Company NameLancaster Gate Freehold Trustee Company Limited
DirectorsWendy Muriel Ledger and Matthew Richard Coop
Company StatusActive
Company Number02632526
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWendy Muriel Ledger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleMedical Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Carroll House
Barrie Estate
London
W2 3PP
Director NameMr Matthew Richard Coop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Ronald George Mason
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleUniversity Research
Correspondence Address36 Carroll House
Craven Terrace Lancaster Gate
London
W2 3PR
Director NameMiss Margaret Hornby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleRetired Solicitor
Correspondence Address33 Gilray House Gloucester Terrace
Lancaster Gate
London
W2 3DF
Director NameMr Bernard David Gould
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Carroll House
Elms Mews Lancaster Gate
London
W2 3PP
Director NameMichael Laszlo Chelk
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Carroll House
Gloucester Terrace
London
W2 3PP
Secretary NameRoger Johnson Fenney
NationalityBritish
StatusResigned
Appointed25 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Gilray House
London
W2 3DF
Director NameRoger Johnson Fenney
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1997)
RoleRetired
Correspondence Address11 Gilray House
London
W2 3DF
Secretary NameMr Ronald George Mason
NationalityBritish
StatusResigned
Appointed06 March 1995(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address36 Carroll House
Craven Terrace Lancaster Gate
London
W2 3PR
Director NameJeanette Louise Romeril
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleRetired
Correspondence Address50 Carroll House
Craven Terrace
London
W2 3PR
Director NameRalph Wilson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleRetired Company Director
Correspondence Address36 Gilray House
London
W2 3DF
Director NamePamela Haas
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(8 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 02 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Gilray House
Gloucester Terrace
London
W2 3DF
Director NameEthel Holloway
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 2007)
RoleSocial Worker
Correspondence Address32 Carroll House
Craven Terrace
London
W2 3PR
Director NameRuth Thomson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2005)
RoleRetired
Correspondence Address66 Carroll House
Craven Terrace
London
W2 3PR
Director NameMolly Elizabeth Gould
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2008)
RoleRetired
Correspondence Address10 Carroll House
Gloucester Terrace
London
W2 3PP
Secretary NameMolly Elizabeth Gould
NationalityBritish
StatusResigned
Appointed17 October 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2008)
RoleRetired
Correspondence Address10 Carroll House
Gloucester Terrace
London
W2 3PP
Director NameJacqueline Patricia Kent
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 January 2008)
RoleRetired
Correspondence Address20 Carroll House
Gloucester Terrace
London
W2 3PP
Director NamePeter James Kent
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2010)
RoleRetired
Correspondence AddressFlat 20 Carroll House
Craven Terrace
London
W2 3PP
Secretary NamePeter James Kent
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2010)
RoleReitred
Correspondence AddressFlat 20 Carroll House
Craven Terrace
London
W2 3PP
Director NameGeorge Dale-Spencer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(18 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameGeorge Dale-Spencer
NationalityBritish
StatusResigned
Appointed06 July 2010(18 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
75.90%
-
1 at £1Alan Brener
1.20%
Ordinary
1 at £1Christine Bouras
1.20%
Ordinary
1 at £1Doris Chung
1.20%
Ordinary
1 at £1Fakhri Yassin Bin Mahiaddin
1.20%
Ordinary
1 at £1Fiona Anne Brener
1.20%
Ordinary
1 at £1Hara Christofides
1.20%
Ordinary
1 at £1Ioannis Pantelis Chalkias
1.20%
Ordinary
1 at £1James Joel Chitauro
1.20%
Ordinary
1 at £1Janet Avril Bruce
1.20%
Ordinary
1 at £1L. Christofides
1.20%
Ordinary
1 at £1M.j. Bennett
1.20%
Ordinary
1 at £1M.l. Chelk
1.20%
Ordinary
1 at £1Peter Bardos
1.20%
Ordinary
1 at £1Punit Bedi
1.20%
Ordinary
1 at £1S. Cheung
1.20%
Ordinary
1 at £1S.a. Al Saleh
1.20%
Ordinary
1 at £1Sara Clifton-samuel
1.20%
Ordinary
1 at £1Stanley Barnett
1.20%
Ordinary
1 at £1Stephen John Brook
1.20%
Ordinary
1 at £1Veronika Brunner
