Company NameJohnson Fry Reversions Limited
DirectorsDeborah Ann Purdy and LEGG Mason Investments Nominees Limited
Company StatusDissolved
Company Number01232916
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(24 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 1992(17 years after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressSecond Floor
36 Dover Street
London
W1S 4NH
Director NameLEGG Mason Investments Nominees Limited (Corporation)
StatusCurrent
Appointed09 July 2002(26 years, 8 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressSecond Floor
36 Dover Street
London
W1S 4NH
Director NameDavid Leon Ellis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 1997)
RoleBanker
Correspondence Address4 Cornwood Close
London
N2 0HP
Director NameMr John Wardlaw Hanbury-Tenison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Chepstow Crescent
London
W11 3EB
Director NameMr Robert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£16,692
Current Liabilities£4,124

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2005Dissolved (1 page)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2004Registered office changed on 11/02/04 from: 36 dover street london W1S 4NH (1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
2 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2004Declaration of solvency (3 pages)
27 November 2003Return made up to 14/11/03; full list of members (7 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Return made up to 14/11/02; full list of members (7 pages)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
12 September 2002New director appointed (2 pages)
31 July 2002Director resigned (2 pages)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
7 December 2001Return made up to 14/11/01; full list of members (7 pages)
6 September 2001Director's particulars changed (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 14/11/00; full list of members (7 pages)
27 October 2000Registered office changed on 27/10/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
22 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 June 2000Secretary's particulars changed (1 page)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (12 pages)
12 February 1999Auditor's resignation (1 page)
2 February 1999New director appointed (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
1 December 1998Return made up to 14/11/98; full list of members (21 pages)
23 November 1998Auditor's resignation (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 January 1998Return made up to 14/11/97; full list of members (20 pages)
15 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 November 1996Return made up to 14/11/96; full list of members (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1996New director appointed (27 pages)
7 October 1996Director resigned (1 page)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)