Company NameLynton Unlimited
Company StatusDissolved
Company Number00122413
CategoryPrivate Unlimited Company
Incorporation Date5 June 1912(111 years, 11 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(97 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2012)
RoleHeathrow Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(97 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameAdam Dominic Pennant Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address1d Albany Street
London
NW1 4DT
Director NameAnthony John West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleChartered Surveyor
Correspondence Address5 Scott Close
Farnham Common
Buckinghamshire
SL2 3HT
Director NameMr Howard Barry Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address13 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1995)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Secretary NameMr John Grice
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address39 Derby Road
East Sheen
London
SW14 7DU
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(80 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed01 September 1993(81 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(81 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(81 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 1999)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameJonathan Vezey Strong
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(81 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 1999)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressAlderden Manor
Sandhurst
Cranbrook
Kent
TN18 5NR
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(82 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1999)
RoleProject Director Of A Property
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(82 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameSimon O`Donnell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(82 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 March 1999)
RoleChartered Surveyor
Correspondence AddressYew Tree Cottage
Sophurst Lane Matfield
Tonbridge
Kent
TN12 7LH
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(83 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(83 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameMr Howard Barry Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(84 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 The Broad Walk
Northwood
Middlesex
HA6 2XF
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(85 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(86 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(86 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(86 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(87 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleProject Director Of A Property
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(89 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed16 January 2006(93 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(94 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu-Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(96 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW

Location

Registered AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ dividend £238,934 11/11/2011
(1 page)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ dividend £238,934 11/11/2011
(1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
6 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
6 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
6 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
4 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
4 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Wilkinson on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 September 2009Accounts made up to 31 December 2008 (4 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's Change of Particulars / john holland kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page)
18 August 2009Director appointed john william holland kaye (2 pages)
18 August 2009Director appointed john william holland kaye (2 pages)
12 August 2009Appointment terminated director john o`halloran (1 page)
12 August 2009Appointment Terminated Director john o`halloran (1 page)
12 August 2009Appointment Terminated Director jeremy boyes (1 page)
12 August 2009Appointment terminated director jeremy boyes (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Director appointed stephen wilkinson (2 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
31 July 2009Return made up to 23/07/09; full list of members (5 pages)
31 July 2009Return made up to 23/07/09; full list of members (5 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment Terminated Secretary susan welch (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment terminated secretary susan welch (1 page)
31 July 2008Return made up to 23/07/08; full list of members (5 pages)
31 July 2008Return made up to 23/07/08; full list of members (5 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Accounts made up to 31 December 2007 (3 pages)
24 September 2007Accounts made up to 31 December 2006 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 August 2007Return made up to 23/07/07; full list of members (5 pages)
21 August 2007Return made up to 23/07/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Accounts made up to 31 March 2006 (2 pages)
7 September 2006Return made up to 23/07/06; full list of members (5 pages)
7 September 2006Return made up to 23/07/06; full list of members (5 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
5 September 2005Return made up to 23/07/05; full list of members (5 pages)
5 September 2005Return made up to 23/07/05; full list of members (5 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
25 August 2004Return made up to 23/07/04; full list of members (5 pages)
25 August 2004Return made up to 23/07/04; full list of members (5 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
9 September 2003Return made up to 23/07/03; full list of members (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Return made up to 23/07/03; full list of members (5 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
23 July 2002Return made up to 23/07/02; full list of members (3 pages)
