Company NameD H Property Investments Limited
Company StatusDissolved
Company Number03874083
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameShelfco (No.1768) Limited

Business Activity

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

Directors

Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(1 month after company formation)
Appointment Duration17 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(14 years after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameSamantha Jayne Ghysen
NationalityBritish
StatusClosed
Appointed28 November 2013(14 years after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameJohn David Randall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Secretary NameJohn David Randall
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address29 Gresham Avenue
Margate
Kent
CT9 5EH
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameMr Andrew Charles Lavery
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteopustrust.com

Location

Registered AddressWoolyard
54 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

125k at £1Opus Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£314,000
Net Worth-£968,000
Current Liabilities£1,049,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 February 2005Delivered on: 11 March 2005
Persons entitled: Opus 102 Limited as Agent and Trustee for the Finance Parties (The Agent)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any initial chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 2001Delivered on: 7 February 2001
Satisfied on: 15 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
22 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125,000
(4 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125,000
(4 pages)
1 September 2015Full accounts made up to 31 March 2015 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 125,000
(4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 125,000
(4 pages)
15 August 2014Satisfaction of charge 1 in full (1 page)
4 August 2014All of the property or undertaking has been released from charge 1 (6 pages)
10 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
10 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
10 December 2013Termination of appointment of Andrew Lavery as a secretary (2 pages)
10 December 2013Appointment of Mr Simon Christopher Johnson as a director (3 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 125,000
(4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 125,000
(4 pages)
14 October 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 October 2010Full accounts made up to 31 March 2010 (14 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr Andrew Charles Lavery on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Lavery on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Peter Charles De Haan on 7 July 2010 (2 pages)
11 June 2010Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 11 June 2010 (1 page)
27 January 2010Auditor's resignation (1 page)
12 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Andrew Charles Lavery on 8 October 2009 (3 pages)
10 November 2008Return made up to 09/11/08; full list of members (3 pages)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 May 2008Full accounts made up to 30 September 2007 (14 pages)
28 December 2007Return made up to 09/11/07; no change of members (7 pages)
1 August 2007Full accounts made up to 30 September 2006 (14 pages)
14 December 2006Return made up to 09/11/06; full list of members (7 pages)
28 March 2006Full accounts made up to 30 September 2005 (12 pages)
18 November 2005Return made up to 09/11/05; full list of members (7 pages)
16 May 2005Full accounts made up to 30 September 2004 (12 pages)
11 March 2005Particulars of mortgage/charge (8 pages)
10 December 2004Return made up to 09/11/04; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 July 2004Full accounts made up to 30 September 2003 (12 pages)
16 December 2003Return made up to 09/11/03; full list of members (7 pages)
23 July 2003Registered office changed on 23/07/03 from: UNIT3 the eurogate business park ashford kent TN24 8XW (1 page)
20 July 2003Full accounts made up to 30 September 2002 (11 pages)
15 July 2003Director's particulars changed (1 page)
19 December 2002Return made up to 09/11/02; full list of members (7 pages)
19 August 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Director resigned (1 page)
26 November 2001Return made up to 09/11/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 September 2000 (11 pages)
7 February 2001Particulars of mortgage/charge (6 pages)
6 December 2000Return made up to 09/11/00; full list of members (6 pages)
7 February 2000Ad 31/01/00--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2000£ nc 1000/125000 31/01/00 (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed;new director appointed (3 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (3 pages)
14 December 1999Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
14 December 1999Registered office changed on 14/12/99 from: lacon house theobalds road london WC1X 8NW (1 page)
13 December 1999Company name changed shelfco (no.1768) LIMITED\certificate issued on 13/12/99 (2 pages)
9 November 1999Incorporation (23 pages)