Company NameCoolhouse Properties Limited
Company StatusDissolved
Company Number04648668
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(8 months after company formation)
Appointment Duration12 years, 9 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMrs Melanie Bobbe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2009(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NamePaul Hyams
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameGary Paul Bobbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Burgess Hill
London
NW2 2DA
Director NameMr Paul Maurice Arenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Matthew Raphael Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Chasecast Developments LTD
50.00%
Ordinary
3 at £1Newholme Properties LTD
30.00%
Ordinary
1 at £1Allan Properties LTD
10.00%
Ordinary
1 at £1Amek Investments
10.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

10 May 2004Delivered on: 10 May 2004
Persons entitled: Newholme Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all freehold leasehold and other immovable propertry all plant and machinery book debts and other debts all stocks shares and other securities by way of first floating charge the whole of the borrowers undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 August 2014Termination of appointment of Paul Hyams as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Paul Hyams as a secretary on 21 August 2014 (1 page)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Matthew Smith as a director (1 page)
11 January 2013Termination of appointment of Matthew Smith as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Tim Allan as a director (1 page)
16 November 2011Termination of appointment of Tim Allan as a director (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 December 2010Appointment of Mr Matthew Raphael Smith as a director (2 pages)
10 December 2010Termination of appointment of Paul Arenson as a director (1 page)
10 December 2010Termination of appointment of Paul Arenson as a director (1 page)
10 December 2010Appointment of Mr Matthew Raphael Smith as a director (2 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Director's details changed for Melanie Bobbe on 27 January 2010 (2 pages)
1 March 2010Director's details changed for Timothy Robert Allan on 27 January 2010 (2 pages)
1 March 2010Director's details changed for Paul Maurice Arenson on 27 January 2010 (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Marcus Simon Cooper on 27 January 2010 (2 pages)
1 March 2010Secretary's details changed for Paul Hyams on 27 January 2010 (1 page)
1 March 2010Secretary's details changed for Paul Hyams on 27 January 2010 (1 page)
1 March 2010Director's details changed for Paul Maurice Arenson on 27 January 2010 (2 pages)
1 March 2010Director's details changed for Marcus Simon Cooper on 27 January 2010 (2 pages)
1 March 2010Director's details changed for Melanie Bobbe on 27 January 2010 (2 pages)
1 March 2010Director's details changed for Timothy Robert Allan on 27 January 2010 (2 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2009Appointment terminated director gary bobbe (1 page)
2 June 2009Appointment terminated director gary bobbe (1 page)
22 May 2009Director appointed melanie bobbe (3 pages)
22 May 2009Director appointed melanie bobbe (3 pages)
9 February 2009Return made up to 27/01/09; full list of members (5 pages)
9 February 2009Return made up to 27/01/09; full list of members (5 pages)
22 August 2008Return made up to 27/01/08; full list of members (8 pages)
22 August 2008Return made up to 27/01/08; full list of members (8 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
23 February 2007Return made up to 27/01/07; full list of members (9 pages)
23 February 2007Return made up to 27/01/07; full list of members (9 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 27/01/06; full list of members (9 pages)
10 February 2006Return made up to 27/01/06; full list of members (9 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 February 2005Return made up to 27/01/05; full list of members (9 pages)
14 February 2005Return made up to 27/01/05; full list of members (9 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
24 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(6 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
10 January 2004Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page)
10 January 2004Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (3 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (3 pages)
9 April 2003Director resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)