Company NameSouth West Investment Properties (Portsmouth) Ltd
Company StatusDissolved
Company Number08722925
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameSouth West Investment Properties Ltd

Business Activity

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

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Sarah Owen
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Anthony Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

28 July 2014Delivered on: 9 August 2014
Persons entitled: Areo S.A.R.L

Classification: A registered charge
Particulars: F/H 14 high street hereford t/no HE11226.
Outstanding
8 July 2014Delivered on: 24 July 2014
Persons entitled: Areo S.A.R.L.

Classification: A registered charge
Particulars: F/H 40/41 market street falmouth t/no CL108147.
Outstanding
1 July 2014Delivered on: 12 July 2014
Persons entitled: Aero Sarl

Classification: A registered charge
Particulars: F/H land known as 31 market street, flamouth t/no CL125389.
Outstanding
4 July 2014Delivered on: 5 July 2014
Persons entitled: Areo Sarl

Classification: A registered charge
Particulars: The f/h land and buildings known as 41-43 the parade exmouth devon, t/no: DN112544.
Outstanding
12 June 2014Delivered on: 25 June 2014
Persons entitled: Areo Sarl

Classification: A registered charge
Particulars: F/H 28 high town hereford t/no HW5785.
Outstanding
12 March 2014Delivered on: 18 March 2014
Persons entitled: Areo S.A.R.L

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 11 March 2014
Persons entitled: Areo S.a R.L

Classification: A registered charge
Particulars: All and whole the subjects at 130-132 high street perth scotland t/no PTH4081. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 28 December 2013
Persons entitled: Areo S.A.R.L. (As Security Agent)

Classification: A registered charge
Particulars: F/H land and buidlings k/a 29/30 market street falmouth t/no CL172949. Notification of addition to or amendment of charge.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Areo Sarl

Classification: A registered charge
Particulars: This charge creates a first legal mortgage over the freehold land known as 144 commercial road, portsmouth PO1 1EX registered under title number HP443944.
Outstanding
21 November 2014Delivered on: 29 November 2014
Persons entitled: Areo Sarl

Classification: A registered charge
Particulars: L/H land and buildings known as 12 new george street plymouth t/no DN651464.
Outstanding
28 November 2013Delivered on: 13 December 2013
Persons entitled: Areo S.a R.L (As Security Agent)

Classification: A registered charge
Particulars: F/H k/a 28-29 long causeway peterborough t/no.CB207583. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Satisfaction of charge 087229250011 in full (1 page)
15 April 2019Satisfaction of charge 087229250001 in full (1 page)
17 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 October 2018Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page)
5 October 2018Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2018Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
25 June 2018Satisfaction of charge 087229250009 in full (1 page)
25 June 2018Part of the property or undertaking has been released and no longer forms part of charge 087229250001 (2 pages)
25 June 2018Satisfaction of charge 087229250004 in full (1 page)
25 June 2018Satisfaction of charge 087229250005 in full (1 page)
25 June 2018Satisfaction of charge 087229250007 in full (1 page)
25 June 2018Satisfaction of charge 087229250008 in full (1 page)
25 June 2018Satisfaction of charge 087229250010 in full (1 page)
25 June 2018Satisfaction of charge 087229250002 in full (1 page)
25 June 2018Satisfaction of charge 087229250006 in full (1 page)
25 June 2018Satisfaction of charge 087229250003 in full (1 page)
1 June 2018Resolutions
  • RES13 ‐ Company change of name 11/05/2018
(1 page)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(19 pages)
12 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10
(19 pages)
22 December 2015Registration of charge 087229250011, created on 22 December 2015 (28 pages)
22 December 2015Registration of charge 087229250011, created on 22 December 2015 (28 pages)
27 October 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 9
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 9
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 November 2014Registration of charge 087229250010, created on 21 November 2014 (29 pages)
29 November 2014Registration of charge 087229250010, created on 21 November 2014 (29 pages)
12 November 2014Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
12 November 2014Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page)
9 August 2014Registration of charge 087229250009, created on 28 July 2014 (29 pages)
9 August 2014Registration of charge 087229250009, created on 28 July 2014 (29 pages)
24 July 2014Registration of charge 087229250008, created on 8 July 2014 (30 pages)
24 July 2014Registration of charge 087229250008, created on 8 July 2014 (30 pages)
24 July 2014Registration of charge 087229250008, created on 8 July 2014 (30 pages)
12 July 2014Registration of charge 087229250007, created on 1 July 2014 (30 pages)
12 July 2014Registration of charge 087229250007, created on 1 July 2014 (30 pages)
12 July 2014Registration of charge 087229250007, created on 1 July 2014 (30 pages)
5 July 2014Registration of charge 087229250006, created on 4 July 2014 (30 pages)
5 July 2014Registration of charge 087229250006, created on 4 July 2014 (30 pages)
5 July 2014Registration of charge 087229250006, created on 4 July 2014 (30 pages)
25 June 2014Registration of charge 087229250005 (30 pages)
25 June 2014Registration of charge 087229250005 (30 pages)
23 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Sarah Owen.
(5 pages)
23 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Sarah Owen.
(5 pages)
9 June 2014Appointment of Miss Sarah Owen as a secretary
  • ANNOTATION A second filed AP03 was registered on 23/06/2014.
(3 pages)
9 June 2014Appointment of Miss Sarah Owen as a secretary
  • ANNOTATION A second filed AP03 was registered on 23/06/2014.
(3 pages)
19 May 2014Appointment of Mr Anthony Edwards as a director (2 pages)
19 May 2014Appointment of Mr Anthony Edwards as a director (2 pages)
18 March 2014Registration of charge 087229250004 (32 pages)
18 March 2014Registration of charge 087229250004 (32 pages)
11 March 2014Registration of charge 087229250003 (22 pages)
11 March 2014Registration of charge 087229250003 (22 pages)
28 December 2013Registration of charge 087229250002 (34 pages)
28 December 2013Registration of charge 087229250002 (34 pages)
13 December 2013Registration of charge 087229250001 (35 pages)
13 December 2013Registration of charge 087229250001 (35 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)