THE PROPERTY WEEK LIMITED
Overview
Company Name | THE PROPERTY WEEK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01659659 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE PROPERTY WEEK LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is THE PROPERTY WEEK LIMITED located?
Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PROPERTY WEEK LIMITED?
Company Name | From | Until |
---|---|---|
RICS JOURNALS LIMITED | Apr 20, 1983 | Apr 20, 1983 |
HACKREMCO (NO.89) LIMITED | Aug 20, 1982 | Aug 20, 1982 |
What are the latest accounts for THE PROPERTY WEEK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE PROPERTY WEEK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jul 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of THE PROPERTY WEEK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | Accountant | 134006860001 | ||||
CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
MARGARITELLI, Massimiliano | Secretary | 185a Chelmsford Road CM15 8SA Shenfield Essex | British | Financial Controller | 52979040001 | |||||
WEBBER, Leslie John | Secretary | 3 Station Road Wrabness CO11 2TJ Manningtree Essex | British | 44103430002 | ||||||
FERGUSON, Ailsa Murray | Director | 18 Hosack Road SW17 7QP London | British | Director | 69565050001 | |||||
FOSKETT, Clive Richard | Director | Tahoe Firs 51 Stonehill Road GU35 8ET Headley Down Hampshire | England | British | Group Business Development Dir | 157864380001 | ||||
GOODMAN, Trevor Francis Hugh | Director | 24 Cromwell Road BR3 4LW Beckenham Kent | British | Editor | 30739430001 | |||||
GRAY, Bernard Peter | Director | Apartment 35 Blk B 3rd Floor 10 Wild Street WC2B 4RL London | British | Executive | 108397670001 | |||||
GRIFFIN, William Bramwell | Director | 10 Millers Wharf St Katharines Way E1 9YU London | British | Chartered Accountant | 44254200001 | |||||
GUY, Christian | Director | 68 Warwick Gardens W14 8PP London | French | Financial Director | 34980980008 | |||||
HILLS, Michael Peter | Director | 34 Lansdowne Road BR1 3PQ Bromley Kent | British | Publishing Director | 47745430001 | |||||
HOLLAND, John Robert | Director | Moston Hill Mill Lane Moston CW11 9PT Sandbach Cheshire | British | Director | 15604850001 | |||||
LENAN, Cornelius | Director | 10 Springfield GU18 5XP Lightwater Surrey | British | Director | 9580320001 | |||||
PELLING, John Frederick | Director | 4 Park Avenue BR1 4EF Bromley Kent | Uk | British | Director | 4675510001 | ||||
YATES, Alan | Director | Redgate Mill Sandhill Lane TN3 9LR Edridge East Sussex | British | Chartered Surveyor | 105458490001 | |||||
BENN PUBLICATIONS LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100710001 | |||||||
MORGAN GRAMPIAN LIMITED | Director | Tannery House Tannery Road Sovereign Way TN9 1RF Tonbridge Kent | 78100930001 |
Who are the persons with significant control of THE PROPERTY WEEK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Builder Group Limited | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||
| |||||||
Natures of Control
| |||||||
Rics Business Services Limited | Apr 06, 2016 | Great George Street SW1P 3AD London 12 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0