1.20%
Ordinary

Financials

Year2014
Net Worth£83
Cash£56,906
Current Liabilities£56,906

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 25 July 2023 with updates (10 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
22 November 2022Termination of appointment of Pamela Haas as a director on 2 June 2021 (1 page)
10 August 2022Confirmation statement made on 25 July 2022 with updates (10 pages)
9 August 2022Notification of a person with significant control statement (2 pages)
9 August 2022Termination of appointment of George Dale-Spencer as a director on 7 February 2020 (1 page)
16 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
20 December 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Cessation of Wendy Muriel Ledger as a person with significant control on 6 April 2016 (1 page)
6 September 2021Termination of appointment of George Dale-Spencer as a secretary on 7 February 2020 (1 page)
6 September 2021Confirmation statement made on 25 July 2021 with updates (10 pages)
6 September 2021Cessation of Pamela Haas as a person with significant control on 6 April 2016 (1 page)
1 September 2021Appointment of Mr Matthew Richard Coop as a director on 12 May 2021 (2 pages)
3 June 2021Cessation of George Dale-Spencer as a person with significant control on 7 February 2020 (1 page)
6 October 2020Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page)
27 August 2020Confirmation statement made on 25 July 2020 with updates (10 pages)
23 October 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
9 September 2019Confirmation statement made on 25 July 2019 with updates (14 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
15 August 2018Confirmation statement made on 25 July 2018 with updates (14 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 August 2017Confirmation statement made on 25 July 2017 with updates (14 pages)
15 August 2017Confirmation statement made on 25 July 2017 with updates (14 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (14 pages)
22 August 2016Confirmation statement made on 25 July 2016 with updates (14 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 83
(22 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 83
(22 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 83
(22 pages)
4 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 83
(22 pages)
16 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
16 April 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 83
(12 pages)
14 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 83
(12 pages)
25 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
10 September 2012Director's details changed for Pamela Haas on 2 July 2011 (2 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (13 pages)
10 September 2012Director's details changed for Wendy Muriel Ledger on 26 July 2011 (2 pages)
10 September 2012Director's details changed for Pamela Haas on 2 July 2011 (2 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (13 pages)
10 September 2012Director's details changed for Wendy Muriel Ledger on 26 July 2011 (2 pages)
10 September 2012Director's details changed for Pamela Haas on 2 July 2011 (2 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (22 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (22 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (23 pages)
8 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (23 pages)
13 July 2010Termination of appointment of Peter Kent as a secretary (1 page)
13 July 2010Appointment of George Dale-Spencer as a director (2 pages)
13 July 2010Termination of appointment of Peter Kent as a director (1 page)
13 July 2010Termination of appointment of Peter Kent as a director (1 page)
13 July 2010Appointment of George Dale-Spencer as a director (2 pages)
13 July 2010Appointment of George Dale-Spencer as a secretary (2 pages)
13 July 2010Appointment of George Dale-Spencer as a secretary (2 pages)
13 July 2010Termination of appointment of Peter Kent as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 August 2009Appointment terminated secretary molly gould (1 page)
28 August 2009Return made up to 25/07/09; no change of members (6 pages)
28 August 2009Appointment terminated secretary molly gould (1 page)
28 August 2009Return made up to 25/07/09; no change of members (6 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
4 November 2008Return made up to 25/07/08; full list of members (31 pages)
4 November 2008Return made up to 25/07/08; full list of members (31 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 June 2008Secretary appointed peter james kent (2 pages)
