Company NameTerence Charles Lettings Limited
Company StatusDissolved
Company Number05797753
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)
Previous NamesLaurdan Properties Limited and Terence Charles Properties Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Eric Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(7 years after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Edmonton Green
London
N9 9DX
Director NameMr Matthew Charles Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Compton Road
London
N21 3NU
Director NameMr Shaun Terence Savage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Edmonton Green
London
N9 9DX
Secretary NameMr Shaun Terence Savage
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Riverbank
London
N21 2AB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£1,708
Cash£27,655
Current Liabilities£63,804

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2018Final Gazette dissolved following liquidation (1 page)
24 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
24 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
17 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages)
1 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (13 pages)
1 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (13 pages)
10 December 2015Liquidators' statement of receipts and payments to 1 September 2015 (19 pages)
10 December 2015Liquidators' statement of receipts and payments to 1 September 2015 (19 pages)
10 December 2015Liquidators statement of receipts and payments to 1 September 2015 (19 pages)
12 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
(1 page)
12 September 2014Registered office address changed from 1 Kings Avenue London N21 3NA England to 100 Borough High Street London SE1 1LB on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from 1 Kings Avenue London N21 3NA England to 100 Borough High Street London SE1 1LB on 12 September 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 11,000
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 11,000
(3 pages)
17 April 2014Termination of appointment of Shaun Savage as a secretary (1 page)
17 April 2014Termination of appointment of Shaun Savage as a secretary (1 page)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,000
(3 pages)
4 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,000
(3 pages)
21 May 2013Appointment of Mr Steven Eric Clark as a director (2 pages)
21 May 2013Appointment of Mr Steven Eric Clark as a director (2 pages)
20 May 2013Termination of appointment of Shaun Savage as a director (1 page)
20 May 2013Termination of appointment of Shaun Savage as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 July 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
23 July 2012Termination of appointment of Matthew Gray as a director (1 page)
23 July 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
23 July 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
23 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages)
23 July 2012Termination of appointment of Matthew Gray as a director (1 page)
23 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
5 November 2010Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009Return made up to 27/04/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 November 2007Company name changed terence charles properties limit ed\certificate issued on 07/11/07 (3 pages)
7 November 2007Company name changed terence charles properties limit ed\certificate issued on 07/11/07 (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 70A aldermans hill london N13 4PP (1 page)
15 March 2007Registered office changed on 15/03/07 from: 70A aldermans hill london N13 4PP (1 page)
6 July 2006Company name changed laurdan properties LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed laurdan properties LIMITED\certificate issued on 06/07/06 (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Ad 27/04/06-27/04/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Ad 27/04/06-27/04/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 196 high road london N22 8HH (1 page)
30 May 2006Registered office changed on 30/05/06 from: 196 high road london N22 8HH (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Director resigned (1 page)
27 April 2006Incorporation (12 pages)
27 April 2006Incorporation (12 pages)