Company NameP & R Investments Limited
Company StatusDissolved
Company Number06600115
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesMerchant Asset Partners Limited and Taylor & Cohen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 24 January 2023)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 24 January 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NamePhilip Aaronberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2009)
RoleInvestment Banker
Correspondence Address12 Curzon Street
Mayfair
London
W1J 5HL
Director NameNicholas Lyons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2009)
RoleInvestment Banker
Correspondence AddressC/O 12 Curzon Street
Mayfair
London
W1J 5HL
Secretary NamePhilip Aaronberg
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2009)
RoleInvestment Banker
Correspondence Address12 Curzon Street
Mayfair
London
W1J 5HL
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameMr Colin Jeffrey Taylor
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Martin Jeremy Benton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameMrs Michele Milne
StatusResigned
Appointed31 December 2009(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NamePaul Godfrey
StatusResigned
Appointed01 September 2010(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressSuite 2, Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameMrs Michele Milne
StatusResigned
Appointed02 September 2010(2 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2022)
RoleCompany Director
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressThe Sorting Office
2a St Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
3 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr robert stephen godfrey
(5 pages)
3 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr robert stephen godfrey
(5 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr Paul Godfrey on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Paul Godfrey on 30 November 2010 (2 pages)
2 September 2010Termination of appointment of Paul Godfrey as a secretary (1 page)
2 September 2010Termination of appointment of Paul Godfrey as a secretary (1 page)
2 September 2010Appointment of Mrs Michele Milne as a secretary (1 page)
2 September 2010Appointment of Mrs Michele Milne as a secretary (1 page)
1 September 2010Appointment of Robert Stephen Godfrey as a director
  • ANNOTATION A second filed AP01 was registered on 03/04/2013
(3 pages)
1 September 2010Termination of appointment of Michele Milne as a secretary (1 page)
1 September 2010Appointment of Paul Godfrey as a director (2 pages)
1 September 2010Appointment of Paul Godfrey as a secretary (1 page)
1 September 2010Termination of appointment of Martin Benton as a director (1 page)
1 September 2010Termination of appointment of Michele Milne as a secretary (1 page)
1 September 2010Appointment of Paul Godfrey as a secretary (1 page)
1 September 2010Appointment of Paul Godfrey as a director (2 pages)
1 September 2010Appointment of Robert Stephen Godfrey as a director
  • ANNOTATION A second filed AP01 was registered on 03/04/2013
(3 pages)
1 September 2010Termination of appointment of Martin Benton as a director (1 page)
20 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Colin Taylor as a director (1 page)
18 January 2010Termination of appointment of Anthony Cohen as a director (1 page)
18 January 2010Termination of appointment of Colin Taylor as a secretary (1 page)
18 January 2010Appointment of Mr Martin Benton as a director (2 pages)
18 January 2010Termination of appointment of Anthony Cohen as a director (1 page)
18 January 2010Termination of appointment of Colin Taylor as a secretary (1 page)
18 January 2010Appointment of Mr Martin Benton as a director (2 pages)
18 January 2010Appointment of Mrs Michele Milne as a secretary (1 page)
18 January 2010Appointment of Mrs Michele Milne as a secretary (1 page)
18 January 2010Termination of appointment of Colin Taylor as a director (1 page)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed taylor & cohen LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed taylor & cohen LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 December 2009Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page)
3 July 2009Memorandum and Articles of Association (10 pages)
3 July 2009Memorandum and Articles of Association (10 pages)
26 June 2009Company name changed merchant asset partners LIMITED\certificate issued on 30/06/09 (2 pages)
26 June 2009Company name changed merchant asset partners LIMITED\certificate issued on 30/06/09 (2 pages)
24 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2009Appointment terminated director philip aaronberg (1 page)
24 June 2009Appointment terminated director nicholas lyons (1 page)
24 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2009Director and secretary appointed colin jeffrey taylor (2 pages)
24 June 2009Director appointed anthony cohen (3 pages)
24 June 2009Appointment terminated director philip aaronberg (1 page)
24 June 2009Appointment terminated secretary philip aaronberg (1 page)
24 June 2009Appointment terminated director nicholas lyons (1 page)
24 June 2009Director appointed anthony cohen (3 pages)
24 June 2009Appointment terminated secretary philip aaronberg (1 page)
24 June 2009Director and secretary appointed colin jeffrey taylor (2 pages)
24 September 2008Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
24 September 2008Director and secretary appointed philip aaronberg (1 page)
24 September 2008Appointment terminated director colin taylor (1 page)
24 September 2008Appointment terminated secretary michele milne (1 page)
24 September 2008Director and secretary appointed philip aaronberg (1 page)
24 September 2008Director appointed nicholas lyons (1 page)
24 September 2008Director appointed nicholas lyons (1 page)
24 September 2008Appointment terminated director colin taylor (1 page)
24 September 2008Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
24 September 2008Appointment terminated secretary michele milne (1 page)
23 May 2008Director appointed mr colin jeffrey taylor (1 page)
23 May 2008Director appointed mr colin jeffrey taylor (1 page)
22 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
22 May 2008Secretary appointed mrs michele milne (1 page)
22 May 2008Secretary appointed mrs michele milne (1 page)
22 May 2008Incorporation (14 pages)
22 May 2008Incorporation (14 pages)
22 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
22 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
22 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)