Dissolved
Dissolved 2016-01-26
Company Information for ENTREPRENEURS PROPERTY FUND LIMITED
LONDON, W1T,
|
Company Registration Number
06390443 Private Limited Company
Dissolved Dissolved 2016-01-26 |
| Company Name | |
|---|---|
| ENTREPRENEURS PROPERTY FUND LIMITED | |
| Legal Registered Office | |
| LONDON | |
| Company Number | 06390443 | |
|---|---|---|
| Date formed | 2007-10-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-03-31 | |
| Date Dissolved | 2016-01-26 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2016-03-04 05:05:41 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
JACQUELINE WRIGHT |
||
ADAM SCOTT COFFER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES SCOTT |
Director | ||
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary | ||
A&H DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COFFER HOTELS LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
| PORTLAND ASSETS LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2017-01-31 | |
| FIRE & STONE LIMITED | Company Secretary | 2007-12-07 | CURRENT | 1995-10-02 | Liquidation | |
| DM DELIVERED LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2002-08-20 | Liquidation | |
| CG RESTAURANTS HOLDINGS LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Liquidation | |
| LBL MANAGEMENT LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Liquidation | |
| VIRTUAL FREEHOLD LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Dissolved 2014-02-04 | |
| ST. DOMINICS PROPERTIES LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2002-06-07 | Active | |
| DAVIS COFFER LYONS LIMITED | Company Secretary | 2007-01-17 | CURRENT | 1987-05-21 | Active | |
| COFFER CORPORATE LEISURE LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2005-04-25 | Active | |
| RIDING HOUSE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2003-08-28 | Active | |
| COFFER INVESTMENTS PORTLAND PLACE LIMITED | Company Secretary | 2007-01-17 | CURRENT | 1995-12-05 | Active | |
| COFFER GROUP LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2006-06-06 | Active | |
| COFFER INVESTMENTS LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2005-03-02 | Active | |
| ST. DOMINICS PROPERTIES LIMITED | Director | 2015-01-15 | CURRENT | 2002-06-07 | Active | |
| COFFER INVESTMENTS PORTLAND PLACE LIMITED | Director | 2014-10-27 | CURRENT | 1995-12-05 | Active | |
| EPF INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active | |
| UK CAPITAL LIMITED | Director | 2012-10-09 | CURRENT | 2003-10-10 | Active | |
| RIDING HOUSE PROPERTY INVESTMENTS LIMITED | Director | 2012-07-24 | CURRENT | 2003-08-28 | Active | |
| DONCASTER BALBY LIMITED | Director | 2012-05-01 | CURRENT | 2010-10-18 | Active - Proposal to Strike off | |
| COLINDALE HYDE LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE WRIGHT on 2013-03-13 | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Adam Scott Coffer on 2012-08-01 | |
| MISC | Amending 288A | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE WRIGHT on 2012-06-29 | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JACQUELINE WRIGHT on 2009-10-10 | |
| AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 04/10/08; full list of members | |
| 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
| 88(2) | Ad 04/10/07-04/10/07\gbp si 98@1=98\gbp ic 2/100\ | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ENTREPRENEURS PROPERTY FUND LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |