Company NamePropal Investments Limited
Company StatusDissolved
Company Number03613125
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnne Louise Lake Sinclair
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Anne Louise Katherine Akroyd
StatusClosed
Appointed20 November 2009(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressBrays Cottage Upper Green
Inkpen
Hungerford
Berkshire
RG17 9QH
Secretary NameRobin James Sinclair
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address373 New Kings Road
London
SW6 4RJ
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Anne Louise Lake Sinclair
60.00%
Ordinary
10 at £1Louise Katherine Akroyd
10.00%
Ordinary
10 at £1Nicola Marie Sinclair
10.00%
Ordinary
10 at £1Robin James Sinclair
10.00%
Ordinary
10 at £1Stephen Patrick Sinclair
10.00%
Ordinary

Financials

Year2014
Net Worth-£57,212
Cash£4
Current Liabilities£137,559

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

19 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
29 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2019Director's details changed for Anne Louise Lake Sinclair on 29 August 2019 (2 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
6 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
8 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
5 September 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 8 High Street Brentwood Essex CM14 4AB on 5 September 2017 (1 page)
5 September 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 8 High Street Brentwood Essex CM14 4AB on 5 September 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page)
7 October 2015Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page)
7 October 2015Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 1 October 2014 (1 page)
7 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 11 August 2014 (1 page)
15 October 2014Secretary's details changed for Mrs Anne Louise Katherine Akroyd on 11 August 2014 (1 page)
15 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 8 September 2011 (1 page)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Anne Louise Lake Sinclair on 11 August 2010 (2 pages)
15 November 2010Director's details changed for Anne Louise Lake Sinclair on 11 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 December 2009Appointment of Mrs Anne Louise Katherine Akroyd as a secretary (1 page)
14 December 2009Appointment of Mrs Anne Louise Katherine Akroyd as a secretary (1 page)
14 December 2009Termination of appointment of Robin Sinclair as a secretary (1 page)
14 December 2009Termination of appointment of Robin Sinclair as a secretary (1 page)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Return made up to 11/08/08; full list of members (4 pages)
5 March 2009Return made up to 11/08/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
24 August 2006Secretary's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 October 2005Return made up to 11/08/05; full list of members (3 pages)
20 October 2005Return made up to 11/08/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 September 2004Return made up to 11/08/04; full list of members (7 pages)
16 September 2004Return made up to 11/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 October 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 October 2002Return made up to 11/08/02; full list of members (7 pages)
25 October 2002Return made up to 11/08/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 September 2001Return made up to 11/08/01; full list of members (7 pages)
4 September 2001Return made up to 11/08/01; full list of members (7 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street, london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: harford house 101-103 great portland street, london W1N 6BH (1 page)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Incorporation (23 pages)
11 August 1998Incorporation (23 pages)