Company NameStamford Properties Four Limited
Company StatusDissolved
Company Number03896025
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date13 April 2017 (7 years ago)
Previous NameIntercede 1518 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(1 year, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 13 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed04 June 2007(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 April 2017)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2005)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameMr Nigel Frederick Matthews
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr Jeya Prashanth Satyadeva
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 January 2000)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lyme Court
Glenbuck Road
Surbiton
Surrey
KT6 6BX
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3BQ
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 09 November 2005)
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed15 August 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,196,000
Current Liabilities£6,000

Accounts

Latest Accounts20 March 2014 (10 years, 1 month ago)
Next Accounts Due13 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End13 March

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2017Resolution INSOLVENCY:approval of liquidators statement of account (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 January 2017Resolution INSOLVENCY:approval of liquidators statement of account (1 page)
2 December 2016Liquidators' statement of receipts and payments to 15 November 2016 (11 pages)
2 December 2016Liquidators' statement of receipts and payments to 15 November 2016 (11 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
1 December 2015Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
1 December 2015Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
25 November 2015Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3BQ on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3BQ on 25 November 2015 (2 pages)
23 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(1 page)
23 November 2015Appointment of a voluntary liquidator (2 pages)
23 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(1 page)
23 November 2015Appointment of a voluntary liquidator (2 pages)
23 November 2015Declaration of solvency (3 pages)
23 November 2015Declaration of solvency (3 pages)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Solvency Statement dated 09/11/15 (1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 0.999956
(4 pages)
9 November 2015Solvency Statement dated 09/11/15 (1 page)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement by Directors (1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 0.999956
(4 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,203,638
(4 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,203,638
(4 pages)
29 August 2014Full accounts made up to 15 March 2014 (15 pages)
29 August 2014Full accounts made up to 15 March 2014 (15 pages)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
4 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,203,638
(4 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,203,638
(4 pages)
4 October 2013Full accounts made up to 16 March 2013 (13 pages)
4 October 2013Full accounts made up to 16 March 2013 (13 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 17 March 2012 (13 pages)
5 September 2012Full accounts made up to 17 March 2012 (13 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
23 August 2012Appointment of Philip William Davies as a secretary (3 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 19 March 2011 (13 pages)
27 October 2011Full accounts made up to 19 March 2011 (13 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 20 March 2010 (14 pages)
15 September 2010Full accounts made up to 20 March 2010 (14 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 March 2010Statement of company's objects (2 pages)
3 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
3 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Debra Jarvis on 1 October 2009 (3 pages)
6 October 2009Full accounts made up to 21 March 2009 (13 pages)
6 October 2009Full accounts made up to 21 March 2009 (13 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
20 January 2009Full accounts made up to 22 March 2008 (12 pages)
20 January 2009Full accounts made up to 22 March 2008 (12 pages)
16 January 2009Return made up to 17/12/08; full list of members (6 pages)
16 January 2009Return made up to 17/12/08; full list of members (6 pages)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (11 pages)
18 January 2008Accounts for a dormant company made up to 24 March 2007 (11 pages)
10 January 2008Return made up to 17/12/07; full list of members (5 pages)
10 January 2008Return made up to 17/12/07; full list of members (5 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 25 March 2006 (12 pages)
31 January 2007Full accounts made up to 25 March 2006 (12 pages)
5 January 2007Return made up to 17/12/06; full list of members (7 pages)
5 January 2007Return made up to 17/12/06; full list of members (7 pages)
5 January 2006Return made up to 17/12/05; full list of members (5 pages)
5 January 2006Return made up to 17/12/05; full list of members (5 pages)
1 December 2005Accounts for a dormant company made up to 26 March 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 26 March 2005 (7 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (4 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (4 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
27 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 27 March 2004 (7 pages)
17 January 2005Accounts for a dormant company made up to 27 March 2004 (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (7 pages)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (7 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
3 January 2003Return made up to 17/12/02; full list of members (8 pages)
3 January 2003Return made up to 17/12/02; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (7 pages)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (7 pages)
11 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Director's particulars changed (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (9 pages)
17 October 2001Full accounts made up to 31 March 2001 (9 pages)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
18 December 2000Ad 15/11/00--------- £ si 5214612@1=5214612 £ ic 4989026/10203638 (2 pages)
18 December 2000£ nc 10000000/10250000 14/11/00 (2 pages)
18 December 2000£ nc 10000000/10250000 14/11/00 (2 pages)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 2000Ad 15/11/00--------- £ si 5214612@1=5214612 £ ic 4989026/10203638 (2 pages)
11 September 2000Nc inc already adjusted 12/07/00 (1 page)
11 September 2000Nc inc already adjusted 12/07/00 (1 page)
24 August 2000Ad 17/08/00--------- £ si 4989025@1=4989025 £ ic 1/4989026 (2 pages)
24 August 2000Ad 17/08/00--------- £ si 4989025@1=4989025 £ ic 1/4989026 (2 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 July 2000Memorandum and Articles of Association (20 pages)
11 July 2000Memorandum and Articles of Association (20 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 28/03/01 (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 28/03/01 (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: mitre house 160 aldersgate street london EC1A 4DO (1 page)
7 February 2000Registered office changed on 07/02/00 from: mitre house 160 aldersgate street london EC1A 4DO (1 page)
17 January 2000Company name changed intercede 1518 LIMITED\certificate issued on 17/01/00 (2 pages)
17 January 2000Company name changed intercede 1518 LIMITED\certificate issued on 17/01/00 (2 pages)
17 December 1999Incorporation (27 pages)
17 December 1999Incorporation (27 pages)