Company NameLondon & New York Estates (West End) Limited
Company StatusDissolved
Company Number02312791
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Robert Ketley Bowdidge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Correspondence Address5a Davies Mews
London
W1K 5AG
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusCurrent
Appointed04 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Beeches
Church Road
Fleet
Hampshire
GU51 4LY
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(6 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 November 1996Liquidators statement of receipts and payments (5 pages)
29 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Registered office changed on 20/07/95 from: fraser house 29 alblemarle street london W1X 3FA (1 page)
19 June 1995New director appointed (4 pages)
16 March 1995Receiver's abstract of receipts and payments (2 pages)
16 March 1995Receiver ceasing to act (6 pages)