Company NameLondon Bridge City Limited
Company StatusDissolved
Company Number02270824
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 06 November 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House Battle Bridge Lane
London
SE1 2HX
Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 06 November 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusClosed
Appointed26 August 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 November 2018)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 1993)
RoleMerchant Banker
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1993)
RoleChartered Accountant
Correspondence Address45 Cissbury Ring South
Woodside Park
London
N12 7BG
Secretary NameTerence William Penn
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameMr Nafel Al-Hathal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleInvestment Manager
Correspondence AddressFlat 10
15 Ruthland Gate
London
Sw7
Director NameMr Gerald Francis Cooke
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 November 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleAccountant
Correspondence Address4 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleInvestment
Correspondence AddressLanercost Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameOthman Al-Quraishi
Date of BirthApril 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 February 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleInvestment Manager
Correspondence Address96 Montague Mansions
Crawford Street
London
W1H 1LF
Director NameAhmad Jasem Zayed Al Qarawi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleChief Operating Officer
Correspondence Address12 Friern Mount Drive
London
N20 9DN
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameRoderick Lawrence Fortescue Holburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2005)
RoleGeneral Management
Correspondence AddressBrambles
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameMr Martin John Alban Dore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Sussex Gardens
Highgate
London
N6 4LY
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed31 May 2007(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Secretary NameDavid Scudder
StatusResigned
Appointed30 June 2011(23 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed14 October 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House Battle Bridge Lane
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(26 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitesamaprop.co.uk
Telephone020 79407700
Telephone regionLondon

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1St Martins Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£187
Current Liabilities£13,903

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
30 March 2016Full accounts made up to 31 December 2015 (12 pages)
30 March 2016Full accounts made up to 31 December 2015 (12 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Full accounts made up to 31 December 2012 (19 pages)
7 January 2013Termination of appointment of Martin Dore as a director (1 page)
7 January 2013Appointment of Mr Stephen Donald Corner as a director (2 pages)
7 January 2013Appointment of Mr Rodney Nigel Pearson as a director (2 pages)
7 January 2013Termination of appointment of Ian Dennis as a director (1 page)
7 January 2013Appointment of Mr Rodney Nigel Pearson as a director (2 pages)
7 January 2013Termination of appointment of Ian Dennis as a director (1 page)
7 January 2013Appointment of Mr Stephen Donald Corner as a director (2 pages)
7 January 2013Termination of appointment of Martin Dore as a director (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
28 July 2011Company name changed granfel hotels LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Company name changed granfel hotels LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(3 pages)
11 July 2011Appointment of David Scudder as a secretary (1 page)
11 July 2011Appointment of David Scudder as a secretary (1 page)
11 July 2011Termination of appointment of Anthony White as a secretary (1 page)
11 July 2011Termination of appointment of Anthony White as a secretary (1 page)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
10 August 2009Return made up to 18/05/09; full list of members (3 pages)
10 August 2009Return made up to 18/05/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
21 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
5 June 2006Return made up to 18/05/06; full list of members (7 pages)
5 June 2006Return made up to 18/05/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 June 2005Return made up to 18/05/05; full list of members (7 pages)
7 June 2005Return made up to 18/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 June 2004Return made up to 18/05/04; full list of members (7 pages)
3 June 2004Return made up to 18/05/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (11 pages)
28 January 2004Full accounts made up to 31 March 2003 (11 pages)
1 June 2003Return made up to 18/05/03; full list of members (7 pages)
1 June 2003Return made up to 18/05/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
31 May 2002Return made up to 18/05/02; full list of members (7 pages)
31 May 2002Return made up to 18/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 June 2000Return made up to 18/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
20 January 1999Full accounts made up to 30 June 1998 (10 pages)
20 January 1999Full accounts made up to 30 June 1998 (10 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
5 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
9 June 1997Return made up to 18/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Return made up to 18/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 March 1997Full accounts made up to 30 June 1996 (11 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (15 pages)
11 April 1996Full accounts made up to 30 June 1995 (15 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
30 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 September 1988Memorandum and Articles of Association (10 pages)
13 September 1988Memorandum and Articles of Association (10 pages)