Company NameFrontpark Properties Limited
Company StatusDissolved
Company Number03936397
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 3 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 Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 week, 6 days after company formation)
Appointment Duration18 years, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
NationalityBritish
StatusClosed
Appointed24 May 2006(6 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameDennis Philip Le Quesne
NationalityBritish
StatusResigned
Appointed16 December 2000(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2001)
RoleExecutive
Correspondence Address85b Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HR
Secretary NameJulian Barry Crader
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressBunty Cottage Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SH
Secretary NameJulian Barry Crader
NationalityBritish
StatusResigned
Appointed08 March 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressBunty Cottage Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1First Property Growth Partnership Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,848,628
Cash£487

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

18 February 2002Delivered on: 26 February 2002
Satisfied on: 27 April 2006
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the first property growth partnership LLP to the chargee on any account whatsoever.
Particulars: The property at 21 farncombe road worthing west sussex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2000Delivered on: 13 April 2000
Satisfied on: 27 April 2006
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 farncombe road worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2000Delivered on: 13 April 2000
Satisfied on: 25 May 2006
Persons entitled: Samuel Montagu & Co Limited

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

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Accounts for a dormant company made up to 30 September 2018 (9 pages)
6 November 2018Application to strike the company off the register (3 pages)
12 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Mr Peter John Hart on 28 February 2010 (1 page)
1 March 2010Secretary's details changed for Mr Peter John Hart on 28 February 2010 (1 page)
1 March 2010Director's details changed for Mr Mark Jason Crader on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Mark Jason Crader on 28 February 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / peter hart / 01/07/2007 (1 page)
4 March 2008Secretary's change of particulars / peter hart / 01/07/2007 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
16 November 2006Full accounts made up to 31 March 2006 (13 pages)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
20 July 2005Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
16 March 2005Return made up to 28/02/05; full list of members (2 pages)
16 March 2005Return made up to 28/02/05; full list of members (2 pages)
30 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 April 2004Registered office changed on 15/04/04 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page)
15 April 2004Registered office changed on 15/04/04 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
7 March 2003Return made up to 28/02/03; full list of members (5 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 28/02/02; full list of members (5 pages)
26 February 2002Return made up to 28/02/02; full list of members (5 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
28 February 2001Return made up to 28/02/01; full list of members (5 pages)
28 February 2001Return made up to 28/02/01; full list of members (5 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
25 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 April 2000Ad 13/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 April 2000Ad 13/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
16 March 2000Registered office changed on 16/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 February 2000Incorporation (18 pages)
29 February 2000Incorporation (18 pages)