Company NameLondon And Suburban Land Limited
DirectorGraham John Robeson
Company StatusDissolved
Company Number01441224
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(12 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameKate Bayley
NationalityBritish
StatusCurrent
Appointed07 December 2001(22 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusCurrent
Appointed07 December 2001(22 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed29 June 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(21 years, 4 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL

Location

Registered Address7 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£22,198,000
Gross Profit£3,746,000
Net Worth£9,225,000
Current Liabilities£11,256,000

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
6 December 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Registered office changed on 03/08/01 from: plumtree court london EC4A 4HT (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000C/O re change of liq (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 1998Declaration of solvency (3 pages)
10 December 1998Registered office changed on 10/12/98 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
17 September 1998Auditor's resignation (2 pages)
27 July 1998Full group accounts made up to 30 June 1997 (17 pages)
26 July 1998Return made up to 29/06/98; change of members (7 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 July 1997Return made up to 29/06/97; full list of members (6 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (1 page)
17 December 1996Director resigned (1 page)
23 July 1996Full accounts made up to 31 December 1995 (12 pages)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of mortgage charge released/ceased (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Return made up to 29/06/95; full list of members (14 pages)