Company NameE4 Properties Limited
Company StatusDissolved
Company Number11019398
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terry Stephen Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lansdowne Road
South Woodford
London
E18 2BB
Director NameMr Clive Hibbitt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lansdowne Road
South Woodford
London
E18 2BB

Location

Registered Address64 Lansdowne Road
South Woodford
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 October 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 October 2018Registered office address changed from 64 64 Lansdowne Road South Woodford London E18 2BB United Kingdom to 64 Lansdowne Road South Woodford London E18 2BB on 22 October 2018 (1 page)
19 October 2018Director's details changed for Mr Terry Stephen Clark on 19 October 2018 (2 pages)
19 October 2018Change of details for Mr Terry Stephen Clark as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Change of details for Mr Clive Hibbitt as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Clive Hibbitt on 19 October 2018 (2 pages)
17 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 64 Lansdowne Road South Woodford London E18 2BB on 17 October 2018 (1 page)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)