Company NameLCL Knightsbridge Limited
Company StatusActive
Company Number00154862
CategoryPrivate Limited Company
Incorporation Date5 May 1919(105 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(76 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(83 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NamePeter John Crawley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(84 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusCurrent
Appointed31 July 2003(84 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleLawyer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(85 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(85 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Kenneth Roy Parker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(73 years, 4 months after company formation)
Appointment Duration6 months (resigned 12 February 1993)
RolePhysicist
Correspondence Address17 Somerville Road
Sutton Coldfield
West Midlands
B73 6JD
Secretary NameLeslie George Moller
NationalityBritish
StatusResigned
Appointed15 August 1992(73 years, 4 months after company formation)
Appointment Duration6 months (resigned 12 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(73 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Jacques Georges Fernand Tostee
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(73 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2002)
RoleAccountant
Correspondence Address11 Girdwood Road
London
SW18 5QR
Secretary NameMr Jacques Georges Fernand Tostee
NationalityBritish
StatusResigned
Appointed12 February 1993(73 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2002)
RoleFinancial Controller
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(83 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameMs Judith Robertson Tocher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(83 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed06 September 2002(83 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(84 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Contact

Telephone01224 248888
Telephone regionAberdeen

Location

Registered AddressRussell House Block D Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due9 April 2017 (overdue)

Charges

8 December 1971Delivered on: 15 December 1971
Persons entitled: The Prudential Assurance Company LTD

Classification: Equitable charge without instrument
Secured details: £4,500,000 debenture stock of ninian engineering LTD.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 May 2014Restoration by order of the court (3 pages)
28 May 2014Restoration by order of the court (3 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Registered office changed on 17/02/2009 from hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
17 February 2009Registered office changed on 17/02/2009 from hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
26 June 2008Restoration by order of the court (2 pages)
26 June 2008Restoration by order of the court (2 pages)
4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
4 February 2006Application for striking-off (2 pages)
4 February 2006Application for striking-off (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
8 April 2004Return made up to 26/03/04; full list of members (7 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2003Registered office changed on 26/04/03 from: brown & root hill park court, springfield drive, leatherhead surrey KT22 7NL (1 page)
26 April 2003Return made up to 26/03/03; full list of members (6 pages)
26 April 2003Return made up to 26/03/03; full list of members (6 pages)
26 April 2003Registered office changed on 26/04/03 from: brown & root hill park court, springfield drive, leatherhead surrey KT22 7NL (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (8 pages)
18 June 2002Full accounts made up to 31 December 2001 (8 pages)
26 March 2002Return made up to 14/03/02; full list of members (5 pages)
26 March 2002Return made up to 14/03/02; full list of members (5 pages)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
31 March 2000Return made up to 26/03/00; full list of members (8 pages)
31 March 2000Return made up to 26/03/00; full list of members (8 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
10 May 1999Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
10 May 1999Registered office changed on 10/05/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
7 April 1999Return made up to 26/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999Return made up to 26/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1998Registered office changed on 21/08/98 from: dresser uk LTD 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: dresser uk LTD 197 knightsbridge london SW7 1RJ (1 page)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
16 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 October 1997 (8 pages)
8 April 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
27 April 1997Return made up to 26/03/97; full list of members (6 pages)
8 November 1996Full accounts made up to 31 October 1995 (8 pages)
8 November 1996Full accounts made up to 31 October 1995 (8 pages)
25 April 1996Return made up to 26/03/96; full list of members (6 pages)
25 April 1996Return made up to 26/03/96; full list of members (6 pages)
17 August 1995Full accounts made up to 31 October 1994 (8 pages)
17 August 1995Full accounts made up to 31 October 1994 (8 pages)
17 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)