Company NameAurelia Developments Limited
Company StatusDissolved
Company Number04079843
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameMegabourne Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameAlice Patricia Kissane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2000(1 month after company formation)
Appointment Duration21 years, 1 month (closed 21 December 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Vale
London
SW3 6AG
Director NameMr Joseph Damian Kissane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2000(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 The Vale
Chelsea
London
SW3 6AG
Secretary NameAlice Patricia Kissane
NationalityIrish
StatusResigned
Appointed02 November 2000(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Vale
London
SW3 6AG
Director NameMr Trevor Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration5 years (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Gardens Grosvenor Gardens
London
SW1W 0BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChelsea Old Town Hall
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr J.d. Kissane
50.00%
Ordinary
50 at £1Mrs A.p. Kissane
50.00%
Ordinary

Financials

Year2014
Net Worth£266,756
Current Liabilities£469

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 July 2002Delivered on: 2 August 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land hereinafter described ("the property") and/or the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property viz: 2 ralston street london SW3 4DS.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
27 September 2021Application to strike the company off the register (1 page)
22 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Registered office address changed from 7 the Vale London SW3 6AG England to PO Box Workary Chelsea Old Town Hall Kings Road London SW3 5EZ on 30 April 2021 (1 page)
30 April 2021Micro company accounts made up to 31 March 2020 (8 pages)
15 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 December 2018Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 7 the Vale London SW3 6AG on 31 December 2018 (1 page)
31 December 2018Satisfaction of charge 1 in full (1 page)
2 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Trevor Robinson as a director on 26 October 2018 (1 page)
1 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
28 September 2015Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page)
28 September 2015Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page)
28 September 2015Termination of appointment of Joseph Damian Kissane as a director on 1 March 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
18 June 2014Registered office address changed from Po Box 101 International House Yarmouth Place Mayfair London United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Po Box 101 International House Yarmouth Place Mayfair London United Kingdom on 18 June 2014 (1 page)
2 June 2014Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Trevor Robinson as a director (2 pages)
2 June 2014Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 7 the Vale London SW3 6AG on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Trevor Robinson as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Termination of appointment of Alice Kissane as a secretary (1 page)
10 October 2013Termination of appointment of Alice Kissane as a secretary (1 page)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Termination of appointment of Alice Kissane as a secretary (1 page)
10 October 2013Termination of appointment of Alice Kissane as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Alice Patricia Kissane on 28 September 2010 (2 pages)
3 October 2010Director's details changed for Alice Patricia Kissane on 28 September 2010 (2 pages)
3 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 28/09/07; no change of members (7 pages)
29 November 2007Return made up to 28/09/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Return made up to 28/09/05; full list of members (2 pages)
5 June 2006Return made up to 28/09/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Return made up to 28/09/04; full list of members (7 pages)
24 November 2004Return made up to 28/09/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 28/09/03; full list of members (7 pages)
8 January 2004Return made up to 28/09/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 17 oakley street london SW3 5NT (1 page)
28 April 2003Registered office changed on 28/04/03 from: 17 oakley street london SW3 5NT (1 page)
10 April 2003Return made up to 28/09/02; full list of members (7 pages)
10 April 2003Return made up to 28/09/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 October 2001Return made up to 28/09/01; full list of members (6 pages)
15 October 2001Return made up to 28/09/01; full list of members (6 pages)
22 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Company name changed megabourne LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Company name changed megabourne LIMITED\certificate issued on 08/11/00 (2 pages)
28 September 2000Incorporation (32 pages)
28 September 2000Incorporation (32 pages)