Company NameLundy Properties Limited
Company StatusDissolved
Company Number02310854
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Morris Millett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(13 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Howard Jonathan Goulden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(15 years after company formation)
Appointment Duration13 years, 1 month (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Linden Lea
London
N2 0RF
Director NameMr Ashley James Reeback
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(18 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameAlfred Young
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleSolicitor
Correspondence Address24 Spencer Drive
London
N2 0QX
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address1 Wildhatch
London
NW11 7LD
Director NameMichael Sydney Rabin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleSolicitor
Correspondence Address1 Cranbourne Gardens
London
NW11 0HN
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMichael Sydney Rabin
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address1 Cranbourne Gardens
London
NW11 0HN
Director NameMr Samuel Maurice Charkham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ER
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Michael David Simmons
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 2003)
RoleSolicitor
Correspondence Address28 Wood Lane
Highgate
London
N6 5UB
Secretary NameMr Michael David Simmons
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 2003)
RoleSolicitor
Correspondence Address28 Wood Lane
Highgate
London
N6 5UB
Director NameMr Richard Darryl Gerstein
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 High View
Pinner
Middlesex
HA5 3PE
Director NameMr Anthony Darryl Philip Barling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wychelm Rise
Guildford
Surrey
GU1 3TH
Director NameJames Henry Harvey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2006)
RoleSolicitor
Correspondence Address17 The Plymptons
St Johns Wood
London
NW8 8AB
Secretary NameMr Anthony Darryl Philip Barling
NationalityBritish
StatusResigned
Appointed06 November 2003(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wychelm Rise
Guildford
Surrey
GU1 3TH
Director NameMartin David McKenzie Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPorch House Middle Street
Great Gransden
Cambridge
SG19 3AD
Secretary NameMartin David McKenzie Smith
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPorch House Middle Street
Great Gransden
Cambridge
SG19 3AD

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Paul Morris Millett
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

7 March 1990Delivered on: 9 March 1990
Satisfied on: 29 January 2013
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: L/H property k/a 179 - 185 great portland street, city of westminster title no ngl 651440.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
22 October 2014Director's details changed for Ashley James Reeback on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Paul Morris Millett on 22 October 2014 (2 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Martin Smith as a secretary (1 page)
19 September 2011Termination of appointment of Martin Smith as a director (1 page)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 September 2010Director's details changed for Martin David Mckenzie Smith on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Martin David Mckenzie Smith on 1 August 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Howard Goulden on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Howard Goulden on 1 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 December 2009Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Morris Millett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ashley James Reeback on 1 October 2009 (2 pages)
28 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 September 2008Director and secretary appointed martin david mckenzie smith (2 pages)
9 September 2008Appointment terminated director and secretary anthony barling (1 page)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
27 January 2007Full accounts made up to 30 April 2006 (8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (7 pages)
7 October 2005Return made up to 23/08/05; full list of members (6 pages)
14 February 2005Full accounts made up to 30 April 2004 (7 pages)
13 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
28 February 2004Full accounts made up to 30 April 2003 (7 pages)
9 January 2004Auditor's resignation (1 page)
8 September 2003Return made up to 23/08/03; full list of members (9 pages)
11 February 2003Full accounts made up to 30 April 2002 (8 pages)
4 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(8 pages)
18 February 2002Full accounts made up to 30 April 2001 (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 September 2001Return made up to 23/08/01; full list of members (8 pages)
17 October 2000Full accounts made up to 30 April 2000 (7 pages)
5 September 2000Return made up to 23/08/00; full list of members (8 pages)
28 September 1999Full accounts made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
8 September 1998Full accounts made up to 30 April 1998 (7 pages)
4 September 1998Return made up to 23/08/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (7 pages)
26 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
14 October 1997Return made up to 23/08/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 April 1996 (7 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
13 September 1996Return made up to 23/08/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (7 pages)
5 September 1995Return made up to 23/08/95; no change of members (4 pages)
9 March 1990Particulars of mortgage/charge (3 pages)