Company NameLaverstoke Park Estate Limited
Company StatusDissolved
Company Number03211501
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Clare Mary Scheckter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(8 years after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2010)
RoleEducation
Country of ResidenceEngland
Correspondence AddressLaverstoke House
Laverstoke Park
Whitchurch
Hampshire
RG28 7NT
Secretary NameMr Alexander James Marchant Hills
NationalityBritish
StatusClosed
Appointed01 August 2008(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 January 2010)
RoleAccountant
Correspondence Address41 Glycena Road
London
SW11 5TP
Director NameLawrence Roland Argent
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleProject Management
Correspondence Address48 Ashburnham Mansions
Ashburnham Road
London
SW10 0PB
Director NameAnthony Henry Markham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleLegal Practitioner
Correspondence AddressGreygarth
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Secretary NameAnthony Henry Markham
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreygarth
Quarterbridge Road
Douglas
Isle Of Man
IM2 3RL
Secretary NameMr Peter John Wentzel
NationalitySouth African
StatusResigned
Appointed20 September 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1997)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address34 Holland Park Avenue
London
W11 3QU
Director NameAllan Grant Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1998)
RoleLawyer
Correspondence AddressFlat 6 Arundel Gardens
London
W11 2LB
Director NameLawrence Roland Argent
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2004)
RoleProject Manager
Correspondence Address55 Ebury Street
London
Sw1
Secretary NameRasheed Osman
NationalityBritish
StatusResigned
Appointed15 August 2001(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2002)
RoleCompany Director
Correspondence Address25 Elmbourne Road
London
SW17 8JS
Secretary NameKatharine Alexandra Brace
NationalityBritish
StatusResigned
Appointed18 June 2002(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Correspondence Address76b Alderbrook Road
London
SW12 8AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePrimed Limited (Corporation)
StatusResigned
Appointed17 November 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2001)
Correspondence AddressSouthampton House 317 High Holborn
London
WC1V 7NL

Location

Registered AddressC/O Catella Financial Office Ltd
Chiswick Gate 3rd Floor
598-608 Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
25 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
15 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
15 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
20 August 2009Return made up to 12/06/09; full list of members (3 pages)
20 August 2009Director's Change of Particulars / clare scheckter / 20/08/2009 / HouseName/Number was: , now: laverstoke house; Street was: house, now: laverstoke park; Area was: laverstoke park, now: laverstoke; Occupation was: property developer, now: education (1 page)
20 August 2009Return made up to 12/06/09; full list of members (3 pages)
20 August 2009Director's change of particulars / clare scheckter / 20/08/2009 (1 page)
4 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 August 2008Secretary appointed mr alexander james marchant hills (1 page)
1 August 2008Appointment terminated secretary katharine brace (1 page)
1 August 2008Secretary appointed mr alexander james marchant hills (1 page)
1 August 2008Appointment Terminated Secretary katharine brace (1 page)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 June 2007Return made up to 12/06/07; no change of members (6 pages)
22 June 2007Return made up to 12/06/07; no change of members (6 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
19 March 2007Registered office changed on 19/03/07 from: pier house strand on the green chiswick london W4 3NN (1 page)
19 March 2007Registered office changed on 19/03/07 from: pier house strand on the green chiswick london W4 3NN (1 page)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 12/06/06; full list of members (6 pages)
29 June 2006Return made up to 12/06/06; full list of members (6 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 August 2005Resolutions
  • RES13 ‐ Aa approved 22/07/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Aa approved 22/07/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Aa approved 22/07/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Aa approved 22/07/05
(1 page)
18 July 2005Return made up to 12/06/05; full list of members (6 pages)
18 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Resolutions
  • RES13 ‐ Aa's recieved and app 04/10/04
(1 page)
18 October 2004Resolutions
  • RES13 ‐ Aa's recieved and app 04/10/04
(1 page)
18 October 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 October 2004Resolutions
  • RES13 ‐ Dir auth to sign aa 04/10/04
(1 page)
18 October 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 October 2004Resolutions
  • RES13 ‐ Dir auth to sign aa 04/10/04
(1 page)
8 July 2004Return made up to 12/06/04; full list of members (6 pages)
8 July 2004Return made up to 12/06/04; full list of members (6 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Resolutions
  • RES13 ‐ App dir 14/06/04
(1 page)
18 June 2004Resolutions
  • RES13 ‐ App dir 14/06/04
(1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
24 January 2004Total exemption full accounts made up to 30 June 2002 (14 pages)
24 January 2004Total exemption full accounts made up to 30 June 2002 (14 pages)
13 July 2003Return made up to 12/06/03; full list of members (6 pages)
13 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Return made up to 12/06/02; full list of members (6 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 September 2000Full accounts made up to 30 June 2000 (10 pages)
28 September 2000Full accounts made up to 30 June 2000 (10 pages)
23 June 2000Return made up to 12/06/00; full list of members (6 pages)
23 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
15 July 1999Return made up to 12/06/99; no change of members (5 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Return made up to 12/06/99; no change of members (5 pages)
15 July 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
19 August 1998Return made up to 12/06/98; no change of members (5 pages)
19 August 1998Return made up to 12/06/98; no change of members (5 pages)
11 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
11 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
7 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
18 February 1998Registered office changed on 18/02/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
18 February 1998Location of register of members (1 page)
18 February 1998Location of register of members (1 page)
26 June 1997Return made up to 12/06/97; full list of members (5 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 12/06/97; full list of members (5 pages)
11 June 1997Registered office changed on 11/06/97 from: 5TH floor 44-48 dover street london W1X 3RF (1 page)
11 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
11 June 1997Location of register of members (1 page)
11 June 1997Location of register of members (1 page)
11 June 1997Registered office changed on 11/06/97 from: 5TH floor 44-48 dover street london W1X 3RF (1 page)
11 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: 6TH floor 21 southampton row london WC1B 5HA (1 page)
25 March 1997Registered office changed on 25/03/97 from: 6TH floor 21 southampton row london WC1B 5HA (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (2 pages)
15 November 1996Director resigned (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (2 pages)
15 November 1996Secretary resigned (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (15 pages)