Company NameLondon & European Group P L C
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusDissolved
Company Number00958330
CategoryPublic Limited Company
Incorporation Date16 July 1969(54 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed18 August 1993(24 years, 1 month after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed13 October 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 6 months
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameAnthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressWootton Downs Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameMr Michael Fred Scorer
NationalityBritish
StatusResigned
Appointed22 May 1991(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Secretary NameRobert John Roger North
NationalityBritish
StatusResigned
Appointed01 September 1991(22 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressAmblestone London Road
Crowborough
East Sussex
TN6 1TA
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed22 May 1992(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRichard John Hartt
NationalityBritish
StatusResigned
Appointed15 July 1992(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1993)
RoleCompany Director
Correspondence Address37 Oak Tree Close
Virginia Water
Surrey
GU25 4JG
Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 September 1993)
RoleChartered Accountant
Correspondence AddressChaussee De Ninove 211
Brussells
1080 Brussells
Belgium
Secretary NameMichael Arthur Connolly
NationalityBritish
StatusResigned
Appointed18 August 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1994)
RoleCompany Director
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£65,000
Net Worth£4,972,000
Current Liabilities£11,650,000

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 May 2005Dissolved (1 page)
3 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
11 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
22 November 1995Statement of affairs (5 pages)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Appointment of a voluntary liquidator (4 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
3 August 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1994Full group accounts made up to 31 October 1993 (12 pages)