Company NameLondon And Exmoor Estates Limited
DirectorDonald Samuel Du Parc Braham
Company StatusDissolved
Company Number01784012
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1984(1 month, 2 weeks after company formation)
Appointment Duration40 years, 2 months
RoleReal Estate Consultant
Correspondence AddressSuite 16 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameCharles Daniel Du Parc Braham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1984(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address13 High Street
Lymington
Hampshire
SO41 9AD
Secretary NameCharles Daniel Du Parc Braham
NationalityBritish
StatusResigned
Appointed26 August 1992(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 September 2000)
RoleCompany Director
Correspondence Address13 High Street
Lymington
Hampshire
SO41 9AD

Location

Registered AddressPerrys
34 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1
Net Worth-£39,392
Current Liabilities£40,247

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 March 2003Dissolved (1 page)
12 December 2002Completion of winding up (1 page)
22 July 2002Registered office changed on 22/07/02 from: suite 17 eton court eton avenue london NW3 3HJ (1 page)
10 April 2001Registered office changed on 10/04/01 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
20 March 2001Order of court to wind up (3 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Full accounts made up to 28 February 1998 (13 pages)
7 December 1999Return made up to 21/08/99; no change of members (4 pages)
9 October 1998Return made up to 21/08/98; full list of members (6 pages)
25 March 1998Full accounts made up to 28 February 1997 (10 pages)
1 April 1997Full accounts made up to 29 February 1996 (10 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1997Auditor's resignation (1 page)
19 December 1996Particulars of mortgage/charge (3 pages)
30 August 1996Registered office changed on 30/08/96 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
30 August 1996Return made up to 21/08/96; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
20 August 1996Auditor's resignation (1 page)
31 March 1996Full accounts made up to 28 February 1994 (13 pages)
31 March 1996Full accounts made up to 28 February 1995 (12 pages)
6 September 1995Return made up to 26/08/95; full list of members (14 pages)