Company NameA4 Property Investments Limited
Company StatusDissolved
Company Number09164625
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameA4 Properties (Chingford) Limited

Business Activity

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

Directors

Director NameMr Leigh Stephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 North Wing Warlies Park House Horseshoe Hi
Upshire
Essex
EN9 3SL
Director NameMrs Elsa Maria Paulo Pinto Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 North Wing Warlies Park House Horseshoe Hi
Upshire
Essex
EN9 3SL

Location

Registered AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (6 pages)
2 November 2018Accounts for a dormant company made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
6 August 2018Register inspection address has been changed to Suite 7 North Wing Warlies Park House, Horseshoe Hill Upshire Essex EN9 3SL (1 page)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 200
(5 pages)
15 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 200
(5 pages)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
30 March 2016Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Leigh Stephen Brown on 30 March 2016 (2 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 August 2014Company name changed A4 properties (chingford) LIMITED\certificate issued on 30/08/14 (2 pages)
30 August 2014Company name changed A4 properties (chingford) LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
(2 pages)
30 August 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
20 August 2014Registered office address changed from Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 20 August 2014 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)