Company NameBessborough Property Partnership 38 (GP) Limited
Company StatusDissolved
Company Number05079372
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage
Redcliffe Mews
London
SW10 9JU
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Way
Whetstone
London
N20 0XS
Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Homestead Cottages
Sea Lane Ferring
Worthing
West Sussex
BN12 5DZ
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed17 August 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 10 April 2012)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Dorien Road
Raynes Park
London
SW20 8EL
Director NameMs Diane Elizabeth Suter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Kilmorie Road
Forest Hill
London
SE23 2ST
Secretary NameProperty Partnership Secretaries Limited (Corporation)
StatusClosed
Appointed22 March 2004(same day as company formation)
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Grosvenor Street
Mayfair
London
W1K 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (5 pages)
22 December 2011Application to strike the company off the register (5 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(9 pages)
7 April 2011Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(9 pages)
7 April 2011Secretary's details changed for Property Partnership Secretaries Limited on 10 December 2010 (2 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Secretary's details changed for Property Partnership Secretaries Limited on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Property Partnership Secretaries Limited on 30 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
3 April 2008Return made up to 22/03/08; full list of members (5 pages)
3 April 2008Return made up to 22/03/08; full list of members (5 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
18 April 2007Return made up to 22/03/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
3 April 2006Return made up to 22/03/06; full list of members (3 pages)
3 April 2006Return made up to 22/03/06; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
12 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
17 March 2005Return made up to 22/03/05; full list of members (8 pages)
17 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
22 July 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
22 March 2004Incorporation (15 pages)
22 March 2004Incorporation (15 pages)