Company NameLondon & European Properties Limited
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusDissolved
Company Number01068780
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(19 years, 9 months after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed31 October 1994(22 years, 2 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed31 October 1994(22 years, 2 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

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£65,020
Net Worth£585,229
Cash£41,387
Current Liabilities£104,013

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 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2005Liquidators 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)
2 September 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (6 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
6 February 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
9 August 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)