Company NameThe London Lee Valley Partnership Limited
Company StatusDissolved
Company Number03450962
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn William Eayres Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(same day as company formation)
RoleElectronics Consultant
Correspondence Address18 Blakeware Gardens
Edmonton
London
N9 9HU
Director NameMr Peter Gledstone Kenyon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(same day as company formation)
RoleAdvisory Consultant
Correspondence Address2
Finsbury Park Road
London
N4 2j2
Secretary NameMr John Francis Goodson
NationalityBritish
StatusCurrent
Appointed13 November 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoughtons
Little Hadham
Hertfordshire
SG11 2BP
Director NameAnthony James Buckley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleLocal Government Officer
Correspondence Address60 Malta Road
Leyton
London
E10 7JU
Director NameDavid John Mencarini
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleManager
Correspondence Address27 Bluebell Drive
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SA
Director NameMr Douglas Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Parsonage Gardens
Enfield
Middlesex
EN2 6JS
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameShaun Dawson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleChief Executive
Correspondence Address65 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameMr Conor Michael McAuley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 Osborne Road
Forest Gate
London
E7 0PP
Director NameMr Mark Edward Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleLicensed London Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address112 Old Ford Road
London
E2 9PW
Director NameDenis Gerard Dillon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleManager
Correspondence Address110 Maryland Road
London
N22 5AP
Director NameCllr Colin Robb
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCouncillor
Correspondence Address7 Seymour Road
London
N9 0SE
Director NameJohn Edward Saunders
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleLecturer
Correspondence Address46 Field Road
Forest Gate
London
E7 9DP
Director NameJeffrey Laurance Rodin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address93 Caversham Avenue
Palmers Green
London
N13 4LL
Director NameCllr Isidoros Diakides
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address81 Stapleton Hall Road
London
N4 4EH
Director NameMr Peter Brian Holmes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleDirector Of Lifelong Learning
Correspondence Address218 Coombe Lane
London
SW20 0QT
Director NameMr William Alexander McQuillan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleMarketing
Correspondence AddressCollyweston Cottage Water End
Alwalton
Peterborough
Cambs
PE7 3UY
Director NameMr Huw Meirion Morgan-Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCouncil Leader
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodville Road
Leytonstone
London
E11 3BH
Director NameMr Stephen John Crow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2001)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 63 Thorpe Road
Kirby Cross
Essex
CO13 0LZ
Director NameMichael Nixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2001)
RoleChief Executive
Correspondence Address34b Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PF
Director NameProf Michael Keith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Batty Street
London
E1 1RH
Director NameMr John Julian Stent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House 33 Ganghill
Guildford
Surrey
GU1 1XF
Director NameNeil John Cleeveley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2000)
RoleSystems Programmer
Correspondence Address46 Umfreville Road
London
N4 1SB
Director NameSyed Akhtaruzzaman Mizan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2000)
RoleCommunity Worker
Correspondence Address70 Chicksand House
Chicksand Street
London
E1 5LH
Director NameMr Derek St Leger Goddard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2000)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address71 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameIan Keith Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 June 2000)
RoleLocal Government Officer
Correspondence Address68 Morris Avenue
London
E12 6EP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressSmith And Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£271,622
Net Worth£21,112
Cash£19,343
Current Liabilities£4,814

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Statement of affairs (6 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 6-8 great eastern street corinthian house london EC2A 3NT (1 page)
22 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Annual return made up to 13/10/02 (9 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 November 2001Annual return made up to 13/10/01 (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 April 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
13 November 2000Annual return made up to 13/10/00 (7 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 2000Memorandum and Articles of Association (23 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
28 October 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999New director appointed (3 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
11 November 1998Annual return made up to 13/10/98
  • 363(288) ‐ Secretary resigned
(10 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
19 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
13 October 1997Incorporation (37 pages)