Company NameDigest London Limited
Company StatusDissolved
Company Number03050300
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 11 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NamesLineside Limited and London Reit Limited

Business Activity

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

Directors

Secretary NameMrs Angela Susan Davies
NationalityBritish
StatusClosed
Appointed11 August 2006(11 years, 3 months after company formation)
Appointment Duration8 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2008(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Secretary NameAngela Susan Davies
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvard Road
London
W4 4EA
Director NameMiss Sylvia Vicena Froud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2004)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Director NameMr Geoffrey John Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 1999)
RoleFinancial Advisor
Correspondence Address7 Hollydale Drive
Bromley
Kent
BR2 8QL
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed25 September 1995(5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2006)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
Br6 Oel

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2m at £1Happy Badge Projects LTD
99.95%
Preference
1000 at £1Happy Badge Projects LTD
0.05%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (9 pages)
28 May 2014Return of final meeting in a members' voluntary winding up (9 pages)
30 October 2013Registered office address changed from Park House 26 North End Road London NW11 7PT on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Park House 26 North End Road London NW11 7PT on 30 October 2013 (2 pages)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2013Declaration of solvency (3 pages)
25 October 2013Declaration of solvency (3 pages)
21 October 2013Company name changed london reit LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
21 October 2013Change of name notice (2 pages)
21 October 2013Company name changed london reit LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
21 October 2013Change of name notice (2 pages)
1 October 2013Satisfaction of charge 9 in full (2 pages)
1 October 2013Satisfaction of charge 10 in full (2 pages)
1 October 2013Satisfaction of charge 8 in full (2 pages)
1 October 2013Satisfaction of charge 9 in full (2 pages)
1 October 2013Satisfaction of charge 8 in full (2 pages)
1 October 2013Satisfaction of charge 10 in full (2 pages)
12 September 2013Satisfaction of charge 4 in full (1 page)
12 September 2013Satisfaction of charge 3 in full (2 pages)
12 September 2013Satisfaction of charge 12 in full (2 pages)
12 September 2013Satisfaction of charge 4 in full (1 page)
12 September 2013Satisfaction of charge 6 in full (2 pages)
12 September 2013Satisfaction of charge 5 in full (1 page)
12 September 2013Satisfaction of charge 1 in full (2 pages)
12 September 2013Satisfaction of charge 11 in full (2 pages)
12 September 2013Satisfaction of charge 6 in full (2 pages)
12 September 2013Satisfaction of charge 11 in full (2 pages)
12 September 2013Satisfaction of charge 13 in full (1 page)
12 September 2013Satisfaction of charge 13 in full (1 page)
12 September 2013Satisfaction of charge 1 in full (2 pages)
12 September 2013Satisfaction of charge 7 in full (2 pages)
12 September 2013Satisfaction of charge 12 in full (2 pages)
12 September 2013Satisfaction of charge 7 in full (2 pages)
12 September 2013Satisfaction of charge 5 in full (1 page)
12 September 2013Satisfaction of charge 3 in full (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2,043,000
(5 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2,043,000
(5 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 26/04/09; full list of members (4 pages)
28 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 August 2008Return made up to 26/04/08; no change of members (7 pages)
20 August 2008Return made up to 26/04/08; no change of members (7 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
31 March 2008Director appointed timothy joseph flanagan (1 page)
31 March 2008Director appointed timothy joseph flanagan (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (20 pages)
3 September 2007Full accounts made up to 31 December 2006 (20 pages)
18 June 2007Return made up to 26/04/07; full list of members (6 pages)
18 June 2007Return made up to 26/04/07; full list of members (6 pages)
2 April 2007Full accounts made up to 31 December 2005 (19 pages)
2 April 2007Full accounts made up to 31 December 2005 (19 pages)
1 September 2006Registered office changed on 01/09/06 from: park house 26 north end road london NW11 7PT (1 page)
1 September 2006Registered office changed on 01/09/06 from: park house 26 north end road london NW11 7PT (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page)
21 August 2006Registered office changed on 21/08/06 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page)
21 August 2006Secretary resigned (1 page)
22 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 26/04/05; full list of members (6 pages)
1 June 2005Return made up to 26/04/05; full list of members (6 pages)
6 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
6 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
20 October 2004Particulars of mortgage/charge (4 pages)
20 October 2004Particulars of mortgage/charge (4 pages)
2 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
11 June 2004Ad 26/05/04--------- £ si 1842000@1=1842000 £ ic 201000/2043000 (2 pages)
11 June 2004Ad 26/05/04--------- £ si 1842000@1=1842000 £ ic 201000/2043000 (2 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
4 June 2003Amended accounts made up to 30 June 2002 (7 pages)
4 June 2003Amended accounts made up to 30 June 2002 (7 pages)
29 May 2003Return made up to 26/04/03; full list of members (7 pages)
29 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 October 2002Amended accounts made up to 30 June 2001 (7 pages)
10 October 2002Amended accounts made up to 30 June 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 May 2002Return made up to 26/04/02; full list of members (7 pages)
29 May 2002Return made up to 26/04/02; full list of members (7 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 February 2002£ ic 751000/201000 27/09/01 £ sr 550000@1=550000 (1 page)
22 February 2002£ ic 751000/201000 27/09/01 £ sr 550000@1=550000 (1 page)
12 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 May 2001Return made up to 26/04/01; full list of members (7 pages)
29 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
2 May 2000Return made up to 26/04/00; full list of members (7 pages)
2 May 2000Return made up to 26/04/00; full list of members (7 pages)
13 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
13 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
13 August 1999Return made up to 26/04/99; full list of members (6 pages)
13 August 1999Return made up to 26/04/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 July 1999Company name changed lineside LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed lineside LIMITED\certificate issued on 16/07/99 (2 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
17 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Ad 09/10/98--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
24 November 1998Ad 09/10/98--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
18 August 1998Return made up to 26/04/98; no change of members (6 pages)
18 August 1998Return made up to 26/04/98; no change of members (6 pages)
4 July 1998Full accounts made up to 30 June 1997 (10 pages)
4 July 1998Full accounts made up to 30 June 1997 (10 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
30 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 1998£ nc 1000/5000000 26/01/98 (1 page)
30 March 1998Memorandum and Articles of Association (12 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 1998£ nc 1000/5000000 26/01/98 (1 page)
30 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
30 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
30 March 1998Memorandum and Articles of Association (12 pages)
4 February 1998Particulars of mortgage/charge (5 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (5 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 26/04/97; full list of members (8 pages)
22 July 1997Return made up to 26/04/97; full list of members (8 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 February 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
26 February 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
23 September 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
27 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
11 February 1996Registered office changed on 11/02/96 from: park house 26 north end road london NW11 7PP (1 page)
11 February 1996Registered office changed on 11/02/96 from: park house 26 north end road london NW11 7PP (1 page)
12 September 1995Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 1995Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Particulars of mortgage/charge (8 pages)
24 July 1995Particulars of mortgage/charge (8 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 120 east road london N1 6AA (1 page)
30 April 1995Registered office changed on 30/04/95 from: 120 east road london N1 6AA (1 page)
26 April 1995Incorporation (28 pages)
26 April 1995Incorporation (28 pages)