Crowthorne
Berkshire
RG45 7NJ
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Secretary Name | Angela Susan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvard Road London W4 4EA |
Director Name | Miss Sylvia Vicena Froud |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2004) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 Bosville Avenue Sevenoaks Kent TN13 3JE |
Director Name | Mr Geoffrey John Simpson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 1999) |
Role | Financial Advisor |
Correspondence Address | 7 Hollydale Drive Bromley Kent BR2 8QL |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 34 Westmore Road Tatsfield Westerham Kent TN16 2AX |
Director Name | Mr Charles Lowther Tippet |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 August 2006) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent Br6 Oel |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2m at £1 | Happy Badge Projects LTD 99.95% Preference |
---|---|
1000 at £1 | Happy Badge Projects LTD 0.05% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 October 2013 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 30 October 2013 (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Resolutions
|
25 October 2013 | Declaration of solvency (3 pages) |
25 October 2013 | Declaration of solvency (3 pages) |
21 October 2013 | Company name changed london reit LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Change of name notice (2 pages) |
21 October 2013 | Company name changed london reit LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Satisfaction of charge 9 in full (2 pages) |
1 October 2013 | Satisfaction of charge 10 in full (2 pages) |
1 October 2013 | Satisfaction of charge 8 in full (2 pages) |
1 October 2013 | Satisfaction of charge 9 in full (2 pages) |
1 October 2013 | Satisfaction of charge 8 in full (2 pages) |
1 October 2013 | Satisfaction of charge 10 in full (2 pages) |
12 September 2013 | Satisfaction of charge 4 in full (1 page) |
12 September 2013 | Satisfaction of charge 3 in full (2 pages) |
12 September 2013 | Satisfaction of charge 12 in full (2 pages) |
12 September 2013 | Satisfaction of charge 4 in full (1 page) |
12 September 2013 | Satisfaction of charge 6 in full (2 pages) |
12 September 2013 | Satisfaction of charge 5 in full (1 page) |
12 September 2013 | Satisfaction of charge 1 in full (2 pages) |
12 September 2013 | Satisfaction of charge 11 in full (2 pages) |
12 September 2013 | Satisfaction of charge 6 in full (2 pages) |
12 September 2013 | Satisfaction of charge 11 in full (2 pages) |
12 September 2013 | Satisfaction of charge 13 in full (1 page) |
12 September 2013 | Satisfaction of charge 13 in full (1 page) |
12 September 2013 | Satisfaction of charge 1 in full (2 pages) |
12 September 2013 | Satisfaction of charge 7 in full (2 pages) |
12 September 2013 | Satisfaction of charge 12 in full (2 pages) |
12 September 2013 | Satisfaction of charge 7 in full (2 pages) |
12 September 2013 | Satisfaction of charge 5 in full (1 page) |
12 September 2013 | Satisfaction of charge 3 in full (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
28 January 2010 | Termination of appointment of Charles Tippet as a director (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 August 2008 | Return made up to 26/04/08; no change of members (7 pages) |
20 August 2008 | Return made up to 26/04/08; no change of members (7 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
31 March 2008 | Director appointed timothy joseph flanagan (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: park house 26 north end road london NW11 7PT (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: park house 26 north end road london NW11 7PT (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page) |
21 August 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 26/04/06; full list of members
|
22 June 2006 | Return made up to 26/04/06; full list of members
|
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
1 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
6 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
6 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
20 October 2004 | Particulars of mortgage/charge (4 pages) |
20 October 2004 | Particulars of mortgage/charge (4 pages) |
2 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
11 June 2004 | Ad 26/05/04--------- £ si 1842000@1=1842000 £ ic 201000/2043000 (2 pages) |
11 June 2004 | Ad 26/05/04--------- £ si 1842000@1=1842000 £ ic 201000/2043000 (2 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members
|
24 May 2004 | Return made up to 26/04/04; full list of members
|
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
4 June 2003 | Amended accounts made up to 30 June 2002 (7 pages) |
4 June 2003 | Amended accounts made up to 30 June 2002 (7 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 October 2002 | Amended accounts made up to 30 June 2001 (7 pages) |
10 October 2002 | Amended accounts made up to 30 June 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 April 2002 | Delivery 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 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
2 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
13 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | New director appointed (3 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
13 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 July 1999 | Company name changed lineside LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed lineside LIMITED\certificate issued on 16/07/99 (2 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Ad 09/10/98--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
24 November 1998 | Ad 09/10/98--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
18 August 1998 | Return made up to 26/04/98; no change of members (6 pages) |
18 August 1998 | Return made up to 26/04/98; no change of members (6 pages) |
4 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
4 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | £ nc 1000/5000000 26/01/98 (1 page) |
30 March 1998 | Memorandum and Articles of Association (12 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | £ nc 1000/5000000 26/01/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Memorandum and Articles of Association (12 pages) |
4 February 1998 | Particulars of mortgage/charge (5 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (5 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 26/04/97; full list of members (8 pages) |
22 July 1997 | Return made up to 26/04/97; full list of members (8 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 February 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
26 February 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
23 September 1996 | Return made up to 26/04/96; full list of members
|
23 September 1996 | Return made up to 26/04/96; full list of members
|
27 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
27 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: park house 26 north end road london NW11 7PP (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: park house 26 north end road london NW11 7PP (1 page) |
12 September 1995 | Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1995 | Ad 27/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 September 1995 | Resolutions
|
24 July 1995 | Particulars of mortgage/charge (8 pages) |
24 July 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 120 east road london N1 6AA (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 120 east road london N1 6AA (1 page) |
26 April 1995 | Incorporation (28 pages) |
26 April 1995 | Incorporation (28 pages) |