London
EC2P 2YU
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(17 years after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 January 2020) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | John Bryan Craddock |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1992) |
Role | Insurance Official |
Correspondence Address | 57 The Green Epsom Surrey KT17 3JU |
Director Name | Stephen Thomas Austen Rook |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1992) |
Role | Actuary |
Correspondence Address | Marlpits Cottage Nutley Uckfield East Sussex Tn22 |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 49 Garswood Crown Wood Bracknell Berkshire RG12 3TY |
Director Name | Vijay Subramanyam Ayer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 28 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Director Name | John Martin Maccarthy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Communications & Resources Dir |
Correspondence Address | Merok 37 Stanhope Road Croydon CR0 5NS |
Secretary Name | Vijay Subramanyam Ayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 28 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Secretary Name | Mrs Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kings Road Benfleet Essex SS7 1JP |
Director Name | John Derek Whorwood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2003) |
Role | Com & Res Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Westdown Park Burwash Common Etchingham East Sussex TN19 7NW |
Director Name | Nigel Leslie Collard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Eleanor 33 Allington Road Newick Lewes East Sussex BN8 4NB |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Gareth John Hoskin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Elaine Margaret Maclean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Wadham St John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Bernard Leigh Hickman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Andrew Christopher Price |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon Jonathan Burke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | legalandgeneral.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Legal & General Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 October 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (24 pages) |
11 April 2019 | Termination of appointment of Simon Jonathan Burke as a director on 29 March 2019 (1 page) |
19 October 2018 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages) |
17 October 2018 | Declaration of solvency (5 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 March 2018 | Appointment of Ms Emma Hardaker-Jones as a director on 16 March 2018 (2 pages) |
4 January 2018 | Termination of appointment of Elaine Margaret Maclean as a director on 30 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 November 2016 | Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Andrew Christopher Price as a director on 4 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Andrew Christopher Price as a director on 4 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Simon Jonathan Burke as a director on 4 November 2016 (2 pages) |
1 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (4 pages) |
1 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (4 pages) |
13 October 2016 | 01/10/16 Statement of Capital gbp 100
|
13 October 2016 | 01/10/16 Statement of Capital gbp 100
|
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 September 2014 | Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Bernard Leigh Hickman as a director on 1 September 2014 (1 page) |
8 September 2014 | Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Andrew Christopher Price as a director on 1 September 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 April 2013 | Appointment of Mr Bernard Leigh Hickman as a director (2 pages) |
3 April 2013 | Appointment of Mr Bernard Leigh Hickman as a director (2 pages) |
2 April 2013 | Termination of appointment of Wadham Downing as a director (1 page) |
2 April 2013 | Termination of appointment of Wadham Downing as a director (1 page) |
13 November 2012 | Appointment of Mr Wadham St John Downing as a director (2 pages) |
13 November 2012 | Appointment of Mr Wadham St John Downing as a director (2 pages) |
12 November 2012 | Termination of appointment of John Whorwood as a director (1 page) |
12 November 2012 | Termination of appointment of John Whorwood as a director (1 page) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 August 2010 | Appointment of Elaine Margaret Maclean as a director (2 pages) |
18 August 2010 | Termination of appointment of Gareth Hoskin as a director (1 page) |
18 August 2010 | Appointment of Elaine Margaret Maclean as a director (2 pages) |
18 August 2010 | Termination of appointment of Gareth Hoskin as a director (1 page) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Derek Whorwood on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 September 2008 | Appointment terminated director nigel collard (1 page) |
9 September 2008 | Appointment terminated director nigel collard (1 page) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4SB (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4SB (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
31 January 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
9 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
4 February 2003 | Auditor's resignation (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | New director appointed (3 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (5 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Secretary's particulars changed (1 page) |
22 December 1998 | Auditor's resignation (2 pages) |
22 December 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed (1 page) |
25 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
25 June 1996 | Return made up to 30/05/96; no change of members (5 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 June 1995 | Return made up to 30/05/95; no change of members (8 pages) |
22 June 1995 | Return made up to 30/05/95; no change of members (8 pages) |