Company Name39-40 Lowndes Square Management Company Limited
Company StatusDissolved
Company Number03761515
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date3 November 2015 (8 years, 5 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 NameEugene Tenenbaum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed25 September 2007(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2015)
RoleFinancier
Country of ResidenceCanada
Correspondence Address603 Clarke Avenue West
Unit 20
Thornhill
L4j 8p9
Secretary NameMr Paul Neil Heagren
NationalityBritish
StatusClosed
Appointed25 September 2007(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch House
Samarkand Close
Camberley
Surrey
GU15 1DG
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameHuw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPembroke 2 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Chelsea Football Club
Stamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

36 at £0.2Roman Abramovich
100.00%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9
(4 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 May 2008Secretary's change of particulars / paul heagren / 01/10/2007 (2 pages)
21 May 2008Return made up to 23/04/08; full list of members (6 pages)
21 May 2008Secretary's change of particulars / paul heagren / 01/10/2007 (2 pages)
21 May 2008Return made up to 23/04/08; full list of members (6 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 5 old broad street london EC2N 1AD (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2007Registered office changed on 04/10/07 from: 5 old broad street london EC2N 1AD (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 May 2007Return made up to 23/04/07; full list of members (8 pages)
16 May 2007Return made up to 23/04/07; full list of members (8 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 May 2006Return made up to 23/04/06; full list of members (10 pages)
30 May 2006Return made up to 23/04/06; full list of members (10 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
27 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Return made up to 23/04/04; full list of members (8 pages)
26 May 2004Return made up to 23/04/04; full list of members (8 pages)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 May 2002Return made up to 23/04/02; full list of members (8 pages)
14 May 2002Return made up to 23/04/02; full list of members (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 23/04/01; full list of members (8 pages)
22 May 2001Return made up to 23/04/01; full list of members (8 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 June 1999Conve 08/06/99 (1 page)
17 June 1999Ad 08/06/99--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
17 June 1999Ad 08/06/99--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
17 June 1999Conve 08/06/99 (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 June 1999Ad 08/06/99--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
17 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 June 1999Ad 08/06/99--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
1 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
1 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (28 pages)
28 April 1999Incorporation (28 pages)