London
EC2R 5AA
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 April 2016) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 April 2016) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2002) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Melton Avenue Storrington West Sussex RH20 4BH |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Lineobtain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2002) |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Website | landg.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Legal & General Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Barrie on 14 October 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 May 2008 | Director appointed william hughes (2 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: temple court 11 queen street london EC4N 4TP (1 page) |
17 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Resolutions
|
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 January 2004 | Return made up to 09/01/04; full list of members (3 pages) |
4 September 2003 | New director appointed (1 page) |
1 September 2003 | Director resigned (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
13 February 2003 | New director appointed (3 pages) |
29 October 2002 | Resolutions
|
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
20 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (5 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: baker tilly 2 bloomsbury street london W1H 3ST (1 page) |
9 August 2002 | New director appointed (6 pages) |
30 July 2002 | Company name changed freehold portfolios harrow uk li mited\certificate issued on 30/07/02 (2 pages) |
8 March 2002 | Return made up to 09/01/02; full list of members (5 pages) |
6 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 March 2001 | Particulars of mortgage/charge (12 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: third floor 90 long acre london WC2E 9TT (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | New secretary appointed (2 pages) |
16 January 2001 | Company name changed newincco 8 LIMITED\certificate issued on 16/01/01 (2 pages) |
9 January 2001 | Incorporation (21 pages) |