Company NameImproof Property Investments Limited
Company StatusDissolved
Company Number11254772
CategoryPrivate Limited Company
Incorporation Date14 March 2018(6 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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 NameMrs Jessica Lyndsey Marsh
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMr Simon Richard Marsh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director NameMrs Caroline Catharina Struik
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceNetherlands
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Johannes Struik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceNetherlands
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 May 2021Delivered on: 14 June 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now vested in the company including as more particularly described in the schedule hereto, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property;. By way of fixed charge, all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1 of the instrument) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property;. By way of fixed charge, all the goodwill and uncalled capital for the time being of the company;. By way of fixed charge, all book debts and other debts now and in the future due or owing to the company;. By way of fixed charge, all intellectual property rights, choses in action and claims now and in the future belonging to the company;. By way of fixed charge all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to them;. By way of fixed charge all stocks shares and other securities of the company present and future (except those charged by clause 2.1.6 of the instrument) and all income and rights derived from or attaching to them; and by way of floating charge, all the company’s present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets not subject to a fixed charge under the debenture.
Outstanding
28 May 2021Delivered on: 1 June 2021
Persons entitled: Khk One Limited

Classification: A registered charge
Particulars: The freehold property known as 26 the parade, merthyr tydfil CF47 0ET registered under title number CYM735115.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: 26 the parade, merthyr tydfil, CF47 0ET. CYM735115.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (1 page)
14 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 June 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 22 June 2022 (1 page)
1 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
14 June 2021Registration of charge 112547720004, created on 28 May 2021 (13 pages)
1 June 2021Registration of charge 112547720003, created on 28 May 2021 (25 pages)
15 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 26 May 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 July 2019Registration of charge 112547720001, created on 1 July 2019 (12 pages)
2 July 2019Registration of charge 112547720002, created on 1 July 2019 (25 pages)
27 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
18 April 2018Termination of appointment of Johannes Struik as a director on 10 April 2018 (1 page)
18 April 2018Termination of appointment of Caroline Catharina Struik as a director on 10 April 2018 (1 page)
14 March 2018Incorporation
Statement of capital on 2018-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)