London
EC2R 5AA
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 April 2016) |
Role | Accountant |
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(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 April 2016) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Howletts Hall Chignall St James Chelmsford Essex CM1 4TP |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Director Name | Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Pennycroft Harpenden Herts AL5 2PB |
Director Name | Mr Stephen John Mundy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (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 | 28 August 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (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(1 year, 4 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 | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2008) |
Role | Managing Director (Property) |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Website | landg.com |
---|
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) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for 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) |
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
|
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) |
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
|
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 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 May 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) |
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) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 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 (6 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) |
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) |
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) |
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 Andrew Banks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 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) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated director susan roche (1 page) |
20 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Director appointed william hughes (2 pages) |
19 May 2008 | Director appointed william hughes (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
2 October 2007 | Secretary'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 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
10 January 2007 | New director appointed (4 pages) |
10 January 2007 | New director appointed (4 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
24 November 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
2 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 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) |
20 June 2003 | Return made up to 30/05/03; full list of members (2 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (2 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
6 October 2002 | Return made up to 26/09/02; full list of members (5 pages) |
6 October 2002 | Return made up to 26/09/02; full list of members (5 pages) |
6 September 2002 | New director appointed (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (5 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: royal london asset management 55 gracechurch street london EC3V 0UF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: royal london asset management 55 gracechurch street london EC3V 0UF (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (5 pages) |
4 September 2002 | Company name changed gracechurch nominees (no.25) lim ited\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed gracechurch nominees (no.25) lim ited\certificate issued on 04/09/02 (2 pages) |
23 April 2002 | New director appointed (7 pages) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | New director appointed (7 pages) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
11 April 2002 | Incorporation (22 pages) |
11 April 2002 | Incorporation (22 pages) |