Company NameNOLA Property Management Limited
Company StatusDissolved
Company Number04216854
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Paul Elden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Drayton Gardens
London
SW10 9SB
Director NameRomeo Izzo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Uplands
Beckenham
Kent
BR3 3NB
Secretary NameRomeo Izzo
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Uplands
Beckenham
Kent
BR3 3NB
Secretary NameSarah Louise Smith
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address24 The Tarns
Varndell Street
London
NW1 3RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2014)
Correspondence AddressThe Corn Exchange Baffin's Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address52 Drayton Gardens
London
SW10 9SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2013
Turnover-£4,851
Gross Profit-£23,064
Net Worth-£504,499
Cash£5,674
Current Liabilities£510,173

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 December 2008Delivered on: 22 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48A and 48B draycott place, london t/no's BGL62701 and BGL62702 and all rents recieved from any lease granted out of the property see image for full details.
Outstanding
17 September 2003Delivered on: 2 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 11 hillview road chiselehurst kent BR7 6RD the rental income by way of first fixed charge.the property rights by way of first fixed charge. See the mortgage charge document for full details.
Outstanding
29 July 2003Delivered on: 7 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 141 como road forest hill london SE23 2JN, all covenants and rights, the gross rents, the proceeds of any insurances, the benefit of any shares, the benefit of any rights or claims. See the mortgage charge document for full details.
Outstanding
23 October 2002Delivered on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 48 siddons road forest hill london SE23 2JQ.
Outstanding
6 September 2002Delivered on: 20 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 fairleas 11 court downs road beckenham kent BR3 2LL.
Outstanding
19 April 2002Delivered on: 3 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 21 constance crescent hayes bromley kent BR2 7QH.
Outstanding
5 April 2002Delivered on: 12 April 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £106,250 due from the company to the chargee.
Particulars: 33 ebury road london SE6 4NB.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Registered office address changed from 12 Albion Close London W2 2AT to 52 Drayton Gardens London SW10 9SB on 16 May 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Director's details changed for Gary Paul Elden on 4 April 2015 (2 pages)
16 May 2016Registered office address changed from 12 Albion Close London W2 2AT to 52 Drayton Gardens London SW10 9SB on 16 May 2016 (1 page)
16 May 2016Director's details changed for Gary Paul Elden on 4 April 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 June 2015Director's details changed for Gary Paul Elden on 15 April 2014 (2 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Director's details changed for Gary Paul Elden on 15 April 2014 (2 pages)
22 May 2015Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 12 Albion Close London W2 2AT on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 12 Albion Close London W2 2AT on 22 May 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
28 August 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 August 2014 (1 page)
20 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Termination of appointment of Sarah Smith as a secretary (1 page)
14 July 2011Termination of appointment of Sarah Smith as a secretary (1 page)
13 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
7 July 2011Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
7 July 2011Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
7 July 2011Secretary's details changed for Stanley Louis Smith on 15 May 2010 (1 page)
7 July 2011Secretary's details changed for Stanley Louis Smith on 15 May 2010 (1 page)
1 July 2011Termination of appointment of a secretary (2 pages)
1 July 2011Termination of appointment of a secretary (2 pages)
7 April 2011Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
7 December 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 November 2010Annual return made up to 15 May 2010 (14 pages)
2 November 2010Annual return made up to 15 May 2010 (14 pages)
6 October 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
6 October 2010Total exemption full accounts made up to 31 March 2007 (9 pages)
6 October 2010Total exemption full accounts made up to 31 March 2008 (12 pages)
6 October 2010Total exemption full accounts made up to 31 March 2007 (9 pages)
27 May 2009Return made up to 15/05/09; no change of members (4 pages)
27 May 2009Return made up to 15/05/09; no change of members (4 pages)
27 May 2009Return made up to 15/05/07; full list of members (4 pages)
27 May 2009Return made up to 15/05/07; full list of members (4 pages)
27 May 2009Return made up to 15/05/08; full list of members (4 pages)
27 May 2009Return made up to 15/05/08; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from st margarets cottage beckenham place park beckenham BR3 5BT (1 page)
18 May 2009Director's change of particulars / gary elden / 12/05/2009 (1 page)
18 May 2009Director's change of particulars / gary elden / 12/05/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from st margarets cottage beckenham place park beckenham BR3 5BT (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 March 2007Registered office changed on 25/03/07 from: 7 st margarets place beckenham place park beckenham kent BR3 5BT (1 page)
25 March 2007Registered office changed on 25/03/07 from: 7 st margarets place beckenham place park beckenham kent BR3 5BT (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 26 uplands beckenham kent BR3 3NB (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 26 uplands beckenham kent BR3 3NB (1 page)
15 June 2005Return made up to 15/05/05; full list of members (7 pages)
15 June 2005Return made up to 15/05/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: 101 clock house road beckenham kent BR3 4JU (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 101 clock house road beckenham kent BR3 4JU (1 page)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 November 2004Return made up to 15/05/03; full list of members (7 pages)
16 November 2004Return made up to 15/05/03; full list of members (7 pages)
25 October 2004Registered office changed on 25/10/04 from: suite 5 stanmore towers 14-18 church road stanmore middlesex HA7 4AW (1 page)
25 October 2004Registered office changed on 25/10/04 from: suite 5 stanmore towers 14-18 church road stanmore middlesex HA7 4AW (1 page)
25 October 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 15/05/02; full list of members (7 pages)
14 August 2002Return made up to 15/05/02; full list of members (7 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
24 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (20 pages)
15 May 2001Incorporation (20 pages)