Company Name23-25 Lowndes Square Management Company Limited
Company StatusDissolved
Company Number01842648
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 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 NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2014(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 June 2015)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleManaging Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1996)
RoleDirector & Dev Manager Slp
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Director NameMr Derek Mead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleSurveyor Slp
Correspondence Address10 Sydney Road
Guildford
Surrey
GU1 3LJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(8 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed22 February 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(10 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameJanet Irwin Wallwork
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1996)
RoleAssist Comp Sec
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(11 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1996)
RoleStrategy/ Fund Manager
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed29 December 2000(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameColin Goodwin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Correspondence Address25 Romany Rise
Orpington
Kent
BR5 1HG
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

105 at £0.2Friends Sl Nominees Limited
75.00%
Ordinary B
-OTHER
7.86%
-
5 at £0.2Friends Sl Nominees Limited
3.57%
Ordinary A
2 at £0.2Philip Noble
1.43%
Ordinary A
1 at £0.2Ahmed Farid Mohsin & Halimah Alawy Omar
0.71%
Ordinary A
1 at £0.2Belgrave House Inc.
0.71%
Ordinary A
1 at £0.2Capital Ventures (Swi) LTD
0.71%
Ordinary A
1 at £0.2Cirep LTD
0.71%
Ordinary A
1 at £0.2G Sharp Holdings Inc.
0.71%
Ordinary A
1 at £0.2George Genti & Karin Boening Genti
0.71%
Ordinary A
1 at £0.2Jeffrey R.t Ching
0.71%
Ordinary A
1 at £0.2John Roger White & Cherry Camille Veronica White
0.71%
Ordinary A
1 at £0.2Leading Properties Sa
0.71%
Ordinary A
1 at £0.2Lowndes Properties LTD
0.71%
Ordinary A
1 at £0.2Mapers Investment Sa
0.71%
Ordinary A
1 at £0.2Martin Charles Flower & Anne Lesley Flower
0.71%
Ordinary A
1 at £0.2Mr Michael Goodall
0.71%
Ordinary A
1 at £0.2Mr Sun-joon Cho
0.71%
Ordinary A
1 at £0.2Omega Securities LTD
0.71%
Ordinary A
1 at £0.2Salim Azzam & Earlene Azzam
0.71%
Ordinary A
1 at £0.2Werner Frey & Lesley Ann Frey
0.71%
Ordinary A

Financials

Year2014
Turnover£13,227
Net Worth£586,265
Cash£34
Current Liabilities£15,150

Accounts

Latest Accounts24 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2015Deferment of dissolution (voluntary) (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
15 May 2014Deferment of dissolution (voluntary) (2 pages)
3 April 2014Termination of appointment of Mark Versey as a director (1 page)
20 February 2014Return of final meeting in a members' voluntary winding up (11 pages)
7 November 2013Liquidators' statement of receipts and payments to 22 September 2013 (12 pages)
7 November 2013Liquidators statement of receipts and payments to 22 September 2013 (12 pages)
5 November 2012Liquidators' statement of receipts and payments to 22 September 2012 (12 pages)
5 November 2012Liquidators statement of receipts and payments to 22 September 2012 (12 pages)
10 October 2011Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 10 October 2011 (2 pages)
6 October 2011Declaration of solvency (3 pages)
6 October 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Termination of appointment of Stephen Smith as a director (1 page)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 35
(7 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 35.00
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 35.00
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 34.25
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 34.25
(4 pages)
4 November 2010Auditor's resignation (2 pages)
19 October 2010Appointment of Jin-Wee Tan as a director (3 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Stephen Yates as a director (2 pages)
8 October 2010Termination of appointment of Colin Goodwin as a director (2 pages)
8 October 2010Termination of appointment of James Owen as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
5 October 2010Full accounts made up to 24 December 2009 (15 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (16 pages)
26 April 2010Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
18 February 2010Appointment of James Wintringham Owen as a director (3 pages)
12 January 2010Termination of appointment of a director (1 page)
7 December 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Return made up to 23/04/09; full list of members (19 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 May 2008Return made up to 23/04/08; full list of members (15 pages)
6 December 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 May 2007Return made up to 23/04/07; full list of members (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Return made up to 23/04/06; full list of members (15 pages)
26 May 2006Location of register of members (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 April 2005Director's particulars changed (1 page)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Return made up to 23/04/04; full list of members (14 pages)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Return made up to 23/04/03; full list of members (14 pages)
10 March 2003Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Return made up to 23/04/02; full list of members (15 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 23/04/01; no change of members (5 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 May 2000Return made up to 23/04/00; full list of members (5 pages)
18 April 2000Return made up to 28/03/00; full list of members (17 pages)
25 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 April 1999Return made up to 28/03/99; full list of members (13 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 September 1998Auditor's resignation (4 pages)
6 August 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 28/03/97; full list of members (13 pages)
29 August 1996Auditor's resignation (2 pages)
23 April 1996Return made up to 28/03/96; full list of members (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Director's particulars changed (2 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
15 December 1995New director appointed (6 pages)
15 December 1995New director appointed (6 pages)
27 April 1995Full accounts made up to 31 December 1994 (6 pages)
18 April 1995Return made up to 28/03/95; full list of members (26 pages)
21 August 1984Incorporation (15 pages)