Company Name22 Loveridge Road Limited
Company StatusDissolved
Company Number07716807
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Isabelle Rachel Seddon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2016)
RoleAdministrator Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Harry Sinclair Black
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2016)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
Director NameMrs Louise Miriam Marciano
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2016)
RoleAdministrator Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameIsabelle Rachel Seddon
NationalityBritish
StatusClosed
Appointed10 February 2012(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address13 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr William John Herrmann
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp 2a Alton House Office Park
Gatehouse Way
Aylesbury
Bucks
HP19 8YF

Contact

Websiteyelvertonproperties.co.uk

Location

Registered Address13 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

100 at £1Yelverton Properties Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£215,076
Current Liabilities£7,512

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 September 2011Delivered on: 5 October 2011
Satisfied on: 28 February 2012
Persons entitled: Mcb Woodberry Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 loveridge road hampstead london t/n 390131, all the plant machinery and fixtures and fittings and the proceeds of any insurance see image for full details.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Harry Sinclair Black on 7 October 2014 (2 pages)
18 September 2014Director's details changed for Louise Miriam Marciano on 15 September 2014 (2 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
21 May 2014Director's details changed for Louise Miriam Marciano on 20 May 2014 (2 pages)
28 August 2013Director's details changed for Louise Miriam Black on 27 August 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
4 June 2013Section 519 (1 page)
29 October 2012Full accounts made up to 31 March 2012 (11 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Mr Harry Sinclair Black as a director (3 pages)
9 March 2012Termination of appointment of William Herrmann as a director (2 pages)
9 March 2012Appointment of Louise Miriam Black as a director (3 pages)
9 March 2012Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom on 9 March 2012 (2 pages)
9 March 2012Appointment of Isabelle Rachel Seddon as a director (3 pages)
9 March 2012Appointment of Isabelle Rachel Seddon as a secretary (3 pages)
9 March 2012Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom on 9 March 2012 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2011Incorporation (47 pages)