Company NameLomond Assured Properties Limited
DirectorJohn Christopher Dodwell
Company StatusDissolved
Company Number02320001
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Secretary NameDavid Anthony Venus
NationalityBritish
StatusCurrent
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Director NameMr Kenneth Michael Benfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 January 2000)
RoleCompany Director
Correspondence AddressTudor Lodge Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Director NameMr Edward Monks
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighnamanach
3 Kilallan Avenue
Bridge Of Weir
Renfrewshire
PA11 3PW
Scotland

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 February 2000Director resigned (1 page)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2000Declaration of solvency (3 pages)
25 February 1999Return made up to 30/01/99; full list of members (10 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 30/01/98; full list of members (10 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
23 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 March 1997Return made up to 30/01/97; full list of members (13 pages)
30 October 1996Full accounts made up to 31 March 1996 (13 pages)
21 March 1996Return made up to 30/01/96; full list of members (13 pages)
22 November 1995Full accounts made up to 31 March 1995 (13 pages)
16 March 1995Return made up to 30/01/95; full list of members (24 pages)
15 December 1994Declaration of satisfaction of mortgage/charge (1 page)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
23 February 1994Return made up to 30/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 February 1994Full accounts made up to 31 March 1993 (14 pages)
6 July 1993Declaration of satisfaction of mortgage/charge (1 page)
18 April 1993Registered office changed on 18/04/93 from: 32A high street esher surrey KT10 9RT (1 page)
13 April 1993Registered office changed on 13/04/93 from: grapes house high street esher surrey. KT10 9QA. (1 page)
15 March 1993New director appointed (8 pages)
15 March 1993Return made up to 30/01/93; full list of members (6 pages)
18 January 1993Full accounts made up to 31 March 1992 (12 pages)
18 January 1993New director appointed (8 pages)
28 February 1992Full accounts made up to 31 March 1991 (13 pages)
26 February 1992Return made up to 30/01/92; full list of members (6 pages)
18 July 1991Registered office changed on 18/07/91 from: kreston house 8, gate street london WC2A 3HJ. (1 page)
18 July 1991Return made up to 31/05/91; no change of members (7 pages)
13 February 1991Director resigned (2 pages)
6 December 1990Return made up to 04/06/90; full list of members (5 pages)
22 November 1990Full accounts made up to 31 March 1990 (12 pages)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 November 1990Particulars of mortgage/charge (3 pages)
1 October 1990Director resigned (4 pages)
21 September 1990New director appointed (4 pages)
11 September 1990Registered office changed on 11/09/90 from: 100 fetter lane london EC4A 1DD (1 page)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Particulars of mortgage/charge (3 pages)
13 June 1990New director appointed (2 pages)
8 June 1990Particulars of mortgage/charge (4 pages)
6 October 1989Particulars of mortgage/charge (4 pages)
13 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 February 1989Director resigned;new director appointed (5 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 February 1989Registered office changed on 04/02/89 from: kreston house 8 gate street london WC2A 3HJ (1 page)
4 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1989Company name changed\certificate issued on 01/02/89 (2 pages)
30 January 1989Registered office changed on 30/01/89 from: 2 baches street london N1 6UB (1 page)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1988Incorporation (9 pages)