London
W1H 5EP
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 July 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Andrew Nicholson Batty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 May 2000) |
Role | Property Investment Director |
Correspondence Address | 43 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 23 December 2013) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | David John Veaser |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Group Accountant/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Secretary Name | David John Veaser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Mr John Henry Moore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Ealing Village Ealing London W5 2EB |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Secretary Name | Mr Vinod Bachulal Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 September 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(41 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | David Lindsey Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosebury Drive Bisley Woking Surrey GU24 9RX |
Director Name | Mr David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(43 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 July 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Paul Andrew Hodgson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(46 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37b Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birdhurst 37 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(49 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Website | www.lancasterholdings.com |
---|
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Warner Estate Holdings PLC 50.00% Deferred |
---|---|
100 at £1 | Warner Estate Holdings PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £210,000 |
Net Worth | £75,000 |
Cash | £387,000 |
Current Liabilities | £405,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 January 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
8 June 2016 | Bona Vacantia disclaimer (1 page) |
8 June 2016 | Bona Vacantia disclaimer (1 page) |
2 March 2016 | Bona Vacantia disclaimer (1 page) |
6 October 2014 | Bona Vacantia disclaimer (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Termination of appointment of Mark Keogh as a director (2 pages) |
2 January 2014 | Termination of appointment of Philip Warner as a director (2 pages) |
19 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages) |
13 March 2013 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Sir Philip Courtenay Thomas Warner on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
27 February 2009 | Appointment terminated director mark ovens (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 January 2009 | Director appointed mark william keogh (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
11 January 2007 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
24 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | New director appointed (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | New director appointed (2 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 01/02/05; no change of members (6 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 January 2005 | Director resigned (1 page) |
16 February 2004 | Return made up to 01/02/04; no change of members (7 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | Director resigned (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
19 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (3 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Director's particulars changed (1 page) |
10 October 2002 | Particulars of mortgage/charge (15 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE (1 page) |
14 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 July 2001 | Resolutions
|
2 March 2001 | Return made up to 01/02/01; full list of members (9 pages) |
15 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
12 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 01/02/00; full list of members
|
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 30 September 1998 (20 pages) |
19 February 1999 | Return made up to 01/02/99; no change of members (12 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (14 pages) |
9 February 1998 | New director appointed (3 pages) |
28 February 1997 | Return made up to 01/02/97; no change of members (11 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (19 pages) |
4 December 1996 | Particulars of mortgage/charge (4 pages) |
18 February 1996 | Return made up to 01/02/96; no change of members
|
18 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1994 | Resolutions
|
10 September 1959 | Incorporation (15 pages) |
10 September 1959 | Certificate of incorporation (1 page) |