Company NameOld Brewery Quarter (Residential Management) Limited
Company StatusDissolved
Company Number04468290
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameSilverclass Limited

Business Activity

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

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed27 June 2002(3 days after company formation)
Appointment Duration15 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusClosed
Appointed24 June 2009(7 years after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2017)
RoleAccountant
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed27 June 2002(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address37 Kings Avenue
Greenford
Middlesex
UB6 9DB
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(4 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1St. Mary Street Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
15 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
5 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
31 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
31 July 2012Secretary's details changed for Mr Lloyd Kevin Hunt on 1 July 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
13 October 2011Registered office address changed from 5Th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 5Th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT United Kingdom on 13 October 2011 (1 page)
8 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 8 August 2011 (1 page)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
11 July 2008Return made up to 24/06/08; full list of members (3 pages)
11 July 2008Return made up to 24/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 24/06/07; full list of members (6 pages)
8 August 2007Return made up to 24/06/07; full list of members (6 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 August 2006Return made up to 24/06/06; full list of members (6 pages)
4 August 2006Return made up to 24/06/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 September 2005Return made up to 24/06/05; full list of members (6 pages)
20 September 2005Return made up to 24/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
2 July 2002Registered office changed on 02/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
28 June 2002Company name changed silverclass LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed silverclass LIMITED\certificate issued on 28/06/02 (2 pages)
24 June 2002Incorporation (17 pages)
24 June 2002Incorporation (17 pages)