25 June 2008Secretary appointed peter james kent (2 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 June 2008Appointment terminated director molly gould (1 page)
3 June 2008Appointment terminated director jacqueline kent (1 page)
3 June 2008Appointment terminated director molly gould (1 page)
3 June 2008Appointment terminated director jacqueline kent (1 page)
18 April 2008Director appointed peter james kent (2 pages)
18 April 2008Director appointed peter james kent (2 pages)
9 August 2007Return made up to 25/07/07; no change of members (8 pages)
9 August 2007Return made up to 25/07/07; no change of members (8 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
11 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 September 2006Return made up to 25/07/06; change of members (10 pages)
26 September 2006Return made up to 25/07/06; change of members (10 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(38 pages)
3 August 2005Registered office changed on 03/08/05 from: steele robertson goddard 28 ely place london EC1N 6AA (1 page)
3 August 2005Registered office changed on 03/08/05 from: steele robertson goddard 28 ely place london EC1N 6AA (1 page)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(38 pages)
3 August 2005Full accounts made up to 30 September 2004 (9 pages)
3 August 2005Full accounts made up to 30 September 2004 (9 pages)
16 August 2004Return made up to 25/07/04; change of members
  • 363(287) ‐ Registered office changed on 16/08/04
(11 pages)
16 August 2004Return made up to 25/07/04; change of members
  • 363(287) ‐ Registered office changed on 16/08/04
(11 pages)
28 April 2004Full accounts made up to 30 September 2003 (9 pages)
28 April 2004Full accounts made up to 30 September 2003 (9 pages)
6 August 2003Return made up to 25/07/03; change of members (9 pages)
6 August 2003Return made up to 25/07/03; change of members (9 pages)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
4 October 2002Return made up to 25/07/02; full list of members (36 pages)
4 October 2002Return made up to 25/07/02; full list of members (36 pages)
21 May 2002Full accounts made up to 30 September 2001 (7 pages)
21 May 2002Full accounts made up to 30 September 2001 (7 pages)
3 August 2001Return made up to 25/07/01; change of members (7 pages)
3 August 2001Return made up to 25/07/01; change of members (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (7 pages)
20 September 2000Return made up to 25/07/00; change of members (7 pages)
20 September 2000Return made up to 25/07/00; change of members (7 pages)
21 April 2000New director appointed (1 page)
21 April 2000New director appointed (1 page)
2 March 2000Full accounts made up to 30 September 1999 (7 pages)
2 March 2000Full accounts made up to 30 September 1999 (7 pages)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 September 1999Return made up to 25/07/99; full list of members (8 pages)
8 September 1999Return made up to 25/07/99; full list of members (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
10 February 1999Full accounts made up to 30 September 1998 (7 pages)
10 February 1999Full accounts made up to 30 September 1998 (7 pages)
18 August 1998Return made up to 25/07/98; full list of members (8 pages)
18 August 1998Return made up to 25/07/98; full list of members (8 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Full accounts made up to 30 September 1997 (7 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Full accounts made up to 30 September 1997 (7 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
9 September 1997Return made up to 25/07/97; change of members (8 pages)
9 September 1997Return made up to 25/07/97; change of members (8 pages)
10 December 1996Full accounts made up to 30 September 1996 (7 pages)
10 December 1996Full accounts made up to 30 September 1996 (7 pages)
15 October 1996Return made up to 25/07/96; change of members (8 pages)
15 October 1996Return made up to 25/07/96; change of members (8 pages)
9 January 1996Full accounts made up to 30 September 1995 (8 pages)
9 January 1996Full accounts made up to 30 September 1995 (8 pages)
27 July 1995Return made up to 25/07/95; full list of members (8 pages)
27 July 1995Return made up to 25/07/95; full list of members (8 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 November 1993Memorandum and Articles of Association (9 pages)
18 November 1993Memorandum and Articles of Association (9 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)