Portishead
Bristol
BS20 8RW
Secretary Name | Mark Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Jonathan Peter Minns |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59a North Street Nailsea Bristol BS48 4BS |
Director Name | Mr Anthony Richard Beaumont |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | Mr Stuart Alec Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Belmore Park Belmore Lane Upham Southampton SO32 1HQ |
Director Name | Mr Christopher John Wheatcroft |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 30 Pepys Road London SW20 8PF |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ropemaker Properties Limited 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Registered office address changed from 59a North Street Nailsea Bristol BS48 4BS to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 27 January 2020 (2 pages) |
27 January 2020 | Application to strike the company off the register (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Appointment of Mr Jonathan Minns as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Timothy Michael Hayne as a director on 23 May 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 February 2015 | Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages) |
2 February 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
2 February 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
2 February 2015 | Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Belmore Park Belmore Lane Upham Hampshire SO32 1HQ England to 59a North Street Nailsea Bristol BS48 4BS on 2 February 2015 (2 pages) |
30 January 2015 | Appointment of Mark Lewis as a secretary on 22 December 2014 (3 pages) |
30 January 2015 | Appointment of Mark Lewis as a secretary on 22 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Stuart Robinson as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Mark Lewis as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Timothy Michael Hayne as a director on 1 December 2014 (3 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
21 November 2014 | Appointment of Mr Stuart Alec Robinson as a director on 20 October 2014 (2 pages) |
21 November 2014 | Termination of appointment of Anthony Richard Beaumont as a director on 20 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Anthony Richard Beaumont as a director on 20 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Christopher John Wheatcroft as a director on 20 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Christopher John Wheatcroft as a director on 20 October 2014 (1 page) |
21 November 2014 | Appointment of Mr Stuart Alec Robinson as a director on 20 October 2014 (2 pages) |
19 November 2014 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to Belmore Park Belmore Lane Upham Hampshire SO32 1HQ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to Belmore Park Belmore Lane Upham Hampshire SO32 1HQ on 19 November 2014 (1 page) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|