Company NameBourdon Iv (GP) Limited
Company StatusDissolved
Company Number03946777
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous Names308th Shelf Investment Company Limited and Charterhouse Retail Property General Partner Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Mansfield Horgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish,American
StatusClosed
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 06 July 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sydney Place
London
SW7 3NN
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusClosed
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameHoward William Grace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 06 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Milton Park
Highgate
London
N6 5QA
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 06 July 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Director NameSimon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2001)
RoleChartered Surveyor
Correspondence Address115 Fawe Park Road
London
SW15 2EG
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Werner Marc Friedrich Von Guionneau
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman,
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Lansdowne Road
London
W11 2LQ
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Inverforth House
North End Way
London
NW3 7EU
Director NameChristopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2003)
RoleInvestment Banker
Correspondence AddressThe Cottage
Golf Club Drive
Kingston
Surrey
KT2 7DF
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2003)
RoleBanker
Correspondence AddressWoodview 23c Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Director NameMr Simon Peter De Albuquerque
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 12 months after company formation)
Appointment Duration10 months (resigned 07 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Fielding Mews
Barnes
London
SW13 9EY
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 January 2003)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameTimothy John Abbotts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2008)
RoleChartered Surveyor
Correspondence Address5 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameRobert Bernard Clayton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved following liquidation (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Return of final meeting in a members' voluntary winding up (6 pages)
6 April 2010Liquidators statement of receipts and payments to 23 March 2010 (9 pages)
6 April 2010Return of final meeting in a members' voluntary winding up (6 pages)
6 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (9 pages)
19 January 2010Liquidators statement of receipts and payments to 22 December 2009 (7 pages)
19 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (7 pages)
17 February 2009Full accounts made up to 31 December 2007 (12 pages)
17 February 2009Full accounts made up to 31 December 2007 (12 pages)
13 January 2009Registered office changed on 13/01/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page)
13 January 2009Registered office changed on 13/01/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page)
9 January 2009Appointment of a voluntary liquidator (5 pages)
9 January 2009Appointment of a voluntary liquidator (5 pages)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-23
(1 page)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2008Appointment Terminated Director timothy abbotts (1 page)
8 May 2008Appointment terminated director timothy abbotts (1 page)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
3 April 2008Return made up to 14/03/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Return made up to 14/03/07; full list of members (8 pages)
4 April 2007Return made up to 14/03/07; full list of members (8 pages)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
19 May 2006Return made up to 14/03/06; full list of members (8 pages)
19 May 2006Return made up to 14/03/06; full list of members (8 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
11 April 2005Return made up to 14/03/05; full list of members (8 pages)
11 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Full accounts made up to 31 December 2002 (9 pages)
17 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Full accounts made up to 31 December 2002 (9 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
19 March 2004Return made up to 14/03/04; full list of members (9 pages)
19 March 2004Return made up to 14/03/04; full list of members (9 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
7 April 2003Return made up to 14/03/03; full list of members (8 pages)
7 April 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2003Memorandum and Articles of Association (8 pages)
20 January 2003Particulars of mortgage/charge (16 pages)
20 January 2003Particulars of mortgage/charge (16 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2003New director appointed (5 pages)
17 January 2003Auditor's resignation (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (8 pages)
17 January 2003New director appointed (4 pages)
17 January 2003New director appointed (4 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (8 pages)
17 January 2003New director appointed (5 pages)
17 January 2003New director appointed (5 pages)
17 January 2003New director appointed (5 pages)
16 January 2003Company name changed charterhouse retail property gen eral partner LIMITED\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed charterhouse retail property gen eral partner LIMITED\certificate issued on 15/01/03 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 8 canada square london E14 5HQ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 8 canada square london E14 5HQ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
26 July 2002Secretary's particulars changed (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
27 May 2002Full accounts made up to 31 December 2001 (9 pages)
27 May 2002Full accounts made up to 31 December 2001 (9 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Return made up to 14/03/02; no change of members (7 pages)
28 March 2002Return made up to 14/03/02; no change of members (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
18 December 2001Particulars of mortgage/charge (10 pages)
18 December 2001Particulars of mortgage/charge (10 pages)
25 June 2001Particulars of mortgage/charge (9 pages)
25 June 2001Particulars of mortgage/charge (9 pages)
25 June 2001Particulars of mortgage/charge (9 pages)
25 June 2001Particulars of mortgage/charge (10 pages)
25 June 2001Particulars of mortgage/charge (9 pages)
25 June 2001Particulars of mortgage/charge (10 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 April 2001Accounts made up to 31 December 2000 (6 pages)
29 March 2001Location of register of members (1 page)
29 March 2001Location of register of members (1 page)
15 March 2001Return made up to 14/03/01; full list of members (6 pages)
15 March 2001Return made up to 14/03/01; full list of members (6 pages)
1 March 2001Particulars of mortgage/charge (10 pages)
1 March 2001Particulars of mortgage/charge (10 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
4 August 2000New director appointed (4 pages)
4 August 2000New director appointed (4 pages)
20 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (10 pages)
20 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 July 2000Registered office changed on 20/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
20 July 2000New director appointed (4 pages)
20 July 2000New director appointed (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
20 July 2000New director appointed (10 pages)
10 July 2000Company name changed 308TH shelf investment company l imited\certificate issued on 10/07/00 (2 pages)
10 July 2000Company name changed 308TH shelf investment company l imited\certificate issued on 10/07/00 (2 pages)
14 March 2000Incorporation (23 pages)