Wimbledon
London
SW19 5DG
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33/36 Chester Square London SW1W 9HT |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath Close London NW11 7DX |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(10 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Howard Royston Morris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Ford Cottage Warnford Hampshire SO3 1LD |
Director Name | Mr Andrew Charles Michell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Website | lms-plc.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | London Merchant Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £595,038 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2005 | Delivered on: 22 March 2005 Satisfied on: 3 April 2006 Persons entitled: The Royal Bank of Scotland (The Security Agent) Classification: Floating charge Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of floating charge, its present and future assets whatsoever and wheresoever situated including but not limited to, the premises and subsidiary shares. Fully Satisfied |
---|---|
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds Classification: Second supplemental trust deed Secured details: All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
9 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Return made up to 20/01/06; no change of members (2 pages) |
17 March 2006 | Return made up to 20/01/06; no change of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 March 2005 | Particulars of mortgage/charge (8 pages) |
22 March 2005 | Particulars of mortgage/charge (8 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Memorandum and Articles of Association (8 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Memorandum and Articles of Association (8 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
3 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 March 2004 | New director appointed (4 pages) |
24 March 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (5 pages) |
24 February 2003 | New director appointed (5 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 20/01/02; full list of members
|
4 February 2002 | Return made up to 20/01/02; full list of members
|
13 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 1 tenterden street london W1R 9AH (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 1 tenterden street london W1R 9AH (1 page) |
3 July 2001 | Director resigned (1 page) |
18 June 2001 | Company name changed clearwater estates (kingston) li mited\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed clearwater estates (kingston) li mited\certificate issued on 18/06/01 (2 pages) |
20 March 2001 | Return made up to 20/01/01; full list of members (9 pages) |
20 March 2001 | Return made up to 20/01/01; full list of members (9 pages) |
2 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 35 curzon street london W1Y 7AE (1 page) |
20 April 2000 | Location of register of members (1 page) |
20 April 2000 | Location of register of members (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (4 pages) |
20 January 2000 | Incorporation (19 pages) |
20 January 2000 | Incorporation (19 pages) |