Company NameF.L.S. Real Estate No. 4 Limited
DirectorsDavid James Woodcock and Erik Lund
Company StatusDissolved
Company Number00306388
CategoryPrivate Limited Company
Incorporation Date25 October 1935(88 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDavid James Woodcock
NationalityBritish
StatusCurrent
Appointed01 October 1996(60 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address50 Furze Common Road
Thakeham
Pulborough
West Sussex
RH20 3EG
Director NameDavid James Woodcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(67 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Correspondence Address50 Furze Common Road
Thakeham
Pulborough
West Sussex
RH20 3EG
Director NameErik Lund
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDanish
StatusCurrent
Appointed27 February 2003(67 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Correspondence Address6 Aamosebakken
Dk-2830 Virum
Denmark
Director NameAllan Bernard Speirs
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(55 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1991)
RoleChartered Accountant
Correspondence Address17 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Director NameDavid Miller
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1991(55 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address151 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AJ
Secretary NameDavid Miller
NationalityIrish
StatusResigned
Appointed14 June 1991(55 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address151 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AJ
Director NamePoul Christian Tage Kjaer
Date of BirthApril 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleLawyer
Correspondence AddressSandbjerggaard
Sandbjergvej 14
Hoersholm 2970
Foreign
Director NameRaymond Robert Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Lawyer
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameOle Trolle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 1999)
RoleExecutive Vice President
Correspondence AddressHvidegardsparken 8
Dk-2800
Lyngby
Foreign
Director NameMr Jens Herman Balthazar Munter
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressKlampenborg 6a
Klamenborg 2930
Foreign
Director NameMr Sigourd Jonsson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 1997)
RoleLawyer
Correspondence AddressSt Kannikestraede 15
1169 Kobenhavnk
Foreign
Director NameCarl Christian Arnstedt
Date of BirthAugust 1924 (Born 99 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(55 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 1995)
RoleCompany Chairman
Correspondence AddressBaunegaardsvej 81
Hellerup 2900
Foreign
Director NamePhilip Kjaer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1993(57 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2003)
RoleMarketing/Export
Correspondence AddressGammelmosevej 7
Horsholm 2970
Denmark
Director NameErik Seidenfaden
Date of BirthApril 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1995(59 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2003)
RoleLandowner
Correspondence AddressOrmholt Hovedgard
Nejsumvej 12
Oster Vra
Dk9750
Denmark
Director NameSteffen Harpoth
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1996(60 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressKratkrogen 4
2920 Charlotten Lund
Denmark
Foreign
Director NameSvend Aage Kaeregaard Jorgensen
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed12 May 1999(63 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2003)
RoleRestaurant Keeper
Correspondence AddressChristiansvej 38
Charlottenlund
2920
Denmark
Director NameJens Due Olsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed12 May 1999(63 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2000)
RoleChief Financial Officer
Correspondence AddressVingaards Alle 41
Hellerup
2900
Denmark
Director NameBirgitte Nielsen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2000(64 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2003)
RoleChief Financial Officer
Correspondence AddressStrandvejen 110 5th
Hellerup
Dk-2900
Denmark
Director NameClaire Barbara Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(66 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 July 2002)
RoleAccountant
Correspondence Address25 Redlion Road
Surbiton
Surrey
KT6 7QG
Director NameDavid James Woodcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(66 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 July 2002)
RoleAccountant
Correspondence Address50 Furze Common Road
Thakeham
Pulborough
West Sussex
RH20 3EG

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2,668,363
Cash£3,183
Current Liabilities£1,139,245

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2005Dissolved (1 page)
16 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Registered office changed on 08/07/03 from: 17 lansdowne road croydon surrey CR9 2JT (1 page)
27 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2003Declaration of solvency (3 pages)
27 June 2003Res 17/06/03 liq's authority (1 page)
27 June 2003Appointment of a voluntary liquidator (1 page)
21 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 March 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
19 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Return made up to 09/05/02; full list of members (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
23 May 2000Return made up to 09/05/00; full list of members (7 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 31 December 1998 (13 pages)
7 June 1999Return made up to 09/05/99; full list of members (8 pages)
26 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 November 1997Director resigned (1 page)
16 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Secretary's particulars changed (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Return made up to 09/05/96; full list of members (8 pages)
1 February 1996Ad 28/10/91--------- £ si 500000@1 (2 pages)
1 February 1996Ad 30/06/94--------- £ si 900000@1 (2 pages)
1 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Nc inc already adjusted 13/06/91 (1 page)
1 February 1996Ad 29/07/91--------- £ si 2500000@1 (2 pages)
1 February 1996Ad 27/11/95--------- £ si 100000@1=100000 £ ic 4053600/4153600 (2 pages)
1 February 1996Ad 16/10/95--------- £ si 150000@1=150000 £ ic 3903600/4053600 (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)