Company NameNathaniel Limited
Company StatusDissolved
Company Number02420307
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesFarngate Limited and Nathaniel Lichfield & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBruce Robert McLeod
NationalityBritish
StatusClosed
Appointed22 June 2004(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL
Director NameDr Malcolm Hockaday
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 April 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Westville House
Fitzalan Road
Cardiff
CF24 0EL
Wales
Director NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleChartered Accountant
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NamePaul Andrew Tompson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleElectrical Engineer
Correspondence AddressGarden Court
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameMr Nicholas Paul Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address9 Ashmount Road
London
N19 3BH
Director NameMr Geoffrey Francis Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 June 2006)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address13 Gonnerston
St Albans
Hertfordshire
AL3 4SZ
Director NameGareth Alan Morgan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleTown Planner
Correspondence Address4 Sherwood Street
London
N20 0NV
Director NameProfessor Doctor Nathaniel Lichfield
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1992)
RoleTown Planner
Correspondence Address13 Chalcot Gardens
Englands Lane
London
NW3 4YB
Director NameMrs Dalia Kadury Lichfield
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 07 May 1992)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address13 Chalcot Gardens
London
NW3 4YB
Director NameDavid Charles Gavin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleTown Planner
Correspondence Address10 Westbury Grove
London
N12 7PE
Secretary NameRobert Henry Warner
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameMichael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 1998)
RoleArchitect
Correspondence Address31 Redcliffe Road
London
SW10 9NP
Secretary NameMr Geoffrey Francis Smith
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gonnerston
St Albans
Hertfordshire
AL3 4SZ
Director NameMr Nigel Laurence Perry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 1998)
RoleTown Planner
Correspondence Address31 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Secretary NameFiona Clare Johnson
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2001)
RoleSecretary
Correspondence Address32 Effra Road
Wimbledon
London
SW19 8PP
Secretary NameStephanie Catherine Dorothee Silcock
NationalityFrench
StatusResigned
Appointed09 January 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2004)
RoleFinancial Controller
Correspondence Address15 Sydney Road
London
N10 2LR
Director NameMr Nigel Laurence Perry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Regents Wharf
All Saints Street
London
N1 9RL

Contact

Websitenlpplanning.com/
Telephone029 20435880
Telephone regionCardiff

Location

Registered Address14 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

999.5k at £1Nathaniel Lichfield & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 999,472
(4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 999,472
(4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 January 2010Appointment of Dr Malcolm Hockaday as a director (3 pages)
20 January 2010Termination of appointment of Nigel Perry as a director (2 pages)
20 January 2010Appointment of Dr Malcolm Hockaday as a director (3 pages)
20 January 2010Termination of appointment of Nigel Perry as a director (2 pages)
19 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 August 2009Accounts made up to 30 September 2008 (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
10 February 2009Director's Change of Particulars / nigel perry / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 31 the grove, now: regents wharf; Area was: gosforth, now: all saints street; Post Town was: newcastle upon tyne, now: london; Region was: tyne & wear, now: ; Post Code was: NE3 1NE, now: N1 9RL; Secure Officer was: false, now: true (1 page)
10 February 2009Secretary's Change of Particulars / bruce mcleod / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 28 fortis green avenue, now: regents wharf; Area was: , now: all saints street; Post Code was: N2 9NA, now: N1 9RL; Secure Officer was: false, now: true (1 page)
10 February 2009Director's change of particulars / nigel perry / 27/01/2009 (1 page)
10 February 2009Secretary's change of particulars / bruce mcleod / 27/01/2009 (1 page)
3 June 2008Full accounts made up to 30 September 2007 (9 pages)
3 June 2008Full accounts made up to 30 September 2007 (9 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Director's change of particulars / nigel pemy / 27/05/2008 (1 page)
27 May 2008Director's Change of Particulars / nigel pemy / 27/05/2008 / Surname was: pemy, now: perry; HouseName/Number was: , now: 31; Street was: 31 the grove, now: the grove (1 page)
18 July 2007Return made up to 30/04/07; no change of members (6 pages)
18 July 2007Return made up to 30/04/07; no change of members (6 pages)
21 April 2007Full accounts made up to 30 September 2006 (8 pages)
21 April 2007Full accounts made up to 30 September 2006 (8 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Full accounts made up to 30 September 2005 (8 pages)
14 July 2006Full accounts made up to 30 September 2005 (8 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
26 May 2005Return made up to 30/04/05; full list of members (6 pages)
26 May 2005Return made up to 30/04/05; full list of members (6 pages)
25 May 2005Full accounts made up to 30 September 2004 (8 pages)
25 May 2005Full accounts made up to 30 September 2004 (8 pages)
8 September 2004Full accounts made up to 30 September 2003 (8 pages)
8 September 2004Full accounts made up to 30 September 2003 (8 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
7 June 2004Return made up to 30/04/04; full list of members (6 pages)
7 June 2004Return made up to 30/04/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (5 pages)
4 June 2001Full accounts made up to 30 September 2000 (5 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
31 May 2000Return made up to 30/04/00; no change of members (6 pages)
31 May 2000Return made up to 30/04/00; no change of members (6 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
13 May 1998Return made up to 30/04/98; full list of members (7 pages)
13 May 1998Return made up to 30/04/98; full list of members (7 pages)
25 May 1997Return made up to 30/04/97; no change of members (7 pages)
25 May 1997Return made up to 30/04/97; no change of members (7 pages)
25 February 1997Full accounts made up to 30 September 1996 (16 pages)
25 February 1997Full accounts made up to 30 September 1996 (16 pages)
2 December 1996Company name changed nathaniel lichfield & partners l imited\certificate issued on 03/12/96 (3 pages)
2 December 1996Company name changed nathaniel lichfield & partners l imited\certificate issued on 03/12/96 (3 pages)
17 April 1996Return made up to 30/04/96; full list of members (8 pages)
17 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 February 1996Full accounts made up to 30 September 1995 (16 pages)
29 February 1996Full accounts made up to 30 September 1995 (16 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Return made up to 30/04/95; change of members (6 pages)
4 May 1995Return made up to 30/04/95; change of members (6 pages)
21 March 1995Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page)
21 March 1995Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD (1 page)
13 March 1995Full accounts made up to 30 September 1994 (16 pages)
13 March 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)