Company NameLassot Property Company Limited
DirectorPaul Stephen Connaghan
Company StatusActive
Company Number01952633
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Stephen Connaghan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Woodmansterne Road
London
SW16 5UU
Director NameMr Albert Edward Bassey
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration27 years (resigned 29 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Playfield Crescent
East Dulwich
London
SE22 8QR
Director NameMr Colin Michael Aylott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 27 July 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address154 Wickham Way
Beckenham
Kent
BR3 3AS
Secretary NameMr Albert Edward Bassey
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration27 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Playfield Crescent
East Dulwich
London
SE22 8QR
Secretary NameMr Colin Michael Aylott
StatusResigned
Appointed29 June 2018(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 July 2021)
RoleCompany Director
Correspondence Address154 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AS
Director NameMrs Carole Aylott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address154 Wickham Way
Beckenham
BR3 3AS
Director NameMrs Carole Aylott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(33 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address154 Wickham Way
Beckenham
Kent
BR3 3AS

Location

Registered Address57 Woodmansterne Road
London
SW16 5UU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin Michael Aylott
50.00%
Ordinary
50 at £1Mr Albert Edward Bassey
50.00%
Ordinary

Financials

Year2014
Net Worth£352,636
Cash£122,015
Current Liabilities£19,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

9 February 2023Delivered on: 10 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 36 east dulwich road, london, SE22 9AX, being all of the land and buildings in title 366192, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 96 grove vale, london, SE22 8DT being all of the land and buildings in title LN128103 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 April 2021Delivered on: 15 April 2021
Persons entitled: Colin Micheal Aylott and Carole Aylott

Classification: A registered charge
Outstanding
20 July 1989Delivered on: 31 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 grove vale east dulwich l/b of southwark title no ln 128103.
Outstanding
15 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 grove vale east dulwich southwark london title no. Ln 128103.
Outstanding

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Micro company accounts made up to 31 March 2016 (7 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 July 2013Director's details changed for Mr Albert Edward Bassey on 13 July 2013 (2 pages)
13 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Mr Albert Edward Bassey on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 July 2010Register inspection address has been changed (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 30/06/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Registered office changed on 25/07/01 from: bridge house 11 creek road east molesey surrey KT8 9BE (1 page)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 October 1985Incorporation (19 pages)