Company NameJames Cansdale (Little Chalfont) Ltd
Company StatusDissolved
Company Number04806282
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Patrick Crossan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 10 December 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMargaret Crossan
NationalityBritish
StatusClosed
Appointed29 July 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameChristopher James Cansdale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address124 Quickley Lane
Chorleywood
Rickmansworth
WD3 5PQ
Secretary NameSean Crossan
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Beverley Drive
Edgware
Middlesex
HA8 5NG

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1John Patrick Edward Crossan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

27 July 2006Delivered on: 28 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
11 August 2003Delivered on: 13 August 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 41 church grove little chalfont buckinghamshire HP6 6SU. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (3 pages)
19 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2019Solvency Statement dated 08/08/19 (1 page)
19 August 2019Statement of capital on 19 August 2019
  • GBP 1
(5 pages)
19 August 2019Statement by Directors (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for John Patrick Edward Crossan on 12 June 2018 (2 pages)
13 June 2018Secretary's details changed for Margaret Crossan on 12 June 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
25 July 2017Notification of John Patrick Edward Crossan as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 July 2017Notification of John Patrick Edward Crossan as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
18 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 July 2009Registered office changed on 22/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
30 June 2006Return made up to 20/06/06; full list of members (2 pages)
30 June 2006Return made up to 20/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 March 2005Registered office changed on 03/03/05 from: roberts house 2 manor road ruislip HA4 7LB (1 page)
3 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 March 2005Registered office changed on 03/03/05 from: roberts house 2 manor road ruislip HA4 7LB (1 page)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
6 December 2004Return made up to 20/06/04; full list of members (5 pages)
6 December 2004Return made up to 20/06/04; full list of members (5 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
20 June 2003Incorporation (8 pages)
20 June 2003Incorporation (8 pages)