Company NameLintham Properties Limited
Company StatusDissolved
Company Number00525456
CategoryPrivate Limited Company
Incorporation Date6 November 1953(70 years, 6 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Victor Flintham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(53 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMrs Gael Louise Sellwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(53 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End Cottage Horseshoe Lane
Great Hormead
Buntingford
Hertfordshire
SG9 0NH
Director NameMalcolm High
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(55 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pantiles
Friars Braughing
Ware
Hertfordshire
SG11 2NS
Secretary NameMrs Gael Louise Sellwood
StatusClosed
Appointed01 April 2011(57 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 04 February 2016)
RoleCompany Director
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMrs Ada May Flintham
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration19 years, 1 month (resigned 27 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Director NameStanley Victor Charles Flintham
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration16 years (resigned 02 December 2007)
RoleCompany Director
Correspondence Address5 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Secretary NameMrs Ada May Flintham
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration19 years, 1 month (resigned 27 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halsbury Close
Stanmore
Middlesex
HA7 3DY

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

900k at £1Executors Of Ada May Flintham
99.89%
Redeemable Preference
900 at £1Executors Of Ada May Flintham
0.10%
Ordinary B
100 at £1Executors Of Ada May Flintham
0.01%
Ordinary A
1 at £1Gch Properties LTD
0.00%
Ordinary D
1 at £1Vgn Properties
0.00%
Ordinary C
1 at £1Whc Properties LTD
0.00%
Ordinary E

Financials

Year2014
Net Worth£5,367,883
Cash£2,940,811
Current Liabilities£90,190

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (9 pages)
3 September 2015Liquidators statement of receipts and payments to 11 August 2015 (9 pages)
21 August 2014Registered office address changed from Church End Cottage Horseshoe Lane Great Hormead Buntingford Hertfordshire SG9 0NH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2014 (2 pages)
20 August 2014Declaration of solvency (3 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
23 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 901,003
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
14 February 2012Director's details changed for Mr Victor Flintham on 14 February 2012 (2 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 April 2011Registered office address changed from Bethel Cottage Dassels Braughing Ware Hertfordshire SG11 2RW on 27 April 2011 (1 page)
26 April 2011Appointment of Mrs Gael Louise Sellwood as a secretary (1 page)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
9 January 2011Termination of appointment of Ada Flintham as a director (1 page)
9 January 2011Termination of appointment of Ada Flintham as a secretary (1 page)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 901,003
(8 pages)
16 November 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 901,003
(5 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,801,003
(5 pages)
15 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2010Memorandum and Articles of Association (8 pages)
28 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 901,000
(4 pages)
3 February 2010Director's details changed for Mr Victor Flintham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Victor Flintham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Malcolm High on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Malcolm High on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Ada May Flintham on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Ada May Flintham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Gael Louise Sellwood on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Gael Louise Sellwood on 2 October 2009 (2 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (18 pages)
6 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 1,003
(2 pages)
6 October 2009Form 123 (2 pages)
6 October 2009Resolutions
  • RES13 ‐ Increase share capital
(9 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2009Return made up to 21/01/09; full list of members (4 pages)
5 June 2009Ad 01/09/08-31/03/09\gbp si 900@900=810000\gbp ic 100/810100\ (1 page)
23 March 2009Director's change of particulars / victor flintham / 21/01/2009 (2 pages)
23 March 2009Director's change of particulars / gael sellwood / 30/07/2008 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from bethel cottage dassels braughton hertfordshire SG11 2RW (1 page)
23 March 2009Director and secretary's change of particulars / ada flintham / 21/01/2009 (2 pages)
23 March 2009Appointment terminated director stanley flintham (1 page)
20 March 2009Director appointed malcolm high (2 pages)
9 January 2009Accounts for a small company made up to 5 April 2008 (7 pages)
9 January 2009Accounts for a small company made up to 5 April 2008 (7 pages)
10 September 2008Nc inc already adjusted 01/09/08 (2 pages)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
27 September 2007Accounts for a small company made up to 5 April 2007 (7 pages)
27 September 2007Accounts for a small company made up to 5 April 2007 (7 pages)
22 September 2007New director appointed (2 pages)
19 July 2007New director appointed (1 page)
10 July 2007Nc inc already adjusted 19/06/07 (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Dir app 19/06/07
(1 page)
6 July 2007Registered office changed on 06/07/07 from: 5 halsbury close stanmore middxhton HA7 3DY (1 page)
30 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
30 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
30 January 2007Return made up to 21/01/07; full list of members (7 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
6 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
6 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
9 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 November 2003Return made up to 14/11/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 5 April 2003 (7 pages)
15 October 2003Accounts for a small company made up to 5 April 2003 (7 pages)
28 November 2002Return made up to 14/11/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 5 April 2002 (7 pages)
9 October 2002Accounts for a small company made up to 5 April 2002 (7 pages)
20 December 2001Return made up to 14/11/01; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
7 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
2 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 December 1998Return made up to 14/11/98; no change of members (4 pages)
28 November 1997Return made up to 14/11/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
20 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 February 1997Return made up to 14/11/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
29 November 1995Return made up to 14/11/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
24 April 1987Accounts for a small company made up to 5 April 1986 (10 pages)
24 April 1987Accounts for a small company made up to 5 April 1986 (10 pages)
6 November 1953Incorporation (18 pages)