VIRIDIAN PROPERTY INVESTMENTS LIMITED

VIRIDIAN PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVIRIDIAN PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is VIRIDIAN PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVITE DEVELOPMENT SERVICES LIMITEDAug 28, 1991Aug 28, 1991
    RARECOPY LIMITEDFeb 25, 1991Feb 25, 1991

    What are the latest accounts for VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for striking off 22/02/2018
    RES13

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Thomas James Paul as a director on Dec 13, 2017

    2 pagesAP01

    Secretary's details changed for Mrs Alison Wignall on Dec 13, 2017

    1 pagesCH03

    Appointment of Mrs Alison Wignall as a secretary on Dec 13, 2017

    2 pagesAP03

    Termination of appointment of Jo Robinson as a secretary on Dec 13, 2017

    1 pagesTM02

    Termination of appointment of Neculai Apetroaie as a director on Dec 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Termination of appointment of Kerry Andrew Tromanhauser as a secretary on Aug 07, 2017

    1 pagesTM02

    Appointment of Mrs Jo Robinson as a secretary on Aug 07, 2017

    2 pagesAP03

    Registered office address changed from Colwell House Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on May 24, 2017

    1 pagesAD01

    Termination of appointment of Iain James Bacon as a director on Apr 26, 2017

    1 pagesTM01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher Albert Cheshire as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Appointment of Mr Christopher Albert Cheshire as a director on Feb 11, 2015

    2 pagesAP01

    Appointment of Mr Iain James Bacon as a director on Feb 11, 2015

    2 pagesAP01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Matthew Stuart Fox as a director on Jan 10, 2015