23 July 2002Return made up to 23/07/02; full list of members (3 pages)
12 June 2002Full accounts made up to 31 March 2002 (25 pages)
12 June 2002Full accounts made up to 31 March 2002 (25 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
30 October 2001Memorandum and Articles of Association (3 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Memorandum and Articles of Association (3 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001Return made up to 23/07/01; full list of members (3 pages)
3 September 2001Return made up to 23/07/01; full list of members (3 pages)
8 June 2001Full accounts made up to 31 March 2001 (14 pages)
8 June 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
11 August 2000Return made up to 23/07/00; full list of members (5 pages)
11 August 2000Return made up to 23/07/00; full list of members (5 pages)
31 July 2000Full accounts made up to 31 March 2000 (15 pages)
31 July 2000Full accounts made up to 31 March 2000 (15 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Return made up to 23/07/99; full list of members (7 pages)
23 August 1999Return made up to 23/07/99; full list of members (7 pages)
23 August 1999Director resigned (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Full group accounts made up to 31 March 1999 (20 pages)
25 June 1999Full group accounts made up to 31 March 1999 (20 pages)
9 April 1999New director appointed (5 pages)
9 April 1999New director appointed (5 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Memorandum and Articles of Association (7 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Memorandum and Articles of Association (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
22 March 1999Re-registration of Memorandum and Articles (7 pages)
22 March 1999Declaration of assent for reregistration to UNLTD (1 page)
22 March 1999Members' assent for rereg from LTD to UNLTD (2 pages)
22 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
22 March 1999Declaration of assent for reregistration to UNLTD (1 page)
22 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
22 March 1999Members' assent for rereg from LTD to UNLTD (2 pages)
22 March 1999Re-registration of Memorandum and Articles (7 pages)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1999Application for reregistration from PLC to private (1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Re-registration of Memorandum and Articles (7 pages)
10 March 1999Re-registration of Memorandum and Articles (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
22 February 1999Application for reregistration from LTD to UNLTD (2 pages)
22 February 1999Application for reregistration from LTD to UNLTD (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
19 August 1998Full group accounts made up to 31 March 1998 (21 pages)
19 August 1998Full group accounts made up to 31 March 1998 (21 pages)
4 August 1998Return made up to 23/07/98; full list of members (20 pages)
4 August 1998Return made up to 23/07/98; full list of members (20 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
12 August 1997Return made up to 23/07/97; full list of members (18 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 23/07/97; full list of members (18 pages)
15 July 1997Full group accounts made up to 31 March 1997 (24 pages)
15 July 1997Full group accounts made up to 31 March 1997 (24 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Location of debenture register (1 page)
17 December 1996Location of debenture register (1 page)
17 December 1996Return made up to 23/07/96; full list of members (27 pages)
17 December 1996Return made up to 23/07/96; full list of members (27 pages)
10 November 1996Full group accounts made up to 31 March 1996 (26 pages)
10 November 1996Full group accounts made up to 31 March 1996 (26 pages)
5 November 1996New director appointed (1 page)
5 November 1996New director appointed (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Registration of charge for debentures (3 pages)
7 February 1996Registration of charge for debentures (3 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (2 pages)
13 September 1995Full group accounts made up to 31 March 1995 (28 pages)
13 September 1995Full group accounts made up to 31 March 1995 (28 pages)
8 August 1995Return made up to 23/07/95; no change of members (12 pages)
8 August 1995Return made up to 23/07/95; no change of members (24 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (2 pages)
24 July 1995Director resigned;new director appointed (3 pages)
24 July 1995Director resigned;new director appointed (6 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Director resigned (4 pages)
4 April 1995New director appointed (6 pages)
4 April 1995Director resigned (4 pages)
4 April 1995New director appointed (3 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (7 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (396 pages)
5 October 1994Registration of charge for debentures (3 pages)
5 October 1994Registration of charge for debentures (3 pages)
7 October 1992Full accounts made up to 31 March 1992 (24 pages)
7 October 1992Full accounts made up to 31 March 1992 (24 pages)
14 July 1992Particulars of mortgage/charge (7 pages)
14 July 1992Particulars of mortgage/charge (7 pages)
29 August 1991Particulars of mortgage/charge (7 pages)
29 August 1991Particulars of mortgage/charge (7 pages)
11 November 1988Company name changed lynton property & reversionary p lc\certificate issued on 14/11/88 (2 pages)
11 November 1988Company name changed lynton property & reversionary p lc\certificate issued on 14/11/88 (2 pages)
1 November 1988Full accounts made up to 31 March 1988 (47 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
8 September 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
16 September 1987Full group accounts made up to 31 March 1987 (96 pages)
20 July 1987Registration of charge for debentures (4 pages)
20 July 1987Registration of charge for debentures (4 pages)
17 November 1986Group of companies' accounts made up to 31 March 1986 (34 pages)
19 August 1982Accounts made up to 31 March 1982 (32 pages)
19 August 1982Accounts made up to 31 March 1982 (32 pages)
26 June 1922Particulars of mortgage/charge (4 pages)
26 June 1922Particulars of mortgage/charge (4 pages)