ANTLER PROPERTY LIMITED
Overview
Company Name | ANTLER PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03921270 |
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 ANTLER PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ANTLER PROPERTY LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANTLER PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
ANTLER PROPERTY CORPORATION LIMITED | Feb 21, 2001 | Feb 21, 2001 |
ANTLER HOMES MERTON LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for ANTLER PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for ANTLER PROPERTY 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on Jan 02, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on Dec 19, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charles Jason Martin as a secretary on Aug 23, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Sarah Louise Maber as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Dean Patrick Mcnamara as a director on Nov 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan Purgal as a director on Nov 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Louise Maber as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sydney Englebert Taylor as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Charles Jason Martin as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Jan Purgal as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Martin as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ANTLER PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCNAMARA, Dean Patrick | Director | 338 Euston Road NW1 3BG London 6th Floor England | Jersey | British | Accountant | 203064100001 | ||||
DODD, Robert James | Secretary | 51 Ludlow Road Ealing W5 1NX London | British | Chartered Certified Accountant | 10670080001 | |||||
MARTIN, Charles Jason | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 187654680001 | |||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
DODD, Robert James | Director | 51 Ludlow Road Ealing W5 1NX London | British | Chartered Certified Accountant | 10670080001 | |||||
FORREST, Edwina Lesley | Director | Patriotic Place St. Helier JE2 3AF Jersey Apartment 95 Jersey | Jersey | British | Accountant | 169920170001 | ||||
MABER, Sarah Louise | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | Accountant | 173816200001 | ||||
MARTIN, Charles Jason | Director | Plat Douet Road St. Saviour JE2 7PN Jersey Villa Flora Jersey | Jersey | British | Administrator | 169919430001 | ||||
PURGAL, Jan | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | Jersey | British | Accoutant | 187644160001 | ||||
RAMSAY, Iain Munro | Director | Birdshanger, Suffield Lane Puttenham GU3 1BD Guildford Surrey | England | British | Executive | 29594310001 | ||||
SHEARD, David Peter | Director | 10 Freegrounds Road Hedge End SO30 0HH Southampton | British | Cost & Management Accountant | 47830390004 | |||||
TAYLOR, Sydney Engelbert | Director | 25 Holmesdale Avenue SW14 7BQ London | England | British | Chartered Certified Accountant | 69514210001 | ||||
THOMAS, Stephen Andrew Rhys | Director | Brunswick Road W5 1BB London 7 United Kingdom | England | British | Chartered Accountant | 131862880002 | ||||
WELSH, Alan Andrew | Director | Oakwood House 4 Broomfield Drive KT22 0LW Oxshott Surrey | British | Chartered Surveyor | 40576890004 | |||||
WOOD, David Peter | Director | Roman Way Old Salisbury Lane Shootash SO51 0GD Romsey Hampshire | British | Civil Engineer | 97455420001 | |||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of ANTLER PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip Sidney Gower | Apr 06, 2016 | 338 Euston Road NW1 3BG London 6th Floor England | No |
Nationality: British Country of Residence: Jersey | |||
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