Company NameBigwood Properties Limited
Company StatusDissolved
Company Number04354780
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Haggay Aidlin
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed11 January 2015(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAllee Pic-Pic 1203
Geneve
Switzerland
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed11 January 2015(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De Lullier 59a 1254 Jussy
Geneve
Switzerland
Director NameMr Asher Oscar Svirsky
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Hadley Common
Hadley Wood
Hertfordshire
EN5 5QD
Secretary NameSamantha Kate Svirsky
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Hadley Common
Hadley Wood
Hertfordshire
EN5 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0115 9107734
Telephone regionNottingham

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bannock Marketing Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£63,976
Current Liabilities£89,499

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 April 2016Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 April 2016 (1 page)
15 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
3 March 2015Appointment of Mr Newman George Leech as a director on 11 January 2015 (2 pages)
3 March 2015Appointment of Mr Haggay Aidlin as a director on 11 January 2015 (2 pages)
22 January 2015Termination of appointment of Samantha Kate Svirsky as a secretary on 11 January 2015 (1 page)
16 January 2015Termination of appointment of Asher Oscar Svirsky as a director on 11 January 2015 (1 page)
31 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
2 December 2013Secretary's details changed for Samantha Kate Svirsky on 8 October 2013 (2 pages)
2 December 2013Director's details changed for Mr Asher Oscar Svirsky on 8 October 2013 (2 pages)
2 December 2013Director's details changed for Mr Asher Oscar Svirsky on 8 October 2013 (2 pages)
2 December 2013Secretary's details changed for Samantha Kate Svirsky on 8 October 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 14 May 2012 (1 page)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 July 2006Return made up to 17/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 January 2005Return made up to 17/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
19 December 2003Registered office changed on 19/12/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Return made up to 17/01/03; full list of members (6 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
17 January 2002Incorporation (16 pages)