Company NameLindon Properties Limited
DirectorDavid Abeless
Company StatusActive - Proposal to Strike off
Company Number04355026
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Abeless
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Saint Andrews Mews
London
N16 5HX
Secretary NameLivia Abeless
NationalityBritish
StatusCurrent
Appointed10 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address14 St Andrews Mews
Dunsmure Road
London
N16 5HX
Director NameMr Maurits Grunnfeld
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 2002(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 East Bank
London
N16 5QS
Secretary NameLeah Grunfeld
NationalityBritish
StatusResigned
Appointed07 February 2002(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address33 East Bank
London
N16 5QS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Silverwhite LTD
99.00%
Ordinary
1 at £1Maurits Grunfeld
1.00%
Ordinary

Financials

Year2014
Net Worth-£46,454
Cash£6,788
Current Liabilities£140,867

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 January 2023 (1 year, 2 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

26 December 2017Micro company accounts made up to 29 December 2016 (2 pages)
28 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
1 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
27 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for David Abeless on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
28 July 2008Return made up to 10/01/08; full list of members
  • 363(287) ‐ Registered office changed on 28/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2008Director appointed david abeless (2 pages)
21 July 2008Secretary appointed livia abeless (2 pages)
10 July 2008Appointment terminated secretary leah grunfeld (1 page)
10 July 2008Appointment terminated director maurits grunnfeld (1 page)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
20 April 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Return made up to 17/01/05; full list of members (6 pages)
25 January 2005Director's particulars changed (1 page)
7 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 April 2004Return made up to 17/01/04; full list of members (6 pages)
14 May 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
17 January 2002Incorporation (12 pages)