Company NameLenta Properties (Services) Limited
Company StatusDissolved
Company Number02198960
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameUniquebusy Limited

Business Activity

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

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 06 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusClosed
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 06 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(13 years after company formation)
Appointment Duration15 years, 11 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Jeremy Colin Gamul Edwards
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDray House Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NameRonald Frederick Robins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleBank Executive
Correspondence Address17 Village Road
Enfield
Middlesex
EN1 2EN
Director NameMr Nigel David Keen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1992)
RoleOil Company Executive
Correspondence Address38 Hampton Lane
Solihull
West Midlands
B91 2PZ
Director NameMr Alan James Jewell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1993)
RoleBanking Executive
Correspondence AddressFourth Floor 88 Baker Street
London
W1M 1DL
Director NameAnthony Robin Heal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1994)
RoleCommunity Investment Advsr
Country of ResidenceUnited Kingdom
Correspondence AddressCamusfearna
Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Secretary NameDesmond Robert Fitzpatrick
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressFive Trees Field Way
Burnt Common Lane
Ripley
Surrey
GU23 6HJ
Director NameChristopher Nigel Culloden Haslam
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1994)
RoleAccountant
Correspondence AddressHigh Winds
Sunnington Warren
Storrington
West Sussex
RH10 7DE
Director NameRichard Carlson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleBank Executive
Correspondence Address7 Elm Park
Sunningdale
Ascot
Berkshire
SL5 9RE
Director NameMr Alan James Jewell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleBanking Executive
Country of ResidenceEngland
Correspondence Address45 St Jamess Avenue
Twickenham
Middlesex
TW12 1HL
Director NameMr Christopher Michael Avery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence AddressChinthurst
Windy Wood Shackstead Lane
Godalming
Surrey
GU7 1XX
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameJohn Maybank
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2002)
RoleChartered Accountant
Correspondence AddressThe Gate House Home Farm Grove
Arthingworth
Market Harborough
Leicestershire
LE16 8NJ
Director NameMr Richard Maurice Trimming
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Street
Warnham
West Sussex
RH12 3QP

Contact

Websitelentaspace.co.uk

Location

Registered AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

800k at £1Lenta Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 April 1992Delivered on: 5 May 1992
Satisfied on: 4 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M439C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 800,002
(4 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 800,002
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 800,002
(4 pages)
3 June 2013Termination of appointment of Bernard Schreier as a director (1 page)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of John Smith as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2010Director's details changed for Mr Paul Andrew Filer on 28 May 2010 (2 pages)
8 July 2010Director's details changed for Mr John Ernest Smith on 28 May 2010 (2 pages)
8 July 2010Director's details changed for Sir Bernard Schreier on 28 May 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Eric Lewis on 28 May 2010 (1 page)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Eric Lewis on 28 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 28/05/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of debenture register (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director resigned (1 page)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003Return made up to 28/05/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 June 2002Return made up to 28/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/02
(9 pages)
23 May 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
11 June 2001Return made up to 28/05/01; full list of members (8 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 28/05/00; full list of members (8 pages)
10 December 1999Registered office changed on 10/12/99 from: 156 blackfriars road london SE1 8EN (1 page)
19 August 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Return made up to 28/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 March 1998Director resigned (1 page)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Return made up to 28/05/97; full list of members (8 pages)
3 June 1996Return made up to 28/05/96; no change of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
26 June 1995Secretary resigned (2 pages)
26 June 1995Return made up to 28/05/95; no change of members (6 pages)
27 March 1995Full accounts made up to 31 December 1994 (9 pages)