Company NameM R Gin Properties Limited
Company StatusDissolved
Company Number07021599
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameMalreg Development Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Trevor Gin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director NameDr Reginald Patrick Gin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address52 Chipstead Lane
Lower Kingswood
Surrey
KT20 6RE
Secretary NameMelanie Gin
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Chipstead Lane
Lower Kingswood
Surrey
KT20 6RE

Location

Registered Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath

Shareholders

50 at £1Malcolm Gin
50.00%
Ordinary
50 at £1Reginauld Gin
50.00%
Ordinary A

Financials

Year2014
Net Worth£29,173
Cash£5,352
Current Liabilities£1,179

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

29 March 2010Delivered on: 16 April 2010
Satisfied on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 4, 31-33 milton road london t/no SGL416441; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (4 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
18 September 2018Director's details changed for Doctor Reginald Patrick Gin on 31 August 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
18 September 2018Change of details for Mr Malcolm Trevor Gin as a person with significant control on 31 August 2018 (2 pages)
18 September 2018Notification of Reginald Gin as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Doctor Reginald Patrick G Gin on 1 October 2009 (2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 December 2009Company name changed malreg development LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed malreg development LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
(2 pages)
9 October 2009Appointment of Melanie Gin as a secretary (2 pages)
9 October 2009Appointment of Melanie Gin as a secretary (2 pages)
9 October 2009Appointment of Doctor Reginald Patrick G Gin as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
9 October 2009Appointment of Doctor Reginald Patrick G Gin as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
17 September 2009Incorporation (9 pages)
17 September 2009Incorporation (9 pages)