Company Name25 Lansdowne Road (LH) Number 2 Limited
DirectorReade Eugene Griffith
Company StatusActive
Company Number04968338
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameReade Eugene Griffith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(5 years after company formation)
Appointment Duration15 years, 4 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
London
WC2A 3QG
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 September 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2011)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address10 New Square
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

17 March 2016Delivered on: 17 March 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 25 lansdowne road, notting hill, london, W11 3AG (title no: BGL50693); present and future goodwill of any business carried on at the property. For more details please refer to the instrument.
Outstanding
27 November 2003Delivered on: 16 December 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies not exceeding £3,400,000 due or to become due from reade eugene griffith & elizabeth jane griffith (the debtor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property being 25 lansdowne road notting hill london W11 3AG by way of charge all monies to be received under any policy of insurance by way of floating security all moveable plant machinery utensils furniture and equipment by way of assignment all that the goodwill and connection of any business or businesses. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
29 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
15 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
13 April 2021Director's details changed for Reade Eugene Griffith on 7 April 2021 (2 pages)
7 April 2021Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 10 New Square London WC2A 3QG on 7 April 2021 (1 page)
23 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 November 2019 (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 November 2018 (3 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
10 September 2018Director's details changed for Reade Eugene Griffith on 13 August 2018 (3 pages)
4 September 2018Change of details for Temple Secretarial Limited as a person with significant control on 29 August 2018 (5 pages)
13 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 13 August 2018 (2 pages)
18 May 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 July 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
4 July 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
17 March 2016Registration of charge 049683380002, created on 17 March 2016 (10 pages)
17 March 2016Registration of charge 049683380002, created on 17 March 2016 (10 pages)
20 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
12 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
5 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 August 2011Memorandum and Articles of Association (8 pages)
8 August 2011Memorandum and Articles of Association (8 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2011Termination of appointment of Temple Direct Limited as a director (1 page)
1 August 2011Termination of appointment of Temple Direct Limited as a director (1 page)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 December 2009Director's details changed for Reade Eugene Griffith on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Reade Eugene Griffith on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Reade Eugene Griffith on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
13 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 November 2008Director appointed reade eugene griffith (2 pages)
26 November 2008Appointment terminated director temple secretarial LIMITED (1 page)
26 November 2008Director appointed reade eugene griffith (2 pages)
26 November 2008Appointment terminated director temple secretarial LIMITED (1 page)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 November 2006Return made up to 18/11/06; full list of members (3 pages)
27 November 2006Return made up to 18/11/06; full list of members (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 66 lincolns inn fields, london, WC2A 3LH (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 66 lincolns inn fields, london, WC2A 3LH (1 page)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Director resigned (1 page)
31 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
31 May 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
30 November 2005Return made up to 18/11/05; full list of members (7 pages)
30 November 2005Return made up to 18/11/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
13 December 2004Return made up to 18/11/04; full list of members (7 pages)
13 December 2004Return made up to 18/11/04; full list of members (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Incorporation (17 pages)
18 November 2003Incorporation (17 pages)