Company NameEnvironmental Properties Limited
Company StatusDissolved
Company Number08627328
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date18 February 2019 (5 years, 2 months ago)
Previous NameSouthern Grove Real Estate Two Limited

Business Activity

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

Directors

Director NameMr David Anthony Cunningham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address115 Bulwer Road
London
W11 1BU
Director NameThomas John Segrue
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Bulwer Road Leytonstone
London
E11 1BU
Director NameMr Paul Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address28 Wroxham Gardens
London
N11 2BA
Director NameMr Andrew George Southern
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17 Savile Row
London
W1S 3PN
Director NameMr Eric William Grove
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye House Catesby Lane
Lapworth
B94 5QY

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4.8k at £0.01David Anthony Cunningham
47.62%
Ordinary B
4.8k at £0.01Thomas John Segrue
47.62%
Ordinary A
476 at £0.01David Anthony Cunningham
4.76%
Ordinary

Financials

Year2014
Net Worth-£7,006
Cash£180,978
Current Liabilities£2,975,179

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

1 October 2013Delivered on: 17 October 2013
Persons entitled: Fuller Smith & Turner PLC

Classification: A registered charge
Particulars: The kings arms, the vale, london t/no AGL88431. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2017Declaration of solvency (4 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
(1 page)
28 November 2016Satisfaction of charge 086273280001 in full (1 page)
12 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
21 January 2016Director's details changed (2 pages)
6 November 2015Appointment of Mr Paul Robinson as a director on 4 November 2015 (2 pages)
6 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
6 November 2015Appointment of Mr Paul Robinson as a director on 4 November 2015 (2 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
23 July 2015Appointment of Thomas John Segrue as a director on 22 July 2015 (2 pages)
17 July 2015Registered office address changed from 843 Finchley Road London NW11 8NA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 July 2015 (2 pages)
15 July 2015Termination of appointment of Andrew George Southern as a director on 28 May 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (19 pages)
2 December 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH March 2015
(6 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 November 2013Appointment of Eric Grove as a director (2 pages)
13 November 2013Termination of appointment of Eric Grove as a director (1 page)
13 November 2013Appointment of Mr David Cunningham as a director (2 pages)
17 October 2013Registration of charge 086273280001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
16 October 2013Company name changed southern grove real estate two LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)