Company NameLodgeshaw Properties Limited
DirectorPeter Harry Halcrow Verstage
Company StatusDissolved
Company Number02943196
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Secretary NameLawrence Stainbank
NationalityBritish
StatusCurrent
Appointed27 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address21 Fentiman Road
East Sheen
London
SW8 1LD
Director NamePeter Harry Halcrow Verstage
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address24 Palace Terrace
Douglas
Isle Of Man
IM2 4NF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSmith & Williamson Limited
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,679
Cash£123,632
Current Liabilities£7,953

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2003Registered office changed on 23/10/03 from: 42 london road horsham west sussex RH12 1AY (1 page)
21 October 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Declaration of solvency (3 pages)
21 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 August 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 August 2000Return made up to 27/06/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
22 April 1999Full accounts made up to 30 June 1998 (10 pages)
14 July 1998Full accounts made up to 30 June 1997 (10 pages)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
29 August 1997Return made up to 27/06/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
12 August 1996Registered office changed on 12/08/96 from: 29 churchill parade the street rustington west sussex BN16 3DF (1 page)
12 August 1996Return made up to 27/06/96; no change of members (4 pages)
23 July 1996Full accounts made up to 30 June 1995 (10 pages)
29 September 1995Return made up to 27/06/95; full list of members (6 pages)