Company NamePresent Property Limited
Company StatusDissolved
Company Number04139333
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pauline Sandra Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(8 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SB
Director NameMr Robert John Hughes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(8 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SB
Secretary NameMrs Pauline Sandra Hughes
NationalityBritish
StatusClosed
Appointed13 May 2009(8 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SB
Director NameJames Lushington Arklie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAnson Court
La Routes Des Camps St Martins
Guernsey
GY1 3UG
Director NameMr Martyn Eric Russell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSarasota
Bordel Lane, Vale
Guernsey
Channel Islands
GY3 5DB
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Director NamePDL Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressFrances House
Sir William Place St Peter Port
Guernsey
Channel Islands
GY1 4HQ
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressPO Box 175
Frances House, Sir William Place St Peter Port
Guernsey
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed17 January 2002(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2009)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Channel Islands
GY1 4HQ
Director NameADL One Limited (Corporation)
StatusResigned
Appointed01 September 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2009)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Guernsey
GY1 4HQ

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pauline Sandra Hughes
50.00%
Ordinary
1 at £1Robert John Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2021Application to strike the company off the register (3 pages)
12 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Director's details changed for Mr Robert John Hughes on 15 March 2011 (2 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages)
14 February 2012Director's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages)
14 February 2012Secretary's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages)
14 February 2012Director's details changed for Mr Robert John Hughes on 15 March 2011 (2 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mrs Pauline Sandra Hughes on 15 March 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Pauline Sandra Hughes on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 June 2009Appointment terminated director adl two LIMITED (1 page)
2 June 2009Secretary appointed mrs pauline sandra hughes (1 page)
2 June 2009Appointment terminated director martyn russell (1 page)
2 June 2009Registered office changed on 02/06/2009 from steynings house summerlock approach salisbury wiltshire SP2 7RJ (1 page)
2 June 2009Appointment terminated director adl one LIMITED (1 page)
2 June 2009Appointment terminated secretary fidsec LIMITED (1 page)
2 June 2009Director appointed mr robert john hughes (1 page)
2 June 2009Appointment terminated director martyn russell (1 page)
2 June 2009Director appointed mrs pauline sandra hughes (1 page)
2 June 2009Director appointed mr robert john hughes (1 page)
2 June 2009Appointment terminated director adl one LIMITED (1 page)
2 June 2009Director appointed mrs pauline sandra hughes (1 page)
2 June 2009Appointment terminated director adl two LIMITED (1 page)
2 June 2009Secretary appointed mrs pauline sandra hughes (1 page)
2 June 2009Appointment terminated secretary fidsec LIMITED (1 page)
2 June 2009Registered office changed on 02/06/2009 from steynings house summerlock approach salisbury wiltshire SP2 7RJ (1 page)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
25 September 2008Director appointed martyn eric russell (3 pages)
25 September 2008Director appointed martyn eric russell (3 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
15 January 2007Return made up to 11/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 11/01/05; full list of members (7 pages)
7 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 January 2004Return made up to 11/01/04; full list of members (7 pages)
25 January 2004Return made up to 11/01/04; full list of members (7 pages)
12 January 2004Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB (1 page)
12 January 2004Registered office changed on 12/01/04 from: cams hall cams hill fareham hampshire PO16 8AB (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (5 pages)
10 September 2003Director resigned (1 page)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
27 September 2002Registered office changed on 27/09/02 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
27 September 2002Registered office changed on 27/09/02 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
14 January 2002Return made up to 11/01/02; full list of members (6 pages)
14 January 2002Return made up to 11/01/02; full list of members (6 pages)
19 September 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 September 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Registered office changed on 10/04/01 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
10 April 2001Registered office changed on 10/04/01 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
6 March 2001New director appointed (2 pages)
20 January 2001Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2001Incorporation (16 pages)
11 January 2001Incorporation (16 pages)