Company NameLondon Australian & General Property Company Limited
Company StatusDissolved
Company Number00762173
CategoryPrivate Limited Company
Incorporation Date27 May 1963(60 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 18 April 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(56 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 18 April 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(35 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthlands
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(40 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(44 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameMr Bothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(47 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(51 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(53 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed14 April 1992(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelsa-uk.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

551k at £1Lsa Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 1984Delivered on: 8 October 1984
Satisfied on: 31 March 1987
Persons entitled: Standard Chartered Merchant Bank Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement set out in a facility letter dated 24/9/84.
Particulars: All the company's rights, title & interest in and to all sums from time to time standing to the credit of the account in the books of the bank designated standard chartered merchant bank limited re london australian & general property company limited & numbered 81788012 & all rights benefits or proceeds thereof (including all interest earned in relation thereto) or of any renewal or redesignation thereof.
Fully Satisfied
10 April 1984Delivered on: 13 April 1984
Persons entitled: Standard Chartered Merchant Bank Limited

Classification: Assignment
Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of an agreement dated 10/4/84.
Particulars: All the company's rights, title & interest in and to all sums from time to time standing to the credit of the account in the books of the bank designated standard chartered merchant bank limited re london australian & general property company limited and numbered 817 88012 and all rights, benefits or proceeds thereof (incl. All interest earned in relation thereto) or if any renewal or redesignation thereof.
Fully Satisfied
12 December 1980Delivered on: 20 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of a designated account with lloyds associated banking company limited & all interest.
Fully Satisfied

Filing History

5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lsa (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
23 June 2017Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
13 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
13 July 2016Appointment of Annable Andrew as a director on 25 June 2016 (3 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 551,000
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 551,000
(4 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 551,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
29 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
29 April 2011Director's details changed for Robin Christian Bellhouse on 14 April 2011 (2 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for The African Investment Trust Limited on 14 April 2010 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 April 2007Return made up to 14/04/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
22 April 2005Return made up to 14/04/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 January 2005Director's particulars changed (1 page)
30 April 2004Return made up to 14/04/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
16 March 2004Full accounts made up to 30 September 2003 (9 pages)
12 March 2004New director appointed (1 page)
16 May 2003Director resigned (1 page)
2 May 2003Return made up to 14/04/03; full list of members; amend (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (8 pages)
19 November 2002Director's particulars changed (1 page)
3 May 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (62 pages)
26 April 2001Return made up to 14/04/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
12 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 April 2000Full group accounts made up to 30 September 1999 (91 pages)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (87 pages)
29 April 1998Return made up to 14/04/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 September 1997 (95 pages)
21 April 1997Return made up to 14/04/97; full list of members (9 pages)
17 March 1997Full group accounts made up to 30 September 1996 (70 pages)
3 March 1997Full accounts made up to 30 September 1996 (10 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Ad 27/09/96--------- £ si 550000@1 (2 pages)
23 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 1996£ nc 1000/551000 27/09/96 (1 page)
23 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 1996Ad 27/09/96--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages)
2 October 1996Auditor's resignation (1 page)
1 May 1996Return made up to 14/04/96; full list of members (10 pages)
29 March 1996Full accounts made up to 30 September 1995 (12 pages)
20 March 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138, cheapside london, EC2V. 6BL. (1 page)
15 June 1994Full group accounts made up to 30 September 1993 (110 pages)
27 May 1994Return made up to 14/04/94; no change of members (9 pages)
12 July 1993Return made up to 14/04/93; full list of members (11 pages)
8 June 1993Full accounts made up to 30 September 1992 (98 pages)
27 May 1963Certificate of incorporation (1 page)