Company NameLinfor Limited
Company StatusDissolved
Company Number03773601
CategoryPrivate Limited Company
Incorporation Date19 May 1999(25 years ago)
Dissolution Date24 May 2022 (1 year, 12 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 NameDr Kathryn Dorothy McAdam Freud
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 week, 2 days after company formation)
Appointment Duration23 years (closed 24 May 2022)
RoleGeneral Practitioner
Country of ResidenceLondon England
Correspondence Address138 Peckham Rye
E Dulwich
SE22 2QH
Director NameMr Jonathan Philip Dransfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months (closed 24 May 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1a Morocco Street
London
SE1 3HB
Director NameDavid John Begbie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 week, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 June 1999)
RoleArtist
Correspondence AddressThe Laboratory Old Vinegar Brewery
169 Tower Bridge Road
London
SE1 3NA
Director NameDr Gillian Ruth Owens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months (resigned 21 March 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Painters Mews
London
SE16 3XT
Secretary NameDr Kathryn Dorothy McAdam Freud
NationalityBritish
StatusResigned
Appointed28 May 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 1 month (resigned 23 June 2016)
RoleGeneral Practitioner
Country of ResidenceLondon England
Correspondence Address138 Peckham Rye
E Dulwich
SE22 2QH
Director NamePaul McAdam Freud
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2005)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address8 Painters Mews
London
SE16 3XT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed23 June 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2018)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Kathryn Freud
50.00%
Ordinary
2 at £1Gillian Ruth Owens
20.00%
Ordinary
2 at £1Jonathan P. Dransfield
20.00%
Ordinary
1 at £1Dr Gillian Ruth Owens & Jonathan P. Dransfield
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,663
Cash£10,315
Current Liabilities£13,200

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

4 March 2016Delivered on: 4 March 2016
Persons entitled:
Matthew David Miller
Lynne Carol Burdon

Classification: A registered charge
Particulars: Land lying to the west of macks road t/no SGL507065.
Outstanding
1 July 1999Delivered on: 13 July 1999
Persons entitled: National Westminster 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: F/H property k/a land lying to the west of macks road southwark london SE16 t/n SGL507065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 June 1999Delivered on: 8 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
3 April 2017Termination of appointment of Gillian Ruth Owens as a director on 21 March 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 June 2016Appointment of Block Management Uk Limited as a secretary on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Kathryn Dorothy Mcadam Freud as a secretary on 23 June 2016 (1 page)
15 June 2016Registered office address changed from Pyramid Building 31 Queen Elizabeth Street London SE1 2LP to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 June 2016 (1 page)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(6 pages)
4 March 2016Registration of charge 037736010003, created on 4 March 2016 (22 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(7 pages)
8 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 10
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 10
(3 pages)
28 October 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Director's details changed for Jonathan Philip Dransfield on 16 June 2012 (2 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2010Director's details changed for Jonathan Philip Dransfield on 19 May 2010 (2 pages)
9 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Dr Kathryn Dorothy Mcadam Freud on 19 May 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
8 February 2009Registered office changed on 08/02/2009 from 1A morocco street london SE1 3HB (1 page)
19 September 2008Director's change of particulars / jonathan dransfield / 01/05/2008 (1 page)
19 September 2008Director and secretary's change of particulars / kathryn mcadam freud / 01/05/2008 (1 page)
19 September 2008Return made up to 19/05/08; no change of members (6 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
11 June 2007Return made up to 19/05/07; full list of members (7 pages)
26 September 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
27 May 2005Return made up to 19/05/05; full list of members (9 pages)
22 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
31 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 May 2003Return made up to 19/05/03; full list of members (9 pages)
14 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 June 2002Return made up to 19/05/02; full list of members (9 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
17 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Full accounts made up to 31 May 2000 (7 pages)
28 June 2000Return made up to 19/05/00; full list of members (7 pages)
19 June 2000Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1999Registered office changed on 07/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Incorporation (18 pages)