Company Name400 Lea Bridge Road Limited
Company StatusDissolved
Company Number00643119
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 4 months ago)
Dissolution Date13 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameSusan Caroline Judith Bard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1990(30 years, 8 months after company formation)
Appointment Duration30 years, 5 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Straiton Place
Edinburgh
EH15 2BA
Scotland
Secretary NameSusan Caroline Judith Bard
NationalityBritish
StatusClosed
Appointed08 August 1990(30 years, 8 months after company formation)
Appointment Duration30 years, 5 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Straiton Place
Edinburgh
EH15 2BA
Scotland
Director NameDr William Barnes-Gutteridge
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(30 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 January 2015)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address13/1 Wheatfield Place
Edinburgh
EH11 2PE
Scotland

Location

Registered AddressC/O Mlm Solutions
93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

70 at £12014 Bard Gutteridge Family Trust
70.00%
Ordinary
30 at £1Susan Barnes-gutteridge
30.00%
Ordinary

Financials

Year2014
Net Worth£1,041,232
Cash£516,880
Current Liabilities£138,369

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 November 2003Delivered on: 11 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 23 brunswick street east hove sussex BN3 1AU t/n ESX135374 and ESX153506.
Outstanding
21 January 2000Delivered on: 29 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 peterborough road, leyton london E10.
Outstanding
7 April 1989Delivered on: 12 April 1989
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 400 lea bridge road, leyton, london e 10.
Outstanding
19 November 1988Delivered on: 30 November 1988
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a members' voluntary winding up (8 pages)
13 May 2020Liquidators' statement of receipts and payments to 18 February 2020 (9 pages)
13 March 2019Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to C/O Mlm Solutions 93 Tabernacle Street London EC2A 4BA on 13 March 2019 (2 pages)
12 March 2019Appointment of a voluntary liquidator (4 pages)
12 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-19
(1 page)
12 March 2019Declaration of solvency (6 pages)
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 February 2019Sub-division of shares on 10 February 2019 (6 pages)
14 February 2019Satisfaction of charge 3 in full (4 pages)
28 January 2019Satisfaction of charge 4 in full (4 pages)
28 January 2019Satisfaction of charge 2 in full (4 pages)
28 January 2019Satisfaction of charge 1 in full (4 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 June 2018Registered office address changed from C/O Ogr Stock Denton Llp 349 Regents Park Road Finchley London N3 1DH to Winston House 2 Dollis Park London N3 1HF on 15 June 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages)
3 October 2016Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages)
3 October 2016Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page)
3 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 October 2016Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page)
3 October 2016Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page)
3 October 2016Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page)
3 October 2016Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages)
3 October 2016Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages)
3 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
19 January 2015Termination of appointment of William Barnes-Gutteridge as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of William Barnes-Gutteridge as a director on 16 January 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Dr William Barnes-Gutteridge on 18 August 2014 (2 pages)
22 August 2014Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (1 page)
22 August 2014Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (2 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Dr William Barnes-Gutteridge on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (2 pages)
22 August 2014Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages)
3 September 2013Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages)
3 September 2013Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
4 September 2012Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page)
31 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 November 2010Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2010 (2 pages)
18 November 2010Director's details changed for Dr William Barnes-Gutteridge on 18 August 2010 (2 pages)
18 November 2010Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2010 (2 pages)
18 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Dr William Barnes-Gutteridge on 18 August 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
6 March 2009Return made up to 18/08/08; full list of members (4 pages)
6 March 2009Return made up to 18/08/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 18/08/07; full list of members (2 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 18/08/06; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 18/08/06; full list of members (2 pages)
31 January 2008Return made up to 18/08/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 18/08/05; full list of members (7 pages)
23 May 2006Return made up to 18/08/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 18/08/04; full list of members (7 pages)
28 September 2004Return made up to 18/08/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 18/08/02; full list of members (7 pages)
18 November 2003Return made up to 18/08/02; full list of members (7 pages)
4 November 2003Return made up to 18/08/03; full list of members (7 pages)
4 November 2003Return made up to 18/08/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 18/08/01; full list of members (6 pages)
15 January 2002Return made up to 18/08/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 March 2001Return made up to 18/08/00; full list of members (6 pages)
23 March 2001Return made up to 18/08/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 18/08/99; full list of members (6 pages)
5 April 2000Return made up to 18/08/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 258A high road loughton essex (1 page)
8 April 1999Registered office changed on 08/04/99 from: 258A high road loughton essex (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Return made up to 18/08/98; full list of members (6 pages)
18 September 1998Return made up to 18/08/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997Return made up to 18/08/97; no change of members (4 pages)
1 October 1997Return made up to 18/08/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Return made up to 18/08/95; full list of members (6 pages)
12 September 1995Return made up to 18/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 April 1983Accounts made up to 31 March 1982 (7 pages)
8 April 1983Accounts made up to 31 March 1982 (7 pages)