LONDON END PROPERTIES LIMITED

LONDON END PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDON END PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONDON END PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is LONDON END PROPERTIES LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON END PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMVILLE LIMITEDDec 05, 1994Dec 05, 1994

    What are the latest accounts for LONDON END PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LONDON END PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Jan 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Termination of appointment of John Rees Wolff as a director on Feb 13, 2018

    1 pagesTM01

    Appointment of Mr Michael John Wolff as a director on Jul 26, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Notification of Michael John Wolff as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Anne Helen Wolff as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Christina Mary Burgess as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Cessation of John Rees Wolff as a person with significant control on Jan 23, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Michael John Wolff as a director on Feb 06, 2017

    1 pagesTM01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1,368
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of David Jonathan Jackson as a secretary on Jun 26, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed sumville LIMITED\certificate issued on 12/05/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2015

    RES15

    Who are the officers of LONDON END PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Christina Mary
    Cross Oak Road
    HP4 3NA Berkhamsted
    Cherry Hill
    Hertfordshire
    United Kingdom
    Director
    Cross Oak Road
    HP4 3NA Berkhamsted
    Cherry Hill
    Hertfordshire
    United Kingdom
    United KingdomBritish81749770001
    WOLFF, Anne Helen
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    Berkshire
    United Kingdom
    Director
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    Berkshire
    United Kingdom
    EnglandBritish160448110001
    WOLFF, Michael John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    United KingdomBritish138182850002
    JACKSON, David Jonathan
    Pendle
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Secretary
    Pendle
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    British43682190001
    MARRIS, Anthony John Crowther
    82 Regent Street
    CB2 1DP Cambridge
    Secretary
    82 Regent Street
    CB2 1DP Cambridge
    British20149600002
    ABBEYFIELD SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Nominee Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    900010310001
    WOLFF, John Rees
    Ringshall Rise
    New Road
    HP4 1LU Berkhamsted
    Hertfordshire
    Director
    Ringshall Rise
    New Road
    HP4 1LU Berkhamsted
    Hertfordshire
    EnglandBritish82570900001
    WOLFF, Michael John
    Hogback Wood Road
    HP9 1JR Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    Director
    Hogback Wood Road
    HP9 1JR Beaconsfield
    17
    Buckinghamshire
    United Kingdom
    United KingdomBritish138182850001
    ABBEYFIELD ASSOCIATES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Nominee Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    900010300001

    Who are the persons with significant control of LONDON END PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Christina Mary Burgess
    Cross Oak Road
    HP4 3NA Berkhamsted
    Cherry Hill
    England
    Jan 23, 2018
    Cross Oak Road
    HP4 3NA Berkhamsted
    Cherry Hill
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Anne Helen Wolff
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    England
    Jan 23, 2018
    Stonehouse Lane
    Cookham
    SL6 9TP Maidenhead
    Stone House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael John Wolff
    Hogback Wood Road
    HP9 1JR Beaconsfield
    17
    England
    Jan 23, 2018
    Hogback Wood Road
    HP9 1JR Beaconsfield
    17
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Rees Wolff
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Apr 06, 2016
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does LONDON END PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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