Company NameChester Row Properties Limited
Company StatusDissolved
Company Number04184165
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NamePropertygate Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Jolyon Terence Prowse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameMr Jolyon Terence Prowse
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Jolyon Terence Prowse
50.00%
Ordinary
50 at £1Nicholas Guy Greville Herrtage
50.00%
Ordinary

Financials

Year2014
Net Worth£23,778
Cash£3,938
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 July 2011Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Jolyon Terence Prowse on 29 July 2011 (2 pages)
28 July 2011Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page)
28 July 2011Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Jolyon Terence Prowse on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 (1 page)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Jolyon Terence Prowse on 1 March 2010 (1 page)
16 March 2010Director's details changed for Jolyon Terence Prowse on 1 March 2010 (2 pages)
28 April 2009Return made up to 21/03/09; full list of members (4 pages)
28 April 2009Return made up to 21/03/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
30 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
3 April 2007Return made up to 21/03/07; full list of members (3 pages)
3 April 2007Return made up to 21/03/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
29 March 2005Return made up to 21/03/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Return made up to 21/03/04; full list of members (8 pages)
26 March 2004Return made up to 21/03/04; full list of members (8 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Registered office changed on 11/04/03 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
11 April 2003Registered office changed on 11/04/03 from: first floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page)
1 April 2003Return made up to 21/03/03; full list of members (7 pages)
1 April 2003Return made up to 21/03/03; full list of members (7 pages)
20 February 2003Ad 03/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2003Ad 03/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 July 2002Return made up to 21/03/02; full list of members (6 pages)
4 July 2002Return made up to 21/03/02; full list of members (6 pages)
11 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
11 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
24 January 2002Company name changed propertygate LIMITED\certificate issued on 24/01/02 (2 pages)
24 January 2002Company name changed propertygate LIMITED\certificate issued on 24/01/02 (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
21 March 2001Incorporation (18 pages)
21 March 2001Incorporation (18 pages)