Company NameLorna Properties Limited
Company StatusDissolved
Company Number00665903
CategoryPrivate Limited Company
Incorporation Date25 July 1960(63 years, 9 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeggy Lorna Watson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 26 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothschild Road
London
W4 5HS
Secretary NameMr Christopher Newburgh Cutter
NationalityBritish
StatusClosed
Appointed21 February 1998(37 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothschild Road
Chiswick
London
W4 5HS
Director NameMr David Anthony Bonitto
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(46 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 26 October 2016)
RoleArt Director Retired
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothschild Road
Chiswick
London
W4 5HS
Director NameMr Christopher Newburgh Cutter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(46 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 26 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothschild Road
Chiswick
London
W4 5HS
Secretary NameElizabeth Laurie Cutter
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address59 Montrouge Crescent
Epsom Downs
Epsom
Surrey
KT17 3PB

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£465,422
Cash£4,504
Current Liabilities£5,064

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
22 September 2015Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 3/5 Rickmansworth Road Watford Herts WD18 0GX on 22 September 2015 (2 pages)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Declaration of solvency (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 28 November 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 16 October 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
12 November 2010Registered office address changed from 21 Buckle Street Aldgate East London E1 8NN on 12 November 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Director's details changed for David Anthony Bonitto on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher Newburgh Cutter on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Christopher Newburgh Cutter on 1 October 2009 (1 page)
23 December 2009Director's details changed for Peggy Lorna Watson on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Christopher Newburgh Cutter on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Peggy Lorna Watson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Anthony Bonitto on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Christopher Newburgh Cutter on 1 October 2009 (1 page)
16 October 2009Annual return made up to 28 November 2008 with a full list of shareholders (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Registered office changed on 10/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 28/11/07; full list of members (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2007New director appointed (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 7 rothschild road chiswick london W4 5HS (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Return made up to 28/11/06; full list of members (6 pages)
25 May 2006Registered office changed on 25/05/06 from: summit house 170 finchley road london NW3 6BP (1 page)
24 April 2006Ad 19/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2006Nc inc already adjusted 19/03/06 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Return made up to 28/11/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 28/11/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 28/11/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Return made up to 28/11/01; full list of members (6 pages)
27 July 2001Director's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Return made up to 28/11/98; full list of members (6 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Return made up to 28/11/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Return made up to 28/11/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 28/11/95; full list of members (6 pages)