Company NameSt Annes Road Properties Limited
Company StatusDissolved
Company Number05750995
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roebuck Heights
North End
Buckhurst Hill
IG9 5RF
Director NameAlan Bultitude
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Chatsworth Avenue
Great Notley
Braintree
Essex
CM77 7ZB
Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Director NameMr Simon Christoffer Stedman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Glengall Road
Woodford Green
Essex
IG8 0DS
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Secretary NameMr James Daniels
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleAccountant
Correspondence Address21 Byron Avenue
South Woodford
London
E18 2HH
Secretary NameEnamur Rahman
StatusResigned
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Director NameMs David Samson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(4 years, 7 months after company formation)
Appointment Duration6 days (resigned 26 October 2010)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Enamur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 February 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(8 years after company formation)
Appointment Duration2 days (resigned 09 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£11,059,580
Cash£481
Current Liabilities£17,926,213

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved following liquidation (1 page)
24 October 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Administrator's progress report (22 pages)
24 July 2017Administrator's progress report (22 pages)
24 July 2017Notice of move from Administration to Dissolution (22 pages)
24 July 2017Notice of move from Administration to Dissolution (22 pages)
16 March 2017Administrator's progress report to 1 January 2017 (19 pages)
16 March 2017Administrator's progress report to 1 January 2017 (19 pages)
28 July 2016Notice of extension of period of Administration (1 page)
28 July 2016Administrator's progress report to 1 July 2016 (21 pages)
28 July 2016Notice of extension of period of Administration (1 page)
28 July 2016Administrator's progress report to 1 July 2016 (21 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Recruiting Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Recruiting Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
23 February 2016Administrator's progress report to 16 January 2016 (16 pages)
23 February 2016Administrator's progress report to 16 January 2016 (16 pages)
7 October 2015Notice of deemed approval of proposals (1 page)
7 October 2015Notice of deemed approval of proposals (1 page)
21 September 2015Statement of administrator's proposal (2 pages)
21 September 2015Statement of administrator's proposal (2 pages)
16 September 2015Statement of administrator's proposal (29 pages)
16 September 2015Statement of administrator's proposal (29 pages)
20 August 2015Statement of affairs with form 2.14B (7 pages)
20 August 2015Statement of affairs with form 2.14B (7 pages)
30 July 2015Registered office address changed from 5 Roebuck Heights North End Buckhurst Hill England IG9 5RF to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 5 Roebuck Heights North End Buckhurst Hill England IG9 5RF to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 30 July 2015 (1 page)
29 July 2015Appointment of an administrator (1 page)
29 July 2015Appointment of an administrator (1 page)
3 July 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 July 2015Accounts for a small company made up to 31 March 2014 (6 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
20 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
20 April 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 July 2014Accounts for a small company made up to 31 August 2013 (5 pages)
28 July 2014Accounts for a small company made up to 31 August 2013 (5 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
29 April 2014Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP United Kingdom on 29 April 2014 (1 page)
29 April 2014Director's details changed for Mr Paul Sullivan on 14 February 2014 (2 pages)
29 April 2014Director's details changed for Mr Paul Sullivan on 14 February 2014 (2 pages)
9 April 2014Termination of appointment of Enamur Rahman as a director (1 page)
9 April 2014Termination of appointment of Enamur Rahman as a director (1 page)
7 April 2014Appointment of Mr Enamur Rahman as a director (2 pages)
7 April 2014Appointment of Mr Enamur Rahman as a director (2 pages)
19 February 2014Termination of appointment of James Keeble as a director (1 page)
19 February 2014Termination of appointment of Enamur Rahman as a secretary (1 page)
19 February 2014Appointment of Mr Paul Sullivan as a director (2 pages)
19 February 2014Termination of appointment of Henry Smith as a director (1 page)
19 February 2014Termination of appointment of Enamur Rahman as a secretary (1 page)
19 February 2014Termination of appointment of James Keeble as a director (1 page)
19 February 2014Appointment of Mr Paul Sullivan as a director (2 pages)
19 February 2014Termination of appointment of Henry Smith as a director (1 page)
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages)
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
27 September 2012Termination of appointment of Enamur Rahman as a director (1 page)
27 September 2012Termination of appointment of Enamur Rahman as a director (1 page)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (4 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (4 pages)
28 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
28 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
26 October 2010Termination of appointment of David Samson as a director (1 page)
26 October 2010Termination of appointment of David Samson as a director (1 page)
20 October 2010Appointment of Dr David Samson as a director (2 pages)
20 October 2010Appointment of Dr David Samson as a director (2 pages)
16 August 2010Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page)
1 July 2010Appointment of Enamur Rahman as a secretary (1 page)
1 July 2010Termination of appointment of James Daniels as a secretary (1 page)
1 July 2010Appointment of Enamur Rahman as a secretary (1 page)
1 July 2010Termination of appointment of James Daniels as a secretary (1 page)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
24 April 2009Return made up to 21/03/09; full list of members (3 pages)
24 April 2009Return made up to 21/03/09; full list of members (3 pages)
28 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
28 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
19 November 2008Appointment terminated secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Appointment terminated secretary colin burton (1 page)
26 June 2008Appointment terminated director simon stedman (1 page)
26 June 2008Appointment terminated director simon stedman (1 page)
30 April 2008Return made up to 21/03/08; full list of members (3 pages)
30 April 2008Return made up to 21/03/08; full list of members (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 21/03/07; full list of members (2 pages)
18 May 2007Return made up to 21/03/07; full list of members (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
17 November 2006Particulars of mortgage/charge (7 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006Director resigned (1 page)
21 March 2006Incorporation (19 pages)
21 March 2006Incorporation (19 pages)