Company NameLexton Property Company Limited
Company StatusDissolved
Company Number00758830
CategoryPrivate Limited Company
Incorporation Date25 April 1963(61 years ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameEileen Anthony
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(28 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 July 2007)
RoleFarmer
Correspondence AddressLittle Engham Oast
Woodchurch
Ashford
Kent
TN26 3QY
Director NameJudith Gertrude Arram
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(28 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Farm Drive
Croydon
Surrey
CR0 8HR
Director NameFrances Lillian Jaye
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(28 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameBrian Jaye
NationalityBritish
StatusResigned
Appointed05 May 2006(43 years after company formation)
Appointment Duration6 years (resigned 18 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameCecil Leonard Anthony
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2007(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Engham Oast
Woodchurch
Ashford
Kent
TN26 3QY
Secretary NameMontague (Insurances) Ltd (Corporation)
StatusResigned
Appointed03 November 1991(28 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2006)
Correspondence Address37 Grimwade Avenue
Croydon
Surrey
CR0 5DJ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33.1k at £1Diana M. Levinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,816
Current Liabilities£5,153

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 33,100
(4 pages)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 33,100
(4 pages)
11 March 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 33,100
(4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Termination of appointment of Cecil Leonard Anthony as a director on 18 May 2012 (2 pages)
24 May 2012Registered office address changed from 37 Grimwade Avenue Croydon Surrey CR0 5DJ on 24 May 2012 (2 pages)
24 May 2012Termination of appointment of Judith Gertrude Arram as a director on 18 May 2012 (2 pages)
24 May 2012Termination of appointment of Judith Arram as a director (2 pages)
24 May 2012Termination of appointment of Brian Jaye as a secretary on 18 May 2012 (2 pages)
24 May 2012Termination of appointment of Frances Jaye as a director (2 pages)
24 May 2012Appointment of Mr Mark Randolph Dyer as a director on 18 May 2012 (3 pages)
24 May 2012Appointment of Mr Mark Randolph Dyer as a director (3 pages)
24 May 2012Termination of appointment of Cecil Anthony as a director (2 pages)
24 May 2012Termination of appointment of Brian Jaye as a secretary (2 pages)
24 May 2012Termination of appointment of Frances Lillian Jaye as a director on 18 May 2012 (2 pages)
24 May 2012Registered office address changed from 37 Grimwade Avenue Croydon Surrey CR0 5DJ on 24 May 2012 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 33,100.00
(4 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 33,100.00
(4 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 November 2009Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 November 2008Return made up to 03/11/08; full list of members (4 pages)
14 November 2008Return made up to 03/11/08; full list of members (4 pages)
14 November 2008Director's change of particulars / judith arram / 08/06/2007 (1 page)
14 November 2008Director's Change of Particulars / judith arram / 08/06/2007 / HouseName/Number was: , now: 14; Street was: 11 annandale road, now: farm drive; Post Code was: CR0 7HP, now: CR0 8HR (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 January 2008Return made up to 03/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2008Return made up to 03/11/07; no change of members (7 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 November 2006Return made up to 03/11/06; full list of members (7 pages)
21 November 2006Return made up to 03/11/06; full list of members (7 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
30 March 2005Registered office changed on 30/03/05 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
30 March 2005Registered office changed on 30/03/05 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
16 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Return made up to 03/11/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
18 November 2003Return made up to 03/11/03; full list of members (7 pages)
18 November 2003Return made up to 03/11/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 February 2002Registered office changed on 11/02/02 from: 79 park lane croydon surrey CR0 1JG (1 page)
11 February 2002Registered office changed on 11/02/02 from: 79 park lane croydon surrey CR0 1JG (1 page)
28 November 2001Return made up to 03/11/01; full list of members (7 pages)
28 November 2001Return made up to 03/11/01; full list of members (7 pages)
19 December 2000Return made up to 03/11/00; full list of members (5 pages)
19 December 2000Return made up to 03/11/00; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 December 1999Return made up to 03/11/99; full list of members (7 pages)
5 December 1999Return made up to 03/11/99; full list of members (7 pages)
19 November 1998Return made up to 03/11/98; full list of members (6 pages)
19 November 1998Return made up to 03/11/98; full list of members (6 pages)
10 September 1998Full accounts made up to 30 June 1998 (7 pages)
10 September 1998Full accounts made up to 30 June 1998 (7 pages)
19 December 1997Return made up to 03/11/97; no change of members (4 pages)
19 December 1997Return made up to 03/11/97; no change of members (4 pages)
12 November 1997Full accounts made up to 30 June 1997 (7 pages)
12 November 1997Full accounts made up to 30 June 1997 (7 pages)
5 February 1997Full accounts made up to 30 June 1996 (7 pages)
5 February 1997Full accounts made up to 30 June 1996 (7 pages)
19 November 1996Return made up to 03/11/96; no change of members (4 pages)
19 November 1996Return made up to 03/11/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
5 January 1996Return made up to 03/11/95; full list of members (6 pages)
5 January 1996Return made up to 03/11/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 April 1963Incorporation (14 pages)
25 April 1963Incorporation (14 pages)