Company NameLondon And Regional Property Fund (No.3) Limited
Company StatusDissolved
Company Number02969125
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Darren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed13 October 1997(3 years after company formation)
Appointment Duration21 years, 1 month (closed 04 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameAnnabelle Reiner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2004)
RoleHousewife
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Michael Reiner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2004)
RoleRetired
Correspondence Address23 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameRebecca Mary Davidson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years after company formation)
Appointment Duration1 year (resigned 21 October 1999)
RoleSecretary
Correspondence Address76 Conway Close
Houghton Regis
Dunstable
Bedfordshire
LU5 5SE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ravenhart Services (No.1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,052
Current Liabilities£3,397,823

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

12 July 2001Delivered on: 26 July 2001
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £200,000 (as defined) by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
12 July 2001Delivered on: 26 July 2001
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 96-98 leonard street (even numbers only),london; t/no egl 176881; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 2001Delivered on: 26 July 2001
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 100-106 leonard street (even numbers only),london; t/no egl 159261; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 2001Delivered on: 6 February 2001
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies, obligations, liabilities and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 plough street stepney london. T/no. LN87692 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
24 August 2000Delivered on: 26 August 2000
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a park place lawn lane vauxhall london t/n LN140119 and all fixtures and income please refer to form 395 and this is a deed of variation.
Fully Satisfied
18 August 2000Delivered on: 23 August 2000
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a limehouse court 3-11 (numbers) dod street london E14 7EQ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
20 October 1999Delivered on: 23 October 1999
Satisfied on: 2 November 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park place lawn lane vauxhall. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
12 December 1997Delivered on: 19 December 1997
Satisfied on: 2 November 2001
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 2001Delivered on: 7 November 2001
Satisfied on: 15 February 2005
Persons entitled: Halifax PLC

Classification: Deed of subordination
Secured details: All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under the bank's facility letter dated 19 october 2001 and all other documents listed under "security" in the said facility letter.
Particulars: All liabilitiesv of the company to michael reiner,the "junior creditor" whatsoever. See the mortgage charge document for full details.
Fully Satisfied
1 November 2001Delivered on: 7 November 2001
Satisfied on: 15 February 2005
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") and/or the company to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under any other finance document (as defined) and/or this deed.
Particulars: Including (I) f/hold land being park place,lawn lane,vauxhall,london borough of lambeth; ln 40119; (ii) f/hold land being 96 and 98 and 100 to 106 (even nos) leonard st,london borough of hackney; egl 176881 and egl 159261; (iii) f/hold land being 3-11 (odd nos) dod street,london borough of tower hamlets; ln 17667. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 1997Delivered on: 19 December 1997
Satisfied on: 2 November 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36/41 clerkenwell close finsbury t/n NGL588273 park place lawn lane vauxhall t/n LN140119 all buildings fixtures fixed plant machinery with all rights estates options privileges fixed charge all guarantees indemnities rent deposits agreements contracts undertakings warranties floating charge the undertaking all property assets rights goodwill al monies insurance.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (3 pages)
21 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
7 September 2017Change of details for Ravenhart Services (No 1) Limited as a person with significant control on 6 April 2017 (2 pages)
7 September 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
7 September 2017Change of details for Ravenhart Services (No 1) Limited as a person with significant control on 6 April 2017 (2 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 July 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 19/09/08; full list of members (3 pages)
17 October 2008Return made up to 19/09/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 October 2005Return made up to 19/09/05; full list of members (2 pages)
28 October 2005Return made up to 19/09/05; full list of members (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (5 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 19/09/04; full list of members (5 pages)
11 January 2005Return made up to 19/09/04; full list of members (5 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 19/09/03; full list of members (6 pages)
8 October 2003Return made up to 19/09/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 19/09/02; full list of members (6 pages)
16 December 2002Return made up to 19/09/02; full list of members (6 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
11 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 November 2001Particulars of mortgage/charge (6 pages)
7 November 2001Particulars of mortgage/charge (6 pages)
7 November 2001Particulars of mortgage/charge (10 pages)
7 November 2001Particulars of mortgage/charge (10 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (5 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (5 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2001Return made up to 19/09/01; full list of members (6 pages)
18 October 2001Return made up to 19/09/01; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
26 July 2001Particulars of mortgage/charge (7 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
26 July 2001Particulars of mortgage/charge (7 pages)
6 February 2001Particulars of mortgage/charge (11 pages)
6 February 2001Particulars of mortgage/charge (11 pages)
8 November 2000Return made up to 19/09/00; full list of members (6 pages)
8 November 2000Return made up to 19/09/00; full list of members (6 pages)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
26 August 2000Particulars of mortgage/charge (6 pages)
26 August 2000Particulars of mortgage/charge (6 pages)
23 August 2000Particulars of mortgage/charge (6 pages)
23 August 2000Particulars of mortgage/charge (6 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
2 November 1999Return made up to 19/09/99; full list of members (13 pages)
2 November 1999Return made up to 19/09/99; full list of members (13 pages)
23 October 1999Particulars of mortgage/charge (11 pages)
23 October 1999Particulars of mortgage/charge (11 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
1 October 1998Return made up to 19/09/98; full list of members (7 pages)
1 October 1998Return made up to 19/09/98; full list of members (7 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page)
29 October 1997Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
22 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997Return made up to 19/09/97; full list of members (6 pages)
2 October 1997Return made up to 19/09/97; full list of members (6 pages)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Return made up to 19/09/96; full list of members (7 pages)
26 November 1996Return made up to 19/09/96; full list of members (7 pages)
5 June 1996Full accounts made up to 30 September 1995 (5 pages)
5 June 1996Full accounts made up to 30 September 1995 (5 pages)
20 November 1995Return made up to 19/09/95; full list of members (16 pages)
20 November 1995Return made up to 19/09/95; full list of members (16 pages)
19 September 1994Incorporation (17 pages)
19 September 1994Incorporation (17 pages)