RESIDENTIAL PROPERTY PORTFOLIO LIMITED

RESIDENTIAL PROPERTY PORTFOLIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRESIDENTIAL PROPERTY PORTFOLIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05981550
    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 RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RESIDENTIAL PROPERTY PORTFOLIO LIMITED located?

    Registered Office Address
    5th Floor 89 New Bond Street
    W1S 1DA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAST TRACK HOMEBUYERS LIMITEDJan 16, 2007Jan 16, 2007
    BOWLSCREEN LIMITEDOct 30, 2006Oct 30, 2006

    What are the latest accounts for RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Gary Mitchell Landesberg on Oct 30, 2010

    2 pagesCH01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 89 New Bond Street London W1S 1DA England on Dec 10, 2010

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2009

    11 pagesAA

    Registered office address changed from 89 New Bond Street London W1S 1DA England on Jun 04, 2010

    1 pagesAD01

    Registered office address changed from 1 Conduit Street London W1S 2XA on Jun 04, 2010

    1 pagesAD01

    Annual return made up to Oct 30, 2009 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    7 pages363a

    legacy

    9 pages363a

    Resolutions

    Resolutions
    54 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of RESIDENTIAL PROPERTY PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSENBERG, Elliot Simon
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    Secretary
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    BritishDirector2541420006
    LANDESBERG, Gary Mitchell
    Wigmore Street
    W1U 3RX London
    122
    England
    Director
    Wigmore Street
    W1U 3RX London
    122
    England
    United KingdomBritishDirector54137480002
    ROSENBERG, Elliot Simon
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritishDirector2541420006
    KRAMER, Nicholas Martin
    16 Parkside Drive
    HA8 8JX Edgware
    Middlesex
    Secretary
    16 Parkside Drive
    HA8 8JX Edgware
    Middlesex
    BritishCompany Director109783190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASELY, Bruce Gordon Fraser
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    ScotlandBritishCorporate Financier118270920001
    HILBURN, Paul Adam
    33 Brookland Hill
    NW11 6DU London
    Director
    33 Brookland Hill
    NW11 6DU London
    United KingdomBritishCompany Director101555860001
    KRAMER, Nicholas Martin
    16 Parkside Drive
    HA8 8JX Edgware
    Middlesex
    Director
    16 Parkside Drive
    HA8 8JX Edgware
    Middlesex
    United KingdomBritishCompany Director109783190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RESIDENTIAL PROPERTY PORTFOLIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 04, 2007
    Delivered On Jun 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 chambers house pringle gardens london the goodwill of any trades all rent and other money. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    Legal charge
    Created On May 29, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 smallwood road london together with all fixtures and fittings, first floating charge over all moveable plant. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    Legal charge
    Created On May 25, 2007
    Delivered On Jun 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 montpelier walk london together with all fixtures and fittings and chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 07, 2007Registration of a charge (395)
    Legal charge
    Created On May 01, 2007
    Delivered On May 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    267 upper rainham road hornchurch havering together with all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • May 10, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 30, 2007
    Delivered On May 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 davies close rainham essex together with all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationawide Building Society
    Transactions
    • May 10, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 30, 2007
    Delivered On May 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    118 cedar road rochester kent together with all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • May 10, 2007Registration of a charge (395)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 cotswold drive long melford suffolk together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or any part thereof other than trade machinery as defined by section 5 ot the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 kimpton mead potters bar together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or any part thereof other than trade machinery as defined by section 5 ot the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36 ealing close chatham together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or any part thereof other than trade machinery as defined by section 5 ot the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Apr 04, 2007Registration 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