Company NameHot J Properties Limited
Company StatusDissolved
Company Number03809564
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 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 Nicholas James Bruell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Crockerton Road
London
SW17 7HE
Director NameMr Mark Reynolds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCrossways
Rookery Lane, Wendens Ambo
Saffron Walden
Essex
CB11 4JR
Secretary NameMr Nicholas James Bruell
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Crockerton Road
London
SW17 7HE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

17 at £1Henry Reynolds
5.67%
Ordinary B
17 at £1James Bruell
5.67%
Ordinary B
17 at £1Oliver Bruell
5.67%
Ordinary B
17 at £1Thomas Reynolds
5.67%
Ordinary B
16 at £1Felix Bruell
5.33%
Ordinary B
16 at £1Millie Reynolds
5.33%
Ordinary B
50 at £1Andrea Reynolds
16.67%
Ordinary A
50 at £1Mark Reynolds
16.67%
Ordinary
50 at £1Natasha Bruell
16.67%
Ordinary A
50 at £1Nicholas James Bruell
16.67%
Ordinary

Financials

Year2014
Net Worth£414,942
Cash£182,455
Current Liabilities£35,092

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 June 2001Delivered on: 6 July 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £70,000 due from the company to the chargee.
Particulars: 32 newton road bishop's stortford hertfordshire CM23 3SD.
Outstanding
31 March 2000Delivered on: 8 April 2000
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 braziers quay bishops stortford herts fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.a floating over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
16 March 2000Delivered on: 31 March 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 bartholomew road bishops stortford herts.fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.a floating over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
2 November 1999Delivered on: 13 November 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 October 1999Delivered on: 26 October 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wharf place (plot 5) wharf road bishops stortford herts.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(6 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(6 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(6 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(6 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mark Reynolds on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mark Reynolds on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mark Reynolds on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages)
14 June 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
14 June 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
23 July 2009Return made up to 19/07/09; full list of members (6 pages)
23 July 2009Return made up to 19/07/09; full list of members (6 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 August 2008Amended accounts made up to 31 July 2007 (11 pages)
1 August 2008Amended accounts made up to 31 July 2007 (11 pages)
31 July 2008Return made up to 19/07/08; full list of members (6 pages)
31 July 2008Return made up to 19/07/08; full list of members (6 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 August 2006Return made up to 19/07/06; full list of members (4 pages)
29 August 2006Return made up to 19/07/06; full list of members (4 pages)
11 October 2005Return made up to 19/07/05; full list of members (4 pages)
11 October 2005Return made up to 19/07/05; full list of members (4 pages)
6 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 July 2003Return made up to 19/07/03; full list of members (10 pages)
31 July 2003Return made up to 19/07/03; full list of members (10 pages)
3 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2002Return made up to 19/07/01; full list of members (9 pages)
20 August 2002Return made up to 19/07/01; full list of members (9 pages)
14 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2002Registered office changed on 07/06/02 from: 3 princeton street london WC1R 4AX (1 page)
7 June 2002Registered office changed on 07/06/02 from: 3 princeton street london WC1R 4AX (1 page)
6 June 2002Ad 01/08/00--------- £ si 9@1=9 £ ic 291/300 (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Ad 01/08/00--------- £ si 9@1=9 £ ic 291/300 (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2002Ad 01/03/02--------- £ si 16@1=16 £ ic 275/291 (2 pages)
6 June 2002Ad 01/03/02--------- £ si 16@1=16 £ ic 275/291 (2 pages)
27 September 2001Ad 01/08/00--------- £ si 273@1=273 £ ic 2/275 (3 pages)
27 September 2001Ad 01/08/00--------- £ si 273@1=273 £ ic 2/275 (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
28 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 83 leonard street london EC2A 4QS (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 83 leonard street london EC2A 4QS (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (16 pages)
19 July 1999Incorporation (16 pages)