14 October 2005Return made up to 11/03/05; full list of members (5 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
25 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 June 2005Accounts made up to 30 November 2004 (1 page)
10 June 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
10 June 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
20 October 2004Accounts made up to 31 March 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Company name changed proventus LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed proventus LIMITED\certificate issued on 18/10/04 (2 pages)
12 March 2004New secretary appointed (1 page)
12 March 2004Return made up to 11/03/04; full list of members (6 pages)
12 March 2004New secretary appointed (1 page)
12 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 January 2004Accounts made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 11/03/03; full list of members (6 pages)
7 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 March 2002Accounts made up to 31 March 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 March 2001Company name changed property opportunities (surrey) LTD.\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed property opportunities (surrey) LTD.\certificate issued on 28/03/01 (2 pages)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 January 2001Accounts made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2000Return made up to 11/03/00; full list of members (6 pages)
29 March 2000Return made up to 11/03/00; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1999Accounts made up to 31 March 1999 (1 page)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
24 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
16 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (17 pages)