ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusDISSOLVED
Company No.02779223
CategoryPrivate Limited Company
Incorporated13 Jan 1993
Age31 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 3 months, 4 days

SUMMARY

ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED is an dissolved private limited company with number 02779223. It was incorporated 31 years, 6 months, 19 days ago, on 13 January 1993 and it was dissolved 3 years, 3 months, 4 days ago, on 27 April 2021. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027792230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027792230002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-12

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/18

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Simon Andrew Tatford

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-01

Psc name: Quintain Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Alexander Edward Compton Hare

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Simon Andrew Tatford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-03

Old address: 43-45 Portman Square London W1H 6LY

New address: 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027792230002

Charge creation date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Alexander Edward Compton Hare

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Greenslade

Termination date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Tatford

Appointment date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027792230001

Charge creation date: 2016-11-03

Documents

View document PDF

Statement of companys objects

Date: 04 Nov 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Edward Compton Hare

Appointment date: 2016-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Judith Odell

Termination date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Judith Odell

Termination date: 2016-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell David Shaw James

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Judith Odell

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Greenslade

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Stearn

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Richard James Stearn

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-04

Officer name: Sandra Judith Odell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 16 Grosvenor Street London W1K 4QF

New address: 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Judith Odell

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Worthington

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Stearn

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wyatt

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gavaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Gavaghan

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Shattock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonianne Dwyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 16/01/07 from: 16 grosvenor street london W1K 4QF

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BEV BEAVAN LIMITED

9 VICTORIA RD,PRESTON,PR2 8ND

Number:11319112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BHJ UK FOOD LIMITED

30 OMEGA BUSINESS PARK,HULL,HU3 2BP

Number:00884312
Status:ACTIVE
Category:Private Limited Company

ELECTRIC LEMON LTD

3 REEDSDALE DRIVE,LEEDS,LS27 7JG

Number:10381988
Status:ACTIVE
Category:Private Limited Company

KANDY BUILDERS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:06985187
Status:ACTIVE
Category:Private Limited Company

KOTBEL LTD.

3 PROVIDENCE ROAD,WEST DRAYTON,UB7 8FB

Number:07108377
Status:ACTIVE
Category:Private Limited Company

SMART TRAVEL SOLUTIONS LIMITED

4TH FLOOR 86-90,LONDON,EC2A 4NE

Number:10014940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source