London
WC2N 5AF
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2008(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(62 years after company formation) |
Appointment Duration | 3 years (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Eileen Diamond |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 February 2007) |
Role | Musician |
Correspondence Address | Allington Court Allington Street London SW1E 5ED |
Director Name | Mr Gary Richard Diamond |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2005) |
Role | Industrial Property Relocation |
Country of Residence | United Kingdom |
Correspondence Address | 39a Holdenhurst Avenue Finchley London N12 0JA |
Director Name | Mr Gary Richard Diamond |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2005) |
Role | Industrial Property Relocation |
Country of Residence | England |
Correspondence Address | 39a Holdenhurst Avenue Finchley London N12 0JA |
Director Name | Mr Max Diamond |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Allington Court Allington Street London SW1E 5ED |
Secretary Name | Mrs Eileen Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 February 2007) |
Role | Company Director |
Correspondence Address | Allington Court Allington Street London SW1E 5ED |
Director Name | Jayne Maxine Krendel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(54 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folkington Corner Woodside Park London N12 7BH |
Secretary Name | Mr Gary Richard Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2008) |
Role | Industrial Property Relocation |
Country of Residence | England |
Correspondence Address | 39a Holdenhurst Avenue Finchley London N12 0JA |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(57 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securites Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allington Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Statement of capital on 27 February 2015
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
27 February 2015 | Solvency Statement dated 26/02/15 (1 page) |
27 February 2015 | Statement of capital on 27 February 2015
|
27 February 2015 | Statement by Directors (1 page) |
27 February 2015 | Statement by Directors (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 May 2013 | Termination of appointment of Land Securites Portfolio Management Limited as a director (1 page) |
8 May 2013 | Termination of appointment of Land Securites Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (10 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
21 December 2008 | Director appointed land securites portfolio management LIMITED (2 pages) |
21 December 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
21 December 2008 | Director appointed ls director LIMITED (2 pages) |
21 December 2008 | Director appointed ls director LIMITED (2 pages) |
21 December 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
21 December 2008 | Director appointed land securites portfolio management LIMITED (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
28 October 2008 | Director appointed christopher marshall gill (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from c/o r p rendle & co LIMITED 112 school road hockley heath solihull west midlands B94 6RB (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Director appointed land securities management services LIMITED (2 pages) |
28 October 2008 | Director appointed land securities management services LIMITED (2 pages) |
28 October 2008 | Appointment terminated director and secretary gary diamond (1 page) |
28 October 2008 | Director appointed christopher marshall gill (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from c/o r p rendle & co LIMITED 112 school road hockley heath solihull west midlands B94 6RB (1 page) |
28 October 2008 | Appointment terminated director max diamond (1 page) |
28 October 2008 | Appointment terminated director max diamond (1 page) |
28 October 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
28 October 2008 | Appointment terminated director and secretary gary diamond (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 October 2008 | Return made up to 01/08/08; full list of members (7 pages) |
21 October 2008 | Return made up to 01/08/08; full list of members (7 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2008 | Appointment terminated director jayne krendel (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 12 york gate london NW1 4QS (1 page) |
5 September 2008 | Appointment terminated director jayne krendel (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 12 york gate london NW1 4QS (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (7 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (7 pages) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (3 pages) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Return made up to 01/08/06; no change of members (7 pages) |
4 September 2006 | Return made up to 01/08/06; no change of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 01/08/05; no change of members (7 pages) |
30 August 2005 | Return made up to 01/08/05; no change of members (7 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 01/08/04; full list of members
|
10 September 2004 | Return made up to 01/08/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (9 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (9 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 01/08/99; full list of members
|
17 September 1999 | Return made up to 01/08/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 01/08/97; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 01/08/97; no change of members (4 pages) |
16 June 1997 | Return made up to 01/08/96; full list of members (6 pages) |
16 June 1997 | Return made up to 01/08/96; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 August 1994 | Return made up to 01/08/94; no change of members (4 pages) |
10 August 1994 | Return made up to 01/08/94; no change of members (4 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1993 | Return made up to 01/08/93; full list of members
|
26 August 1993 | Return made up to 01/08/93; full list of members
|
10 August 1992 | Return made up to 01/08/92; no change of members
|
10 August 1992 | Return made up to 01/08/92; no change of members
|
5 September 1991 | Return made up to 01/08/91; no change of members (6 pages) |
5 September 1991 | Return made up to 01/08/91; no change of members (6 pages) |
3 September 1990 | Return made up to 01/08/90; full list of members (4 pages) |
3 September 1990 | Return made up to 01/08/90; full list of members (4 pages) |
16 January 1990 | Return made up to 10/01/90; full list of members (4 pages) |
16 January 1990 | Return made up to 10/01/90; full list of members (4 pages) |
15 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
15 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
12 September 1988 | Registered office changed on 12/09/88 from: 124/130 seymour place london W1H 8AA (1 page) |
12 September 1988 | Registered office changed on 12/09/88 from: 124/130 seymour place london W1H 8AA (1 page) |
12 January 1988 | Return made up to 30/11/87; full list of members (6 pages) |
12 January 1988 | Return made up to 30/11/87; full list of members (6 pages) |
4 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
4 February 1987 | Return made up to 31/12/86; full list of members (6 pages) |
26 March 1983 | Annual return made up to 22/11/82 (4 pages) |
26 March 1983 | Annual return made up to 22/11/82 (4 pages) |
7 January 1983 | Accounts made up to 31 March 1982 (6 pages) |
7 January 1983 | Accounts made up to 31 March 1982 (6 pages) |
12 March 1982 | Annual return made up to 31/12/81 (4 pages) |
12 March 1982 | Annual return made up to 31/12/81 (4 pages) |
10 February 1981 | Annual return made up to 05/12/80 (4 pages) |
10 February 1981 | Annual return made up to 05/12/80 (4 pages) |
2 February 1981 | Accounts made up to 31 March 1980 (6 pages) |
2 February 1981 | Accounts made up to 31 March 1980 (6 pages) |
17 February 1964 | Resolutions
|
17 February 1964 | Resolutions
|
15 May 1963 | Resolutions
|
15 May 1963 | Resolutions
|
14 March 1951 | Incorporation (16 pages) |
14 March 1951 | Incorporation (16 pages) |
14 March 1951 | Certificate of incorporation (1 page) |
14 March 1951 | Certificate of incorporation (1 page) |