Company NameHarry Lester Limited
Company StatusDissolved
Company Number00477510
CategoryPrivate Limited Company
Incorporation Date23 January 1950(74 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEvelyn Davis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address30 Church Mount
London
N2 0RP
Director NameNorman Harold Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address30 Church Mount
London
N2 0RP
Director NameMaurice Philip Featherman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address58 Copthorne Avenue
Ilford
Essex
IG6 2SQ
Secretary NameEvelyn Davis
NationalityBritish
StatusCurrent
Appointed17 November 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address30 Church Mount
London
N2 0RP
Director NameJune Radley
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(41 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 1994)
RoleCompany Director
Correspondence Address4 Regents Mews
London
NW8 0LB

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£256
Net Worth-£5,221
Cash£7,365
Current Liabilities£86,793

Accounts

Latest Accounts1 September 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 September

Filing History

20 August 2005Dissolved (1 page)
20 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
28 January 2000Statement of affairs (4 pages)
28 January 2000Appointment of a voluntary liquidator (1 page)
28 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2000Registered office changed on 10/01/00 from: anchor brewhouse 50 shad thames tower bridge city tower bridge, london, SE1 2YB (1 page)
4 July 1999Full accounts made up to 1 September 1998 (10 pages)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1998Nc inc already adjusted 18/04/96 (1 page)
22 December 1998Ad 24/05/96-10/06/96 £ si [email protected] (2 pages)
7 December 1998Return made up to 09/11/98; no change of members (4 pages)
1 July 1998Full accounts made up to 1 September 1997 (10 pages)
19 January 1998Director resigned (1 page)
16 January 1998Full accounts made up to 1 September 1996 (12 pages)
29 December 1997Return made up to 09/11/97; full list of members (6 pages)
22 April 1997Return made up to 09/11/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 1 September 1995 (5 pages)
16 February 1996Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Accounts for a dormant company made up to 1 September 1994 (5 pages)