Company NameLansdown Developments Limited
Company StatusDissolved
Company Number01985957
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Hedley McKimmie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerville House
1 Waterford Close
Cobham
Surrey
KT11 1BF
Director NameMr Ian Campbell Dewar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(17 years after company formation)
Appointment Duration5 years, 6 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Secretary NameMr Ian Campbell Dewar
NationalityBritish
StatusClosed
Appointed06 July 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(19 years, 6 months after company formation)
Appointment Duration3 years (closed 27 August 2008)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameJonathan Ronald Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 January 1999)
RoleArchitectural Planner
Correspondence Address12 York Road
Woking
Surrey
GU22 7XH
Director NameMr Derek Ronald Barton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 1998)
RoleProperty Developer
Correspondence AddressFarthings Links Road
Bramley
Guildford
Surrey
GU5 0AL
Director NameMr Patrick Jeremy O Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 January 1999)
RoleBuilder
Correspondence AddressThe Milling Cottage
Blanket Mill Farm Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameSean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressForbes House, Ham Common
Ham
Richmond
Surrey
TW10 7JB
Secretary NamePeter David Lansdown Scott
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressPachesham Lodge
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameMr Christopher John Rathmell Ogle
NationalityBritish
StatusResigned
Appointed11 January 1994(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTedwood
18 St Omer Road
Guildford
Surrey
GU1 2DB
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameMr Ian Campbell Dewar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
27 New Road
Esher
Surrey
KT10 9PG
Director NameMichael Saxon Glendinning
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address51 Sheen Court Road
Richmond
Surrey
TW10 5DF
Secretary NameMichael Saxon Glendinning
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address51 Sheen Court Road
Richmond
Surrey
TW10 5DF
Director NameGraham Bernard Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressThe Hurst
Hurst Road
Headley
Surrey
KT18 6DP

Location

Registered AddressThames House, Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£112,488
Gross Profit£112,005
Net Worth-£2,737,842
Cash£719
Current Liabilities£2,740,054

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 June 2007Full accounts made up to 30 September 2006 (12 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
20 June 2006Full accounts made up to 30 September 2005 (12 pages)
24 February 2006Return made up to 23/01/06; full list of members (3 pages)
20 October 2005Full accounts made up to 30 September 2004 (12 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: flint house 52 high street leatherhead surrey KT22 8AJ (1 page)
8 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
9 March 2005Return made up to 23/01/05; full list of members (6 pages)
27 July 2004Full accounts made up to 30 September 2003 (14 pages)
14 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
29 January 2004Return made up to 23/01/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
24 July 2003Full accounts made up to 30 September 2002 (14 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Return made up to 23/01/03; full list of members (6 pages)
22 April 2003Registered office changed on 22/04/03 from: 19 -23 wimbledon bridge london SW19 7NH (1 page)
2 September 2002Registered office changed on 02/09/02 from: first floor 19-23 wimbledon bridge london SW19 7NH (1 page)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 January 2002Particulars of mortgage/charge (3 pages)
9 July 2001Full accounts made up to 30 September 2000 (13 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Return made up to 23/01/01; full list of members (6 pages)
4 September 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 30 September 1999 (12 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
28 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 23/01/00; full list of members (7 pages)
19 July 1999Full accounts made up to 30 September 1998 (12 pages)
10 May 1999New director appointed (1 page)
19 April 1999Return made up to 23/01/99; full list of members (7 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
23 December 1998Director's particulars changed (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Particulars of mortgage/charge (4 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Auditor's resignation (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
11 March 1998Secretary's particulars changed (1 page)
26 January 1998Location of register of members (1 page)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
7 July 1997Director's particulars changed (1 page)
2 April 1997Return made up to 23/01/97; no change of members (5 pages)
21 May 1996Full accounts made up to 30 September 1995 (8 pages)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
28 June 1995New director appointed (3 pages)
17 May 1995Full accounts made up to 30 September 1994 (10 pages)
15 March 1995Return made up to 23/01/95; no change of members (4 pages)
10 November 1992Particulars of mortgage/charge (3 pages)