    1 pagesTM01

    Who are the officers of VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGNALL, Alison Jane
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    241923390001
    PAUL, Thomas James
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Director
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    EnglandBritish241941690001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    JOHNSON, Alan John
    Ground Floor Flat 35 Leopold Road
    SW19 7JE London
    Secretary
    Ground Floor Flat 35 Leopold Road
    SW19 7JE London
    British7391970001
    MORTON, Patricia
    Clapham Road
    SW9 9AR London
    Colwell House
    Secretary
    Clapham Road
    SW9 9AR London
    Colwell House
    186471120001
    PHILLIPS, Paul Christopher
    5 Cross Deep Gardens
    TW1 4QZ Twickenham
    Middlesex
    Secretary
    5 Cross Deep Gardens
    TW1 4QZ Twickenham
    Middlesex
    British50465950003
    ROBINSON, Jo
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    236514010001
    SNEDDON, Barry
    20 Highbarrow Road
    Addiscombe
    CR0 6LB Croydon
    Surrey
    Secretary
    20 Highbarrow Road
    Addiscombe
    CR0 6LB Croydon
    Surrey
    British16048860003
    TROMANHAUSER, Kerry Andrew
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    172485170001
    WATSON, William Hugh Roger
    33 Ullswater Road
    SW13 9PL London
    Secretary
    33 Ullswater Road
    SW13 9PL London
    British16039840001
    BRIDGEHOUSE COMPANY SECRETARIES LIMITED
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    Secretary
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    113238220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APETROAIE, Neculai
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    United KingdomBritish54255800002
    ARKELL, Roger Lewis
    Orchard House Grove Farm
    Grove
    OX12 7PF Wantage
    Oxfordshire
    Director
    Orchard House Grove Farm
    Grove
    OX12 7PF Wantage
    Oxfordshire
    British38049520001
    BACON, Iain James
    Clapham Road
    SW9 9AR London
    Colwell House
    Director
    Clapham Road
    SW9 9AR London
    Colwell House
    EnglandBritish148507160001
    BAYLISS, David Leonard Edward
    110 Hengist Road
    DA8 1EY Erith
    Kent
    Director
    110 Hengist Road
    DA8 1EY Erith
    Kent
    British80628260001
    BROWN, Gregory William
    Drungewick Lane Loxwood
    RH14 0RR Billingshurst
    Pond Cottage
    West Sussex
    Director
    Drungewick Lane Loxwood
    RH14 0RR Billingshurst
    Pond Cottage
    West Sussex
    UkBritish97018600002
    CAINE, Peta
    13 Searles Road
    SE1 4YU London
    Director
    13 Searles Road
    SE1 4YU London
    EnglandBritish97018640001
    CHESHIRE, Christopher Albert
    Clapham Road
    SW9 9AR London
    Colwell House
    Director
    Clapham Road
    SW9 9AR London
    Colwell House
    EnglandIrish100000370002
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritish982290002
    DAVIES, Kate
    114 Perry Vale
    SE23 2LQ Forest Hill
    London
    Director
    114 Perry Vale
    SE23 2LQ Forest Hill
    London
    British97018700001
    FOX, Matthew Stuart
    Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    United KingdomBritish63588090002
    FOX, Matthew Stuart
    41 Compayne Gardens
    NW6 3DD London
    Director
    41 Compayne Gardens
    NW6 3DD London
    United KingdomBritish63588090002
    HIGGINS, Francis Patrick
    Kirkbank House
    Orton
    CA10 3RQ Penrith
    Cumbria
    Director
    Kirkbank House
    Orton
    CA10 3RQ Penrith
    Cumbria
    British20596940003
    JOHNSON, Alan John
    Ground Floor Flat 35 Leopold Road
    SW19 7JE London
    Director
    Ground Floor Flat 35 Leopold Road
    SW19 7JE London
    EnglandBritish7391970001
    LAVERS, Michael John
    Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    EnglandBritish3090450001
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Director
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    EnglandBritish204243460001
    MACQUEEN, John Francis
    3 Dudley Grove
    KT18 7NB Epsom
    Surrey
    Director
    3 Dudley Grove
    KT18 7NB Epsom
    Surrey
    British73875800001
    MARKHAM, David Richard
    304 Avery Hill Road
    Eltham
    SE9 2JN London
    Director
    304 Avery Hill Road
    Eltham
    SE9 2JN London
    EnglandBritish113850930001
    NOYS, Terry
    27 Draycot Road
    E11 2NX London
    Director
    27 Draycot Road
    E11 2NX London
    British79489440001
    O BRIEN, Victor James
    19 Victoria Road
    SM1 4RT Sutton
    Surrey
    Director
    19 Victoria Road
    SM1 4RT Sutton
    Surrey
    British44149180001
    PALMER, Martin John
    1 Stratfield Court
    Great Holm
    MK8 9EU Milton Keynes
    Buckinghamshire
    Director
    1 Stratfield Court
    Great Holm
    MK8 9EU Milton Keynes
    Buckinghamshire
    EnglandBritish51695950001
    PATEY, William James
    38 Silverdale Road
    Earley
    RG6 7LS Reading
    Berkshire
    Director
    38 Silverdale Road
    Earley
    RG6 7LS Reading
    Berkshire
    EnglandBritish79501300001
    PHILLIPS, Marta Rose
    8 Greenwich Crescent
    E6 5TU London
    Director
    8 Greenwich Crescent
    E6 5TU London
    United KingdomBritish27657280001
    PHILLIPS, Paul Christopher
    5 Cross Deep Gardens
    TW1 4QZ Twickenham
    Middlesex
    Director
    5 Cross Deep Gardens
    TW1 4QZ Twickenham
    Middlesex
    EnglandBritish50465950003

    What are the latest statements on persons with significant control for VIRIDIAN PROPERTY INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VIRIDIAN PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 12, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as land at turkey street enfield middlesex t/n AGL112026.
    Persons Entitled
    • Servite Houses
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 26, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a land at bridge avenue/ down place, hammersmith, hammersmith and fulham.
    Persons Entitled
    • Servite Houses
    Transactions
    • Feb 26, 1992Registration of a charge (395)

    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