Company NameLazard Properties Limited
Company StatusDissolved
Company Number00974532
CategoryPrivate Limited Company
Incorporation Date12 March 1970(54 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(22 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(26 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed08 July 1997(27 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(30 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleBanker/Ca
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed19 February 1993(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF

Location

Registered AddressHill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Return of final meeting in a members' voluntary winding up (2 pages)
4 April 2001Ex res re. Books (1 page)
22 September 2000Secretary's particulars changed (1 page)
21 September 2000Registered office changed on 21/09/00 from: 21 moorfields EC2P 2HT (1 page)
4 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Declaration of solvency (3 pages)
15 August 2000New director appointed (2 pages)
25 February 2000Return made up to 19/02/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 July 1999Director's particulars changed (1 page)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 February 1999Return made up to 19/02/99; full list of members (7 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 19/02/98; full list of members (6 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 March 1997Return made up to 19/02/97; full list of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 February 1996Return made up to 19/02/96; no change of members (5 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)