Company NameBessa Lse Plc
Company StatusDissolved
Company Number02660915
CategoryPublic Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(3 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX
Director NameDr Christine Joyce Challis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleSchool Secretary
Correspondence Address7 St Hildas Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameProfessor Lord Anthony Giddens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleDirector/Academic
Correspondence AddressFlat 8
8 Queen Annes Gate
London
SW1H 9AA
Director NameBryan John Pearce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleFinance Director
Correspondence Address9 Foxwarren
Haywards Heath
West Sussex
RH16 1EN
Secretary NameNigel David Stallard
NationalityBritish
StatusCurrent
Appointed18 March 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address12 North Road
Three Bridges
Crawley
West Sussex
RH10 1JX
Director NameGeraint Wynne Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 04 February 1992)
RoleSolicitor
Correspondence Address15 Delamare Way
Oxford
Oxfordshire
OX2 9HZ
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 04 February 1992)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NamePeter Gorty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 1997)
RoleCompany Director
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Secretary NameMr John Christopher Mozeen Hudson
NationalityBritish
StatusResigned
Appointed06 February 1992(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1997)
RoleMerchant Banker
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 06 February 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressThe London School Of Economics
And Political Science
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Declaration of solvency (3 pages)
9 July 1999Res re specie (1 page)
9 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Full accounts made up to 31 July 1998 (11 pages)
2 September 1998Auditor's resignation (1 page)
2 March 1998Full accounts made up to 31 July 1997 (14 pages)
4 February 1998Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 1997Full accounts made up to 30 September 1996 (15 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
16 April 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
16 April 1997Registered office changed on 16/04/97 from: 12,appold street london EC2A 2AA (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
14 November 1996Return made up to 06/11/96; no change of members (4 pages)
19 March 1996Full accounts made up to 30 September 1995 (17 pages)
8 December 1995Return made up to 06/11/95; no change of members (4 pages)
20 June 1995Director resigned;new director appointed (8 pages)