Company NameLion Gate Developments Limited
DirectorMichael Arthur Ratcliffe
Company StatusActive
Company Number03313309
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Previous NamesStarfocus Technology Limited and Astraline 2000 Limited

Business Activity

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

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusCurrent
Appointed19 August 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration24 years, 9 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameBarry Maurice Huggett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2002)
RoleFinancier
Country of ResidenceEngland
Correspondence Address61a Offington Lane
Worthing
West Sussex
BN14 9RJ
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Timothy Ian Percival
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressForest View Marsh Green
Colemans Hatch
Hartfield
East Sussex
TN7 4ET
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 August 1997)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS

Contact

Websitewolsey.net

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £1Lexington Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

15 June 2001Delivered on: 20 June 2001
Persons entitled: Wolsey Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date (as defined).
Particulars: F/Hold land known as patagonia house,pembury rd,tunbridge wells,kent; K8177694.
Outstanding
26 January 1999Delivered on: 30 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 7A highshore road london SE15 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 January 1999Delivered on: 30 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lothian road southwark london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 June 2001Delivered on: 28 June 2001
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility letter dated 31ST may 2001.
Particulars: F/Hold land/premises known as pategonia house pembury rd,tunbridge wells kent; t/no K817694.
Fully Satisfied
21 February 2000Delivered on: 2 March 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,200,000
(4 pages)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200,000
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,200,000
(4 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,200,000
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,200,000
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (12 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
10 February 2010Secretary's details changed for Steven Michael Ratcliffe on 10 February 2010 (1 page)
10 February 2010Director's details changed for Michael Arthur Ratcliffe on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Christopher Wilfred Fredrick Proud on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Michael Ratcliffe on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Stephen William O'brien on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of Timothy Percival as a director (1 page)
13 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 January 2009Director appointed mr timothy ian percival (2 pages)
22 January 2009Full accounts made up to 31 December 2007 (13 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (13 pages)
8 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 February 2005Return made up to 05/02/05; full list of members (3 pages)
11 November 2004New director appointed (2 pages)
9 September 2004Return made up to 05/02/04; full list of members (7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
8 January 2004Auditor's resignation (1 page)
1 August 2003Return made up to 05/02/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 September 2001Registered office changed on 21/09/01 from: 156 south street dorking surrey RH4 1HF (1 page)
5 September 2001Return made up to 05/02/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
4 September 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Return made up to 05/02/00; full list of members (8 pages)
14 March 2000Auditor's resignation (2 pages)
13 March 2000Memorandum and Articles of Association (5 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Location of register of members (1 page)
14 July 1999Return made up to 05/02/99; full list of members (8 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Return made up to 05/02/98; full list of members (6 pages)
21 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 May 1997Memorandum and Articles of Association (18 pages)
1 May 1997Company name changed astraline 2000 LIMITED\certificate issued on 02/05/97 (2 pages)
15 April 1997Ad 03/04/97--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
15 April 1997Location of register of members (1 page)
15 April 1997Memorandum and Articles of Association (4 pages)
15 April 1997Nc inc already adjusted 03/04/97 (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Registered office changed on 15/04/97 from: cardinal house,7 wolsey road east molesey surrey KT8 9EL (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (3 pages)
28 February 1997Memorandum and Articles of Association (9 pages)
27 February 1997Company name changed starfocus technology LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 February 1997Incorporation (17 pages)