Company NameThere Property Ltd
Company StatusDissolved
Company Number08405096
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NameThere Property Plc

Business Activity

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

Directors

Director NameMr Marios Apostolou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCyprot
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lexefiscal 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Secretary NameTUES Limited (Corporation)
StatusClosed
Appointed15 February 2013(same day as company formation)
Correspondence AddressC/O Nphi Limited 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameThere Property Portfolio Limited (Corporation)
StatusClosed
Appointed24 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 25 April 2017)
Correspondence AddressBerkeley Square House Second Floor, Berkeley Squar
Berkeley Square
London
W1J 6BD
Director Name{T)Here Property Portfolio Limited (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressC/O Nphi Limited 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.000k at £1Mr Marios Apostolou
47.62%
Redeemable Preference
10m at £0.1Mr Marios Apostolou
47.62%
Ordinary
1.000k at £0.1(T) Here Property Portfolio LTD
4.76%
Ordinary

Financials

Year2014
Turnover£161,620
Net Worth-£126,364
Current Liabilities£6,830,484

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Charges

22 August 2014Delivered on: 26 August 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Intellectual property - charges by way of fixed charge, all the intellectual property owned, possessed or controlled by the chargor from time and time. Intellectual property means all subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trademarks, registered and unregistered service marks, registered designs, utility models (in each case for their full period and all extensions and renewals of them), applications for any of them and the right to apply for any of them in any part of the world, inventions, confidential information, know how, business names, trade names, brand names, copyright and rights in nature of copyright, design rights and get-up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licences in connection with any of the foregoing.
Outstanding
22 August 2014Delivered on: 26 August 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The land at 39 badgers close, enfield EN2 7BB (title no. EGL205948); 43 badgers close, enfield EN2 7BB (title no. EGL206323); flat 12, millers green close, enfield and parking space EN2 7BD (title no. EGL214087); 50 millers green close, enfield and parking space EN2 7BD (title no. EGL221476); 32 waverly road, enfield EN2 7AQ (title no. EGL353348); 44 waverly road, enfield and parking space EN2 7AQ (title no. EGL347800); 48 waverly road, enfield and parking space EN2 7AQ (title no. EGL349618); 45 woodfield close, enfield EN1 2AZ (title no. EGL294359); 7 foxwood green close, enfield EN1 2TB (title no. EGL348703); 5 woodfield court, 1A perry mead, enfield and parking space EN2 7BD (title no. EGL173889); 25 millers green close, enfield and parking space EN2 7BD (title no. EGL214952); flat, 26 millers greenn close, enfield and parking space EN2 7BD (title no. EGL214156); 27 millers green close, enfield and parking space EN2 7BD (title no. EGL214901), 11 high acres, 1 old park road, enfield and parking space EN2 2AZ (title no. EGL290414); 11 woodfield close, lincoln road, enfield EN1 2AZ (title no. EGL303143); 18 vermont close, waverly road, enfield EN2 7BF (title no. EGL339945); flat 3, 56 chase green avenue, enfield EN2 8EN (title no. AGL189307); 9 highacre, 1 old park road, enfield EN2 7BG (title no. EGL303060); flat 4, 184 lavender hill, enfield EN2 7HR (title no. AGL192076); 329 gladbeck way, enfield EN2 7HR (title no. AGL193879); 51 calshot way, enfield EN2 7BQ (title no. AGL194580); 8 high acre, 1 old park road, enfield EN2 7BT (title no. EGL300570); 26 waverley road, enfield and parking space EN2 7BT (title no. EGL351322); 10 millers green close, enfield and parking space EN2 7BD (title no. EGL211543) and 7 whitakers lodge, gater drive and garage, enfield EN2 0JP (title no EGL359088).
Outstanding

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17,500
(5 pages)
24 May 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17,500
(5 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Amended full accounts made up to 28 February 2015 (12 pages)
10 November 2015Amended full accounts made up to 28 February 2015 (12 pages)
7 October 2015Re-registration from a public company to a private limited company (1 page)
7 October 2015Re-registration of Memorandum and Articles (14 pages)
7 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 October 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
7 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2015Full accounts made up to 28 February 2015 (10 pages)
31 August 2015Full accounts made up to 28 February 2015 (10 pages)
11 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,100,000
(6 pages)
11 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,100,000
(6 pages)
26 August 2014Registration of charge 084050960002, created on 22 August 2014 (27 pages)
26 August 2014Registration of charge 084050960001, created on 22 August 2014 (30 pages)
26 August 2014Registration of charge 084050960001, created on 22 August 2014 (30 pages)
26 August 2014Registration of charge 084050960002, created on 22 August 2014 (27 pages)
13 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,000,000
(3 pages)
13 August 2014Commence business and borrow (1 page)
13 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,100,000
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,000,000
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 2,100,000
(3 pages)
13 August 2014Trading certificate for a public company (3 pages)
13 August 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
(3 pages)
30 July 2014Appointment of There Property Portfolio Limited as a director on 24 July 2014 (2 pages)
30 July 2014Termination of appointment of {T)Here Property Portfolio Limited as a director on 26 June 2014 (1 page)
30 July 2014Termination of appointment of {T)Here Property Portfolio Limited as a director on 26 June 2014 (1 page)
30 July 2014Appointment of There Property Portfolio Limited as a director on 24 July 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,100,000
(6 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,100,000
(6 pages)
15 February 2013Incorporation (80 pages)
15 February 2013Incorporation (80 pages)