Company NameThe Royals Business Park Limited
Company StatusDissolved
Company Number04129161
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameHackremco (No.1773) Limited

Business Activity

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

Directors

Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(14 years after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2019)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(15 years, 1 month after company formation)
Appointment Duration3 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(15 years, 1 month after company formation)
Appointment Duration3 years (closed 12 February 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameChristopher Charles Read
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2003)
RoleChartered Surveyor
Correspondence Address11 Whitemore Road
Guildford
Surrey
GU1 1QT
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed16 March 2001(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£353,000
Gross Profit£270,264
Net Worth£719,443
Current Liabilities£2,779

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (10 pages)
14 November 2018Application to strike the company off the register (3 pages)
23 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 November 2016Full accounts made up to 29 February 2016 (18 pages)
17 November 2016Full accounts made up to 29 February 2016 (18 pages)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
23 December 2015Director's details changed for Mr Charles Julian Barwick on 10 November 2015 (2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Director's details changed for Mr Charles Julian Barwick on 10 November 2015 (2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
10 November 2015Full accounts made up to 28 February 2015 (18 pages)
10 November 2015Full accounts made up to 28 February 2015 (18 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
30 September 2013Full accounts made up to 28 February 2013 (13 pages)
30 September 2013Full accounts made up to 28 February 2013 (13 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (13 pages)
6 December 2012Full accounts made up to 29 February 2012 (13 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
22 January 2009Return made up to 21/12/08; full list of members (5 pages)
22 January 2009Return made up to 21/12/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2006 (14 pages)
15 July 2008Full accounts made up to 31 December 2006 (14 pages)
14 January 2008Return made up to 21/12/07; full list of members (5 pages)
14 January 2008Return made up to 21/12/07; full list of members (5 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
15 March 2007Return made up to 21/12/06; full list of members (7 pages)
15 March 2007Return made up to 21/12/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
14 March 2006Return made up to 21/12/05; full list of members (7 pages)
14 March 2006Return made up to 21/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 March 2005Return made up to 21/12/04; full list of members (7 pages)
8 March 2005Return made up to 21/12/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
6 February 2004Return made up to 21/12/03; full list of members (7 pages)
6 February 2004Return made up to 21/12/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
21 February 2003Return made up to 21/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 21/12/01; full list of members (7 pages)
26 January 2002Return made up to 21/12/01; full list of members (7 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
27 March 2001Memorandum and Articles of Association (12 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/01
(2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Memorandum and Articles of Association (11 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (6 pages)
22 March 2001Memorandum and Articles of Association (11 pages)
22 March 2001New director appointed (6 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (6 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (6 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/03/01
(2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 February 2001Company name changed hackremco (no.1773) LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed hackremco (no.1773) LIMITED\certificate issued on 14/02/01 (2 pages)
21 December 2000Incorporation (15 pages)
21 December 2000Incorporation (15 pages)