Company NameDerek Lovejoy London Limited
Company StatusDissolved
Company Number04336402
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(9 years, 10 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed10 March 2008(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(6 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Malcolm Blackwood Murray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Ravenslea Road
London
SW12 8RY
Director NameMr Christopher David Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG3 Millennium Apartments
95 Newhall Street
Birmingham
B3 1BA
Director NameMr Richard Martin Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Cambridge Street
London
SW1V 4QF
Director NameKevin Richard Underwood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 Falconer Road
Bushey
Watford
Hertfordshire
WD2 3AD
Secretary NameMr Christopher David Harris
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG3 Millennium Apartments
95 Newhall Street
Birmingham
B3 1BA
Director NameMs Jessica Frances Beattie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2008)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address145 Bermondsey Street
London
SE1 3UW
Director NameHelen Anna Lisa Toyne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleLandscape Architect
Correspondence AddressRose Cottage
New Barn Lane
Shorewells
Isle Of Wight
PO30 3JQ
Director NameChristine Ann Cole
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address33 Eustace Building
372 Queenstown Road
London
SW8 4NT
Director NameMr Giles Charlton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2008)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address20 Quilter Street
London
E2 7BT
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Lovejoy Partnership LTD
100.00%
Ordinary

Accounts

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

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (3 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Statement by directors (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr Kevin John Garvey on 30 September 2010 (2 pages)
7 October 2010Secretary's details changed for Capita Group Secretary Limited on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Capita Corporate Director Limited on 30 September 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2009Auditor's resignation (1 page)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Appointment of Capita Corporate Director Limited as a director (3 pages)
26 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
26 October 2009Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (1 page)
15 October 2009Annual return made up to 7 December 2008 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 7 December 2008 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (1 page)
19 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
19 December 2008Secretary appointed capita group secretary LIMITED (1 page)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 October 2008Secretary's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Appointment terminated director giles charlton (1 page)
14 April 2008Appointment terminated director and secretary christopher harris (1 page)
14 April 2008Appointment terminated director christine cole (1 page)
14 April 2008Director appointed kevin garvey (2 pages)
14 April 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
14 April 2008Appointment terminated director jessica beattie (1 page)
14 April 2008Registered office changed on 14/04/2008 from the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
14 April 2008Appointment terminated director david blackwood murray (1 page)
14 April 2008Director appointed timothy jennings (2 pages)
14 April 2008Appointment terminated director richard kelly (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF (1 page)
4 January 2008Return made up to 07/12/07; no change of members (9 pages)
13 September 2007New director appointed (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
21 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
16 December 2004Return made up to 07/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 8-11 denbigh mews london SW1V 2HQ (1 page)
11 February 2004New director appointed (2 pages)
5 February 2004Return made up to 07/12/03; full list of members (8 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
27 September 2003Particulars of mortgage/charge (4 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Ad 31/12/02--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 February 2003Return made up to 07/12/02; full list of members (8 pages)
12 February 2003New director appointed (2 pages)
9 February 2003Ad 31/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 January 2002Ad 07/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 December 2001Incorporation (18 pages)