Company NameProperty Developments Sydenham Limited
Company StatusDissolved
Company Number06223518
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Thomas Johnson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBrit
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleBuilder & Decorator
Country of ResidenceEngland
Correspondence Address63 Courtlands Avenue
Hayes
Bromley
Kent
BR2 7HY
Secretary NameKathleen Patricia Johnson
NationalityBritish
StatusClosed
Appointed21 February 2008(10 months after company formation)
Appointment Duration8 years, 4 months (closed 28 June 2016)
RoleSecretary
Correspondence Address63 Courtlands Avenue
Bromley
Kent
BR2 7HY
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressKings Cote, 151a Kings Road
Westcliff-On-Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Robert Thomas Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,941
Cash£31,283
Current Liabilities£2,400

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 March 2008Delivered on: 15 March 2008
Satisfied on: 26 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of kangley bridge road sydenham t/no TGL170900 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2016Registered office address changed from King's Cote, 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote, 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
13 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (2 pages)
13 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
16 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Secretary appointed kathleen patricia johnson (2 pages)
7 May 2008Secretary appointed kathleen patricia johnson (2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
23 April 2007Incorporation (12 pages)
23 April 2007Incorporation (12 pages)