Company NameAltered Properties Limited
Company StatusDissolved
Company Number04841486
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameReza Ali Athar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed14 June 2015(11 years, 11 months after company formation)
Appointment Duration11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressSuite 1 No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
Director NameMark Harris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2006)
RoleCompany Director
Correspondence AddressThe Beeches
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 5DT
Director NameMaria Prouost
Date of BirthMay 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed10 September 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 09 December 2003)
RoleConsultant
Correspondence Address18 Holywell Row
London
EC2A 4JB
Secretary NameMr Paul Jonathan Groman Marks
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameMaria Prouost
Date of BirthMay 1958 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameManoycheur Radpour
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed02 October 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 1 No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2 at £1Maria Prouost
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

2 April 2004Delivered on: 3 April 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £90,124.00 due or to become due from the company to the chargee.
Particulars: 64 summerfield road luton.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £68,774.00 due or to become due from the company to the chargee.
Particulars: 115 essex close luton LU1 3EJ.
Outstanding
5 March 2004Delivered on: 8 March 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £97,474.00 due or to become due from the company to the chargee.
Particulars: 41 sketty road, enfield, EN1 3SE,.
Outstanding
27 February 2004Delivered on: 28 February 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £87,989.00 due or to become due from the company to the chargee.
Particulars: 220 magpie close enfield.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £87,324.00 due or to become due from the company to the chargee.
Particulars: 237 dallow road luton.
Outstanding
13 February 2004Delivered on: 18 February 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £83,124 due or to become due from the company to the chargee.
Particulars: 60 hibbert street luton LU1 3UX.
Outstanding
13 February 2004Delivered on: 18 February 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £68,424 due or to become due from the company to the chargee.
Particulars: 30 the ridings (and parking space) luton LU3 1BY.
Outstanding
6 June 2013Delivered on: 20 June 2013
Persons entitled: Corp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2004Delivered on: 11 August 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £82,681.00 due or to become due from the company to the chargee.
Particulars: 18 clive court (& garage) havelock rise luton.
Outstanding
26 July 2004Delivered on: 27 July 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £89,434.00 due or to become due from the company to the chargee.
Particulars: 14 richmond hill luton.
Outstanding
5 April 2004Delivered on: 6 April 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £91,524.00 due or to become due from the company to the chargee.
Particulars: 38 shepley mews enfield middlesex.
Outstanding
13 February 2004Delivered on: 18 February 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £104,124 due or to become due from the company to the chargee.
Particulars: 13 hadrians ride enfield middlesex EN1 1DE.
Outstanding
12 March 2004Delivered on: 13 March 2004
Satisfied on: 13 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £66,324.00 due or to become due from the company to the chargee.
Particulars: 37 highbury road luton.
Fully Satisfied
8 April 2004Delivered on: 14 April 2004
Satisfied on: 24 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £70,514.00 due or to become due from the company to the chargee.
Particulars: 80 butlin road luton LU1 1LD.
Fully Satisfied

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
13 July 2015Appointment of Reza Ali Athar as a director on 14 June 2015 (2 pages)
7 July 2015Termination of appointment of Maria Prouost as a director on 15 June 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
20 June 2013Registration of charge 048414860014 (33 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 December 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 October 2010Termination of appointment of Paul Groman Marks as a secretary (2 pages)
17 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Manoycheur Radpour as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
16 June 2009Return made up to 22/07/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 October 2007New director appointed (2 pages)
14 September 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 November 2006Return made up to 22/07/06; full list of members (7 pages)
29 November 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 165A uxbridge road rickmansworth hertfordshire WD3 7BW (1 page)
1 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
22 August 2005Return made up to 22/07/05; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
28 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Registered office changed on 28/02/04 from: regus cardinal point, park road rickmansworth hertfordshire WD3 1RE (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 18 holywell row london EC2A 4JB (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 July 2003Incorporation (14 pages)