AUGUSTUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00807285

Incorporation date

01/06/1964

Size

Total Exemption Small

Contacts

Registered address

Registered address

235 Old Marylebone Road, London, NW1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon16/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2010
First Gazette notice for voluntary strike-off
dot icon26/01/2010
Voluntary strike-off action has been suspended
dot icon11/12/2009
Voluntary strike-off action has been suspended
dot icon03/11/2009
First Gazette notice for voluntary strike-off
dot icon21/10/2009
Application to strike the company off the register
dot icon19/05/2009
Statement by Directors
dot icon19/05/2009
Miscellaneous
dot icon19/05/2009
Solvency Statement dated 27/04/09
dot icon19/05/2009
Resolutions
dot icon14/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 17/08/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2006
Return made up to 17/08/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2005
Return made up to 17/08/05; full list of members
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New secretary appointed
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
Director resigned
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 17/08/04; full list of members
dot icon04/09/2003
Return made up to 17/08/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Director's particulars changed
dot icon11/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/08/2002
Return made up to 17/08/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 17/08/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: 26 gilbert street london W1Y 1RJ
dot icon29/08/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon22/08/2000
Location of register of members address changed
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 17/08/99; no change of members
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon16/12/1998
Return made up to 17/08/98; full list of members
dot icon08/12/1998
Certificate of change of name
dot icon03/12/1998
Registered office changed on 03/12/98 from: 25 harley street london W1N 2BR
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon24/11/1998
Secretary resigned;director resigned
dot icon24/11/1998
Director resigned
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 17/08/97; no change of members
dot icon19/03/1997
Accounts for a small company made up to 1996-03-31
dot icon25/11/1996
Return made up to 17/08/96; full list of members
dot icon09/09/1996
Secretary's particulars changed;director's particulars changed
dot icon09/09/1996
Director's particulars changed
dot icon17/06/1996
Director's particulars changed
dot icon17/06/1996
Director's particulars changed
dot icon24/05/1996
Full accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 17/08/95; full list of members
dot icon25/07/1995
Return made up to 17/08/94; full list of members
dot icon07/06/1995
Location of register of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: ciba house bentinck court bentinck road west drayton middlesex UB7 7RQ
dot icon11/05/1995
Director resigned
dot icon01/05/1995
Full accounts made up to 1994-03-31
dot icon01/05/1995
Full accounts made up to 1993-03-31
dot icon04/11/1994
Registered office changed on 04/11/94 from: estate house, 130, jermyn street, london, SW1 4UJ.
dot icon01/10/1993
Return made up to 17/08/93; no change of members
dot icon13/07/1993
Full accounts made up to 1988-03-31
dot icon09/07/1993
Secretary resigned
dot icon09/07/1993
New secretary appointed;new director appointed
dot icon09/07/1993
Return made up to 17/08/91; full list of members
dot icon09/07/1993
Return made up to 16/08/88; full list of members
dot icon09/07/1993
Registered office changed on 09/07/93 from: malcolm house 12 orange street haymarket london WC2H 7ED
dot icon09/07/1993
Return made up to 17/08/92; no change of members
dot icon09/07/1993
Return made up to 17/08/90; no change of members
dot icon09/07/1993
Return made up to 17/08/89; no change of members
dot icon09/07/1993
Return made up to 17/08/87; no change of members
dot icon09/07/1993
Return made up to 17/08/86; no change of members
dot icon09/07/1993
Full accounts made up to 1992-03-31
dot icon09/07/1993
Full accounts made up to 1991-03-31
dot icon09/07/1993
Full accounts made up to 1990-03-31
dot icon09/07/1993
Full accounts made up to 1989-03-31
dot icon09/07/1993
Full accounts made up to 1987-03-31
dot icon09/07/1993
Full accounts made up to 1986-03-31
dot icon09/07/1993
Full accounts made up to 1985-03-31
dot icon09/07/1993
Director resigned;new director appointed
dot icon08/07/1993
Restoration by order of the court
dot icon31/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon10/12/1991
First Gazette notice for compulsory strike-off
dot icon10/10/1986
Full accounts made up to 1984-03-31
dot icon10/10/1986
Return made up to 17/08/85; full list of members
dot icon05/08/1986
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soloway, Seymour, Mr.
Director
27/07/2005 - Present
6
Gorman, Charles Alexis
Director
13/11/1998 - 27/07/2005
10
Gorman, Sonja Rachelle Denise
Director
13/11/1998 - 27/07/2005
5
Gorman, Sonja Rachelle Denise
Secretary
13/11/1998 - 27/07/2005
2
Cass, Jeremy David
Director
09/06/1993 - 13/11/1998
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUSTUS PROPERTIES LIMITED

AUGUSTUS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/06/1964 with the registered office located at 235 Old Marylebone Road, London, NW1 5QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTUS PROPERTIES LIMITED?

toggle

AUGUSTUS PROPERTIES LIMITED is currently Dissolved. It was registered on 01/06/1964 and dissolved on 16/11/2010.

Where is AUGUSTUS PROPERTIES LIMITED located?

toggle

AUGUSTUS PROPERTIES LIMITED is registered at 235 Old Marylebone Road, London, NW1 5QT.

What does AUGUSTUS PROPERTIES LIMITED do?

toggle

AUGUSTUS PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for AUGUSTUS PROPERTIES LIMITED?

toggle

The latest filing was on 16/11/2010: Final Gazette dissolved via voluntary strike-off.