Company NameLancaster Holdings Limited
Company StatusDissolved
Company Number00636807
CategoryPrivate Limited Company
Incorporation Date10 September 1959(64 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2009(49 years, 10 months after company formation)
Appointment Duration5 years (closed 15 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 15 July 2014)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 May 2000)
RoleProperty Investment Director
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(32 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 23 December 2013)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameDavid John Veaser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleGroup Accountant/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Secretary NameDavid John Veaser
NationalityBritish
StatusResigned
Appointed01 February 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(33 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr John Henry Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Ealing Village
Ealing
London
W5 2EB
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(38 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(38 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr Vinod Bachulal Vaghela
NationalityBritish
StatusResigned
Appointed01 May 1998(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed18 May 2000(40 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(41 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(43 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameDavid Lindsey Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(43 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address4 Rosebury Drive
Bisley
Woking
Surrey
GU24 9RX
Director NameMr David James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(43 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 July 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Paul Andrew Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(46 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37b Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(46 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirdhurst
37 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(49 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP

Contact

Websitewww.lancasterholdings.com

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Warner Estate Holdings PLC
50.00%
Deferred
100 at £1Warner Estate Holdings PLC
50.00%
Ordinary

Financials

Year2014
Turnover£210,000
Net Worth£75,000
Cash£387,000
Current Liabilities£405,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2017Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
8 June 2016Bona Vacantia disclaimer (1 page)
2 March 2016Bona Vacantia disclaimer (1 page)
6 October 2014Bona Vacantia disclaimer (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
13 March 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 200
(7 pages)
13 March 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 200
(7 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 December 2009Full accounts made up to 31 March 2009 (13 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
27 February 2009Appointment terminated director mark ovens (1 page)
17 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
23 December 2008Full accounts made up to 31 March 2008 (14 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
11 January 2007Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
24 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006New director appointed (3 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005New director appointed (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 01/02/05; no change of members (6 pages)
13 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005Director resigned (1 page)
16 February 2004Return made up to 01/02/04; no change of members (7 pages)
12 January 2004Full accounts made up to 31 March 2003 (15 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Director resigned (1 page)
24 June 2003Director's particulars changed (1 page)
19 May 2003New director appointed (2 pages)
13 May 2003New director appointed (3 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (8 pages)
14 February 2003Full accounts made up to 31 March 2002 (16 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Director's particulars changed (1 page)
10 October 2002Particulars of mortgage/charge (15 pages)
26 March 2002Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE (1 page)
14 February 2002Return made up to 01/02/02; full list of members (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (16 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2001Return made up to 01/02/01; full list of members (9 pages)
15 January 2001New director appointed (3 pages)
12 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
12 June 2000Full accounts made up to 30 September 1999 (16 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Director resigned (1 page)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Full accounts made up to 30 September 1998 (20 pages)
19 February 1999Return made up to 01/02/99; no change of members (12 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page)
23 November 1998Auditor's resignation (1 page)
23 September 1998Director resigned (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Full accounts made up to 30 September 1997 (17 pages)
23 February 1998Return made up to 01/02/98; full list of members (14 pages)
9 February 1998New director appointed (3 pages)
28 February 1997Return made up to 01/02/97; no change of members (11 pages)
28 February 1997Full accounts made up to 30 September 1996 (19 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
18 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 1996Full accounts made up to 30 September 1995 (18 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1959Incorporation (15 pages)
10 September 1959Certificate of incorporation (1 page)