Company NameLondon Guildhall University Properties Limited
Company StatusDissolved
Company Number03584257
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameBlockformat Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher Ince
StatusClosed
Appointed30 July 2018(20 years, 1 month after company formation)
Appointment Duration11 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address119 Herne Hill Road Herne Hill Road
London
SE24 0AD
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(20 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 June 2019)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DP
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1998)
RoleSolicitor
Correspondence AddressOrwell Cottage
School Hill, Nacton
Ipswich
Suffolk
IP10 0EH
Secretary NameKirsty Ann Oliver
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence Address41 Haldon Road
London
Sw18
Director NameMr Philip Max Weaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2004)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Director NameProf Deian Rhys Hopkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Vicarage Mews
Great Baddow
Chelmsford
Essex
CM2 8JW
Secretary NameMiss Jill Grinstead
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Highgate High Street
London
N6 5JR
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2004)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameTimothy John Thompson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2004)
RoleLecturer
Correspondence Address111 Stanley Avenue
Gidea Park
Romford
Essex
RM2 5DB
Director NameDavid Griffith Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2004)
RoleRetired
Correspondence AddressEdenbridge House
Edenbridge
Kent
TN8 6SJ
Secretary NameRuth Baber
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address95 Queens Road
London
SW19 8NR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2009)
RoleVice Chancellr And Chief Execu
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(12 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(13 years after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2018)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(16 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(19 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonmet.ac.uk
Telephone020 74230000
Telephone regionLondon

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (1 page)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
3 July 2017Notification of London Metropolitan University as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of London Metropolitan University as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Withdraw the company strike off application (1 page)
18 March 2016Withdraw the company strike off application (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 July 2009Return made up to 19/06/09; full list of members (3 pages)
19 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Director appointed john patrick mcparland (2 pages)
18 March 2009Appointment terminated director brian roper (1 page)
18 March 2009Appointment terminated director brian roper (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
16 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
28 June 2007Return made up to 19/06/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
27 June 2006Return made up to 19/06/06; full list of members (2 pages)
27 June 2006Return made up to 19/06/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 July 2005Return made up to 19/06/05; full list of members (2 pages)
1 July 2005Return made up to 19/06/05; full list of members (2 pages)
29 November 2004Resolutions
  • RES13 ‐ Change of ro add 10/11/04
(1 page)
29 November 2004Resolutions
  • RES13 ‐ Change of ro add 10/11/04
(1 page)
29 November 2004Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page)
29 November 2004Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 July 2003Return made up to 19/06/03; full list of members (8 pages)
6 July 2003Return made up to 19/06/03; full list of members (8 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Return made up to 19/06/02; full list of members (8 pages)
19 July 2002Return made up to 19/06/02; full list of members (8 pages)
29 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
29 January 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 July 2001Return made up to 19/06/01; full list of members (8 pages)
18 July 2001Return made up to 19/06/01; full list of members (8 pages)
2 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
2 January 2001New secretary appointed (2 pages)
18 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
2 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
9 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (5 pages)
18 May 1999New director appointed (5 pages)
11 February 1999Company name changed blockformat LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed blockformat LIMITED\certificate issued on 12/02/99 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 September 1998Registered office changed on 09/09/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 1998Registered office changed on 09/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998Incorporation (13 pages)
19 June 1998Incorporation (13 pages)