Company NameLegal And General Property Fund Managers Limited
Company StatusDissolved
Company Number01326832
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(30 years, 4 months after company formation)
Appointment Duration3 years (closed 25 January 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(30 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed29 August 2003(26 years after company formation)
Appointment Duration7 years, 5 months (closed 25 January 2011)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameJohn Charles Woodward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1999)
RolePension Scheme Consultant
Correspondence AddressFoston House
29 Brudenell Avenue, Conford Cliffs
Poole
Dorset
BH13 7NW
Director NamePeter William Trumper
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1994)
RoleChartered Surveyor
Correspondence AddressEyot Cottage
Chiswick Hill
London
W4 2PN
Director NameDenis Albert George Harding
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1996)
RoleRetired Insurance Official
Correspondence AddressAthene
Boundary Drive
Wimborne
Dorset
BH21 2RE
Director NamePeter Nigel Horsman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleInsurance Executive
Correspondence Address43 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2001)
RoleGroup Director (Investments)
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House
The Drive
Belmont
Surrey
SM2 7DP
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed10 January 1993(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed23 August 1993(16 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameDavid George Arthur Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 1999)
RoleConsultant
Correspondence Address24 Crecy Walk
Woodstock
Oxfordshire
OX20 1US
Director NameMr Christopher Robinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2004)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressRed Cedar
The Ridgeway
Cranleigh
Surrey
GU6 7HR
Director NameStephen George Dunster
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1999)
RoleNon-Executive Director
Correspondence Address9 Caswell Avenue
Newton
Swansea
SA3 4RU
Wales
Director NameAnthony Gerard Howlings
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(22 years after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleChartered Surveyor
Correspondence Address4 Denison Road
London
W5 1NU
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(22 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameTrevor Robert David Nelson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(24 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2009)
RoleChartered Surveyor
Correspondence Address25 Orpin Road
Merstham
Redhill
RH1 3EX
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(24 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(25 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2008)
RoleManaging Director Property
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at 1Legal & General Investment Management (Holdings) Limited
50.00%
Ordinary
2.5k at 1Legal & General Investment Management Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
29 September 2010Application to strike the company off the register (3 pages)
29 September 2010Application to strike the company off the register (3 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 5,000
(5 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 5,000
(5 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Barrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Barrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
30 July 2009Appointment Terminated Director trevor nelson (1 page)
30 July 2009Appointment terminated director trevor nelson (1 page)
23 June 2009Director appointed michael barrie (2 pages)
23 June 2009Director appointed michael barrie (2 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Director appointed andrew banks (5 pages)
13 August 2008Director appointed andrew banks (5 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment Terminated Director mark creedy (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 January 2008Return made up to 10/01/08; full list of members (3 pages)
24 January 2008Return made up to 10/01/08; full list of members (3 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4SB (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4SB (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 January 2007Return made up to 10/01/07; full list of members (3 pages)
12 January 2007Return made up to 10/01/07; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Full accounts made up to 31 December 2005 (14 pages)
11 January 2006Return made up to 10/01/06; full list of members (3 pages)
11 January 2006Return made up to 10/01/06; full list of members (3 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 10/01/04; full list of members (3 pages)
14 January 2004Return made up to 10/01/04; full list of members (3 pages)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
27 August 2003Auditor's resignation (2 pages)
27 August 2003Resolutions
  • RES13 ‐ Re appoint auditors 24/03/03
(1 page)
27 August 2003Auditor's resignation (2 pages)
27 August 2003Resolutions
  • RES13 ‐ Re appoint auditors 24/03/03
(1 page)
15 April 2003Full accounts made up to 31 December 2002 (15 pages)
15 April 2003Full accounts made up to 31 December 2002 (15 pages)
28 January 2003Return made up to 10/01/03; full list of members (7 pages)
28 January 2003Return made up to 10/01/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
25 April 2002Full accounts made up to 31 December 2001 (14 pages)
25 April 2002Full accounts made up to 31 December 2001 (14 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (5 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (5 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
22 January 2002Return made up to 10/01/02; full list of members (7 pages)
22 January 2002Return made up to 10/01/02; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Secretary's particulars changed (1 page)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
21 January 2001Return made up to 10/01/01; full list of members (8 pages)
21 January 2001Return made up to 10/01/01; full list of members (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (15 pages)
26 April 2000Full accounts made up to 31 December 1999 (15 pages)
20 January 2000Return made up to 10/01/00; no change of members (9 pages)
20 January 2000Return made up to 10/01/00; no change of members (9 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
28 January 1999Return made up to 10/01/99; change of members (10 pages)
28 January 1999Return made up to 10/01/99; change of members (10 pages)
15 October 1998Auditor's resignation (2 pages)
15 October 1998Auditor's resignation (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
5 February 1998Return made up to 10/01/98; full list of members (9 pages)
5 February 1998Return made up to 10/01/98; full list of members (9 pages)
7 August 1997Full accounts made up to 31 December 1996 (13 pages)
7 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 February 1997Return made up to 10/01/97; full list of members (8 pages)
6 February 1997Return made up to 10/01/97; full list of members (8 pages)
25 June 1996New director appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 May 1996Director resigned (1 page)
31 March 1996Secretary's particulars changed (2 pages)
13 February 1996Return made up to 10/01/96; no change of members (7 pages)
13 February 1996Return made up to 10/01/96; no change of members (7 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
11 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
27 July 1987Memorandum and Articles of Association (21 pages)
27 July 1987Memorandum and Articles of Association (21 pages)