Company NameZedmate Developments Limited
Company StatusDissolved
Company Number02796478
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Previous NameLanham Developments Limited

Business Activity

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

Directors

Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Correspondence Address34 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameGraham Marchbank Inglis
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address66 Kelmscott Road
Clapham
London
SW11 6QY
Director NameSimon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleDevelopment Manager
Correspondence Address10c Vineyard Hill Road
London
SW19 7JH
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 1993)
RoleSolicitor
Correspondence Address166 Kensington Park Road
London
W11 2ER
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed11 March 1993(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 1993)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameMr Peter Anthony Ascroft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing Maidenhatch House
Pangbourne
Reading
Berkshire
RG8 8HH
Secretary NameRaymond Charles Turner
NationalityBritish
StatusResigned
Appointed01 February 1994(11 months after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressAlmond House Grange Street
Clifton
Shefford
Bedfordshire
SG17 5EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1993(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 1994)
Correspondence Address11-15 Arlington Street
St James'S
London
SW1A 1RD
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(10 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 01 February 1994)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2001Dissolved (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
13 April 1999Statement of affairs (6 pages)
2 April 1999Registered office changed on 02/04/99 from: 22 grosvenor gardens london SW1W 0DH (1 page)
31 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
18 March 1999Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Full accounts made up to 30 June 1997 (16 pages)
22 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
22 May 1998£ nc 1000/1978975 14/05/98 (1 page)
22 May 1998Memorandum and Articles of Association (8 pages)
22 May 1998Ad 14/05/98--------- £ si 1977975@1=1977975 £ ic 2/1977977 (2 pages)
22 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 May 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
19 January 1998Return made up to 31/12/97; change of members (6 pages)
12 December 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Company name changed lanham developments LIMITED\certificate issued on 08/05/97 (4 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
18 February 1996Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995New director appointed (2 pages)
16 August 1995Secretary's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (15 pages)
10 April 1995Return made up to 05/03/95; no change of members (4 pages)
13 March 1995Registered office changed on 13/03/95 from: mimosa house 12 princess street hanover square london W1R 7RD (1 page)