Company Name43 Lansdowne Road Limited
Company StatusDissolved
Company Number06484296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House 124 High Street
Hampton Hill
Middlesex
TW12 1NS
Secretary NameChristopher Charles Bodker
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House 124 High Street
Hampton Hill
Middlesex
TW12 1NS
Director NameMr Viren Gupta
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2021(13 years after company formation)
Appointment Duration2 years, 1 month (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House 124 High Street
Hampton Hill
Middlesex
TW12 1NS
Director NamePeter Henry Peterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RolePensioner
Correspondence Address43 Lansdowne Road
London
W11 2LQ
Director NameMr Nicholas Lorraine Edmund Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressCentral House 124 High Street
Hampton Hill
Middlesex
TW12 1NS
Director NameMr Timothy Slater
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 124 High Street
Hampton Hill
Middlesex
TW12 1NS

Location

Registered AddressCentral House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£8,775
Cash£392
Current Liabilities£2,220

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 January 2019Delivered on: 18 January 2019
Persons entitled: Espalier Ventures Limited

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the land and buildings known as 43 lansdowne road, london W11 2LQ registered at hm land registry with freehold title 272345.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
17 January 2023Application to strike the company off the register (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
13 September 2021Cessation of Viren Gupta as a person with significant control on 13 September 2021 (1 page)
13 September 2021Notification of Espalier Ventures Property (Lansdowne Road) Ltd as a person with significant control on 13 September 2021 (1 page)
22 February 2021Notification of Viren Gupta as a person with significant control on 10 February 2021 (2 pages)
22 February 2021Cessation of Timothy Slater as a person with significant control on 10 February 2021 (1 page)
16 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Timothy Slater as a director on 10 February 2021 (1 page)
10 February 2021Appointment of Mr Viren Gupta as a director on 10 February 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 February 2020Secretary's details changed for Christopher Charles Bodker on 25 January 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
6 February 2019Notification of Timothy Slater as a person with significant control on 14 January 2019 (2 pages)
6 February 2019Change of details for Mr Timothy Edward Slater as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Appointment of Mr Timothy Edward Slater as a director on 14 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Timothy Slater on 6 February 2019 (2 pages)
6 February 2019Cessation of Nicholas Lorraine Edmund Hill as a person with significant control on 14 January 2019 (1 page)
6 February 2019Termination of appointment of Nicholas Lorraine Edmund Hill as a director on 14 January 2019 (1 page)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 January 2019Registration of charge 064842960001, created on 14 January 2019 (21 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 February 2018Notification of Nicholas Lorraine Edmund Hill as a person with significant control on 29 March 2017 (2 pages)
5 February 2018Change of details for Christoper Charles Bodker as a person with significant control on 29 March 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
10 April 2017Appointment of Mr Nicholas Lorraine Edmund Hill as a director on 29 March 2017 (3 pages)
10 April 2017Appointment of Mr Nicholas Lorraine Edmund Hill as a director on 29 March 2017 (3 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 February 2017Registered office address changed from 43 Lansdowne Road London W11 2LQ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 43 Lansdowne Road London W11 2LQ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 24 February 2017 (1 page)
23 February 2017Director's details changed for Mr Christopher Charles Bodker on 24 January 2017 (2 pages)
23 February 2017Director's details changed for Mr Christopher Charles Bodker on 24 January 2017 (2 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 25 January 2016 no member list (3 pages)
28 January 2016Annual return made up to 25 January 2016 no member list (3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Termination of appointment of Peter Henry Peterson as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Peter Henry Peterson as a director on 16 October 2015 (1 page)
9 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
9 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
13 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
21 March 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
21 March 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 May 2012Director's details changed for Christopher Charles Bodker on 15 December 2011 (2 pages)
24 May 2012Director's details changed for Christopher Charles Bodker on 15 December 2011 (2 pages)
10 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
10 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 February 2011Annual return made up to 25 January 2011 no member list (4 pages)
21 February 2011Annual return made up to 25 January 2011 no member list (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 April 2010Secretary's details changed for Christopher Charles Bodker on 14 April 2010 (1 page)
14 April 2010Director's details changed for Christopher Charles Bodker on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Christopher Charles Bodker on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 25 January 2010 no member list (3 pages)
14 April 2010Secretary's details changed for Christopher Charles Bodker on 14 April 2010 (1 page)
14 April 2010Annual return made up to 25 January 2010 no member list (3 pages)
13 April 2010Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page)
13 April 2010Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Christopher Charles Bodker on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Christopher Charles Bodker on 1 October 2009 (1 page)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Director's details changed for Christopher Charles Bodker on 28 September 2009 (1 page)
17 November 2009Director's details changed for Christopher Charles Bodker on 28 September 2009 (1 page)
16 February 2009Annual return made up to 25/01/09 (2 pages)
16 February 2009Annual return made up to 25/01/09 (2 pages)
17 July 2008Director and secretary's change of particulars / christopher bodker / 20/06/2008 (1 page)
17 July 2008Director and secretary's change of particulars / christopher bodker / 20/06/2008 (1 page)
25 January 2008Registered office changed on 25/01/08 from: 43 landsdowne road london W11 2LQ (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Incorporation (24 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Incorporation (24 pages)
25 January 2008Registered office changed on 25/01/08 from: 43 landsdowne road london W11 2LQ (1 page)