R&L PROPERTIES NO. 4 LIMITED

Register to unlock more data on OkredoRegister

R&L PROPERTIES NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02048682

Incorporation date

20/08/1986

Size

Full

Contacts

Registered address

Registered address

4th Floor, Leconfield House Curzon Street, London W1J 5JACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon10/05/2011
Application to strike the company off the register
dot icon16/03/2011
Full accounts made up to 2009-05-31
dot icon16/03/2011
Full accounts made up to 2008-05-31
dot icon24/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon23/11/2010
Previous accounting period extended from 2010-11-01 to 2010-11-08
dot icon09/11/2010
Previous accounting period shortened from 2011-05-31 to 2010-11-01
dot icon21/04/2010
Termination of appointment of William Crawshay as a director
dot icon06/04/2010
Accounts for a small company made up to 2007-06-03
dot icon06/04/2010
Accounts for a small company made up to 2006-06-04
dot icon04/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon14/12/2009
Termination of appointment of Timothy Smalley as a director
dot icon02/04/2009
Appointment Terminated Director john mackerron
dot icon17/03/2009
Appointment Terminated Director john draper
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Location of register of members
dot icon19/06/2008
Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
dot icon10/04/2008
Director appointed john charles alexander mackerron
dot icon10/04/2008
Director appointed william john julian crawshay
dot icon10/04/2008
Appointment Terminated Director stella morse
dot icon10/04/2008
Appointment Terminated Director jeremy blood
dot icon24/02/2008
Return made up to 18/01/08; no change of members
dot icon22/10/2007
Director's particulars changed
dot icon15/07/2007
Accounting reference date shortened from 31/12/06 to 31/05/06
dot icon14/05/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 18/01/07; full list of members
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon07/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Secretary resigned
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
New director appointed
dot icon17/12/2006
Registered office changed on 18/12/06 from: ashby house bridge street staines middlesex TW18 4TP
dot icon17/12/2006
New director appointed
dot icon17/12/2006
New secretary appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon04/12/2006
Certificate of change of name
dot icon26/09/2006
New secretary appointed
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Secretary resigned;director resigned
dot icon31/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon31/08/2006
Registered office changed on 01/09/06 from: 22 john st hull HU2 8DH
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 18/01/06; full list of members
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/03/2005
Return made up to 18/01/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-09-30
dot icon06/02/2004
Return made up to 18/01/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-09-30
dot icon03/04/2003
Return made up to 18/01/03; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 18/01/02; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/03/2001
Return made up to 18/01/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/07/2000
Particulars of mortgage/charge
dot icon23/02/2000
Return made up to 18/01/00; full list of members
dot icon23/02/2000
Secretary's particulars changed;director's particulars changed
dot icon25/08/1999
Full accounts made up to 1998-09-30
dot icon27/01/1999
Full accounts made up to 1997-09-30
dot icon27/01/1999
Return made up to 18/01/99; no change of members
dot icon22/02/1998
Return made up to 18/01/98; no change of members
dot icon22/02/1998
Director's particulars changed
dot icon19/01/1998
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon27/01/1997
Return made up to 18/01/97; full list of members
dot icon27/09/1996
Particulars of mortgage/charge
dot icon27/09/1996
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/02/1996
Return made up to 18/01/96; no change of members
dot icon26/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Full accounts made up to 1994-09-30
dot icon08/05/1995
Particulars of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon30/01/1995
Return made up to 18/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon12/07/1994
Full accounts made up to 1992-09-30
dot icon07/06/1994
Return made up to 18/01/94; full list of members
dot icon09/03/1994
Particulars of mortgage/charge
dot icon02/08/1993
Full accounts made up to 1991-09-30
dot icon02/07/1993
Particulars of mortgage/charge
dot icon03/05/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon30/01/1993
Return made up to 18/01/93; no change of members
dot icon30/01/1993
Location of register of members address changed
dot icon30/01/1993
Location of debenture register address changed
dot icon08/09/1992
Return made up to 18/01/92; full list of members
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon20/01/1992
Registered office changed on 21/01/92 from: 79 clough road hull HU6 7PL
dot icon20/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon17/01/1992
Declaration of satisfaction of mortgage/charge
dot icon17/01/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1991
Accounts for a small company made up to 1990-09-30
dot icon05/08/1991
Director resigned
dot icon04/08/1991
Return made up to 18/01/91; no change of members
dot icon14/08/1990
Accounts for a small company made up to 1989-09-30
dot icon14/08/1990
Return made up to 18/01/90; full list of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon07/05/1990
Auditor's resignation
dot icon28/08/1989
Accounts for a small company made up to 1988-09-30
dot icon28/08/1989
Return made up to 18/01/89; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1987-09-30
dot icon02/11/1988
Return made up to 18/01/88; full list of members
dot icon25/01/1987
Accounting reference date notified as 30/09
dot icon13/01/1987
Particulars of mortgage/charge
dot icon08/01/1987
Particulars of mortgage/charge
dot icon25/08/1986
Registered office changed on 26/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grunnell, Mark
Director
04/12/2006 - Present
96
Smalley, Timothy John
Director
04/12/2006 - 04/12/2009
144
Blood, Jeremy John Foster
Director
22/08/2006 - 05/03/2008
52
Morse, Stella Helen
Director
22/08/2006 - 05/03/2008
36
Ingham, Michael Harry Peter
Secretary
04/12/2006 - Present
379

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 R&L PROPERTIES NO. 4 LIMITED

R&L PROPERTIES NO. 4 LIMITED is an(a) Dissolved company incorporated on 20/08/1986 with the registered office located at 4th Floor, Leconfield House Curzon Street, London W1J 5JA. There are currently 3 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 R&L PROPERTIES NO. 4 LIMITED?

toggle

R&L PROPERTIES NO. 4 LIMITED is currently Dissolved. It was registered on 20/08/1986 and dissolved on 05/09/2011.

Where is R&L PROPERTIES NO. 4 LIMITED located?

toggle

R&L PROPERTIES NO. 4 LIMITED is registered at 4th Floor, Leconfield House Curzon Street, London W1J 5JA.

What does R&L PROPERTIES NO. 4 LIMITED do?

toggle

R&L PROPERTIES NO. 4 LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for R&L PROPERTIES NO. 4 LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.