Company Name32 Lansdowne Crescent Limited
Company StatusDissolved
Company Number07304785
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gareth John Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 17 April 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address43 London Wall 3rd Floor
London Wall
London
EC2M 5TF
Director NameMr Dominic Brotherton Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Dominic Brotherton Jones
StatusClosed
Appointed29 May 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2023)
RoleCompany Director
Correspondence Address3rd Floor 43 London Wall
London
EC2M 5TF
Secretary NameMr Martin James Stenson
StatusResigned
Appointed03 January 2011(6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address43 London Wall
3rd Floor
London
EC2M 5TF
Director NameMrs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
43 London Wall
London
EC2M 5TF
Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor
43 London Wall
London
EC2M 5TF

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexander Fraser Brotherton
33.33%
Ordinary
1 at £1Diana Mary Jones
33.33%
Ordinary
1 at £1Trustee For Dominic Jones
33.33%
Ordinary

Financials

Year2014
Turnover£27,046
Net Worth£14,754
Current Liabilities£470

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a members' voluntary winding up (13 pages)
22 March 2022Liquidators' statement of receipts and payments to 18 January 2022 (11 pages)
27 January 2021Registered office address changed from 43 London Wall 3rd Floor London EC2M 5TF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 January 2021 (2 pages)
26 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-19
(1 page)
26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Declaration of solvency (7 pages)
20 November 2020Amended total exemption full accounts made up to 31 December 2019 (6 pages)
17 August 2020Appointment of Mr Dominic Brotherton Jones as a secretary on 29 May 2020 (2 pages)
17 August 2020Termination of appointment of Martin James Stenson as a secretary on 29 May 2020 (1 page)
22 July 2020Registered office address changed from 43 London Wall 3rd Floor London Wall London EC2M 5TF England to 43 London Wall 3rd Floor London EC2M 5TF on 22 July 2020 (1 page)
22 July 2020Registered office address changed from C/O Martin Stenson 3rd Floor 43 London Wall London EC2M 5TF to 43 London Wall 3rd Floor London Wall London EC2M 5TF on 22 July 2020 (1 page)
22 July 2020Director's details changed for Mr Dominic Brotherton Jones on 22 July 2020 (2 pages)
22 July 2020Director's details changed for Mrs Diana Mary Jones on 22 July 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (6 pages)
21 October 2019Termination of appointment of Alexander Fraser Brotherton as a director on 25 June 2019 (1 page)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
11 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
18 January 2016Appointment of Dr Alexander Fraser Brotherton as a director on 1 July 2015 (2 pages)
18 January 2016Appointment of Dr Alexander Fraser Brotherton as a director on 1 July 2015 (2 pages)
18 January 2016Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2015 (2 pages)
18 January 2016Appointment of Mr Dominic Brotherton Jones as a director on 1 July 2015 (2 pages)
15 January 2016Termination of appointment of Diana Mary Jones as a director on 15 January 2016 (1 page)
15 January 2016Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages)
15 January 2016Termination of appointment of Diana Mary Jones as a director on 15 January 2016 (1 page)
15 January 2016Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages)
15 January 2016Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages)
15 January 2016Appointment of Mrs Diana Mary Jones as a director on 1 July 2015 (2 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
10 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
3 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
(5 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
(5 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from C/O Carrington House 126-130 Regent Street London W13 5SE England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O Carrington House 126-130 Regent Street London W13 5SE England on 19 June 2012 (1 page)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
10 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
10 August 2011Appointment of Mr Martin James Stenson as a secretary (1 page)
10 August 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
10 August 2011Appointment of Mr Martin James Stenson as a secretary (1 page)
5 July 2010Incorporation (26 pages)
5 July 2010Incorporation (26 pages)