Company NameLondon & Basingstoke Properties Limited
Company StatusDissolved
Company Number04360460
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameLondon & Colindale Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederic Alan Kingsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleDentist
Correspondence Address10 Thurloe Street
London
SW7 2ST
Secretary NameMrs Patricia Ann Kingsley
NationalityBritish
StatusClosed
Appointed20 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Knoll
2 Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Secretary NameMichael Neil Rayner
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Secretary NameMr Mark Lewis Sachon
NationalityBritish
StatusResigned
Appointed19 September 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2007)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£166,050
Current Liabilities£67,183

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
22 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 25/01/06; full list of members (3 pages)
1 February 2006Location of register of members (1 page)
12 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 25/01/05; full list of members (8 pages)
8 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 25/01/04; full list of members (8 pages)
6 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 February 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2002Registered office changed on 10/10/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Ad 05/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)