London
EC2R 5AA
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 January 2020) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 months after company formation) |
Appointment Duration | 1 year, 11 months (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 | 21 September 2001(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2003) |
Role | Property Director |
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 | 21 September 2001(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2003) |
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 | 21 September 2001(2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 12 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Melton Avenue Storrington West Sussex RH20 4BH |
Director Name | Maggie Lid Choo Lee Borton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Mr Alexander Oliver Insam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Director Ventures |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 8 Golden Square London W1F 9HY |
Director Name | Dean Alan McDougall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 69 Moore House Canary Central Cassilis Road London E14 9LN |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2008) |
Role | Chief Executive Lgv |
Country of Residence | England |
Correspondence Address | 27a, St Marys Road Wimbledon London SW19 7BT |
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ivan Maxwell Heywood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2013) |
Role | Investment Manager |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.lgvcapital.com/ |
---|---|
Telephone | 020 31242900 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
19 October 2018 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Appointment of a voluntary liquidator (2 pages) |
10 October 2018 | Declaration of solvency (5 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Appointment of Michael Mowlem as a director (2 pages) |
11 June 2013 | Termination of appointment of Ivan Heywood as a director (1 page) |
11 June 2013 | Termination of appointment of Ivan Heywood as a director (1 page) |
11 June 2013 | Appointment of Michael Mowlem as a director (2 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 October 2009 | Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Peter Dawes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Peter Dawes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 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 (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2008 | Director appointed ivan maxwell heywood (2 pages) |
28 October 2008 | Director appointed ivan maxwell heywood (2 pages) |
15 October 2008 | Appointment terminated director adrian johnson (1 page) |
15 October 2008 | Appointment terminated director adrian johnson (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (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) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
12 September 2003 | Company name changed beddington nominee (no.1) limite d\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed beddington nominee (no.1) limite d\certificate issued on 12/09/03 (2 pages) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
14 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
27 November 2001 | Memorandum and Articles of Association (14 pages) |
27 November 2001 | Memorandum and Articles of Association (14 pages) |
29 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (4 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page) |
17 September 2001 | Company name changed lawgra (no.795) LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | Company name changed lawgra (no.795) LIMITED\certificate issued on 17/09/01 (2 pages) |
19 July 2001 | Incorporation (19 pages) |
19 July 2001 | Incorporation (19 pages) |