Company NameLondon Property Conversions Limited
Company StatusDissolved
Company Number01010044
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darius Tahernia
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Crispins Close
London
NW3 2QF
Secretary NameMr Darius Tahernia
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Crispins Close
London
NW3 2QF
Director NameGraham Bradshaw Nearn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 October 2009)
RoleCompany Director
Correspondence AddressWinburne Ashurst
Tunbridge Wells
Kent
TN3 9TB

Location

Registered AddressSuite 70, Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Darius Tahernia
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,179
Cash£2
Current Liabilities£20,560

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 April 2006Delivered on: 5 May 2006
Satisfied on: 29 March 2010
Persons entitled: Aib Group (UK) P.L.C

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
3 April 2006Delivered on: 5 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The gables 31 high street ramsey cambridgeshire.
Outstanding
19 September 2001Delivered on: 2 October 2001
Persons entitled: Dunbar Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from petersham road developments limited ("the borrower") to the chargee under an agreement constituted by a facility letter dated 2 may 2001 (as defined) under which the chargee agreed to make a loan facility of £6,475,000 available to the borrower.
Particulars: The money or other assets which the company receives in contravention of clause 3 or clause 4.2 of the subordination deed.
Outstanding
30 November 1983Delivered on: 15 December 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155, battersea rise, battersea, wandsworth, london SW11 title no sgl 174763. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1983Delivered on: 15 December 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157, battersea rise, battersea, wandsworth, london SW11. Title no. Ln 61295. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1978Delivered on: 29 December 1978
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 mansfield rd, london NW3 428061.
Outstanding
24 July 1973Delivered on: 14 August 1973
Persons entitled: Jacobs Kroll and Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 holmdale road, west hampstead london N.W.6.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Graham Nearn as a director (1 page)
14 January 2010Director's details changed for Mr. Darius Tahernia on 31 December 2009 (2 pages)
14 January 2010Termination of appointment of Graham Nearn as a director (1 page)
14 January 2010Director's details changed for Mr. Darius Tahernia on 31 December 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
10 September 1997Accounts for a small company made up to 30 June 1996 (4 pages)
10 September 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 May 1996Registered office changed on 16/05/96 from: 7 portland place 2ND floor london W1N 3AA (1 page)
16 May 1996Registered office changed on 16/05/96 from: 7 portland place 2ND floor london W1N 3AA (1 page)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)