Company NameSydney & Farnborough Properties Limited
Company StatusDissolved
Company NumberSC227700
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameColeridge (No.2) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 17 April 2015)
RoleChartered Surveyor/Director
Country of ResidenceWales
Correspondence AddressWitchwood
Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(8 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardwicke Court
Llandaff
Cardiff
CF5 2LB
Wales
Secretary NameKatharine Jane Collyer
NationalityBritish
StatusClosed
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2015)
RoleSecretary
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Secretary NameMr Andrew John Blain
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2002)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2002)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed05 February 2002(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMrs Wendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusResigned
Appointed26 September 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales

Contact

Websitewww.sydneyandlondon.com
Email address[email protected]
Telephone020 72846969
Telephone regionLondon

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sydney & London Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£703
Gross Profit£424
Net Worth-£120,530
Cash£1,365
Current Liabilities£1,495

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
10 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 October 2011Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page)
24 October 2011Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page)
22 September 2011Full accounts made up to 31 March 2011 (14 pages)
22 September 2011Full accounts made up to 31 March 2011 (14 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 March 2010 (14 pages)
5 July 2010Full accounts made up to 31 March 2010 (14 pages)
10 February 2010Director's details changed for Simon John Childs on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Richard John Anning on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon John Childs on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard John Anning on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Simon John Childs on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Richard John Anning on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
30 July 2009Secretary appointed katharine jane collyer (2 pages)
30 July 2009Appointment terminated director and secretary wendy curtis (1 page)
30 July 2009Secretary appointed katharine jane collyer (2 pages)
30 July 2009Appointment terminated director and secretary wendy curtis (1 page)
14 July 2009Full accounts made up to 31 March 2009 (16 pages)
14 July 2009Full accounts made up to 31 March 2009 (16 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
18 March 2008Return made up to 04/02/08; full list of members (4 pages)
18 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
18 March 2008Return made up to 04/02/08; full list of members (4 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
27 June 2006Registered office changed on 27/06/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
27 June 2006Registered office changed on 27/06/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
8 February 2006Return made up to 04/02/06; full list of members (3 pages)
8 February 2006Return made up to 04/02/06; full list of members (3 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
1 September 2005Full accounts made up to 31 March 2005 (14 pages)
1 September 2005Full accounts made up to 31 March 2005 (14 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 04/02/05; full list of members (7 pages)
10 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 March 2004 (13 pages)
1 October 2004Full accounts made up to 31 March 2004 (13 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
5 February 2003Return made up to 04/02/03; full list of members (5 pages)
5 February 2003Return made up to 04/02/03; full list of members (5 pages)
2 November 2002New director appointed (3 pages)
2 November 2002New director appointed (3 pages)
8 October 2002Partic of mort/charge * (7 pages)
8 October 2002Partic of mort/charge * (6 pages)
8 October 2002Partic of mort/charge * (7 pages)
8 October 2002Partic of mort/charge * (6 pages)
4 October 2002Memorandum and Articles of Association (8 pages)
4 October 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (4 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street, glasgow strathclyde G1 3TA (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Auditor's resignation (2 pages)
4 October 2002New director appointed (4 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Auditor's resignation (2 pages)
4 October 2002New director appointed (5 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Declaration of assistance for shares acquisition (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street, glasgow strathclyde G1 3TA (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Company name changed coleridge (no.2) LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 October 2002Memorandum and Articles of Association (8 pages)
4 October 2002Declaration of assistance for shares acquisition (6 pages)
4 October 2002Company name changed coleridge (no.2) LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 October 2002New director appointed (5 pages)
3 October 2002Dec mort/charge * (4 pages)
3 October 2002Dec mort/charge * (4 pages)
3 October 2002Dec mort/charge * (4 pages)
3 October 2002Dec mort/charge * (4 pages)
9 March 2002Partic of mort/charge * (6 pages)
9 March 2002Partic of mort/charge * (6 pages)
27 February 2002Partic of mort/charge * (6 pages)
27 February 2002Partic of mort/charge * (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
22 February 2002New director appointed (4 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002New director appointed (4 pages)
22 February 2002New director appointed (5 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Registered office changed on 22/02/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (5 pages)
22 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Incorporation (26 pages)
4 February 2002Incorporation (26 pages)