Company Name283 Lonsdale Road Limited
Company StatusDissolved
Company Number09000629
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameJohn Raymond France
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander,Britis
StatusClosed
Appointed18 June 2014(2 months after company formation)
Appointment Duration7 years, 10 months (closed 03 May 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Stanley Gardens
Acton
London
W3 7SZ
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House 17-25 Hartfield Road
Wimbledon
London
SW19 3SE

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John France
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

27 February 2020Delivered on: 4 March 2020
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 22 December 2017
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Freehold interest in the property known as 283 lonsdale road, barnes, london SW13 9QB and adjoining land, registered at the land registry under title numbers SY145072 and TGL477044.. For more details, please refer to the instrument.
Outstanding
13 June 2014Delivered on: 17 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 283 lonsdale road barnes london title number SY145072 and the penthouse 283 lonsdale road london title number SGL287276.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
4 March 2020Registration of charge 090006290004, created on 27 February 2020 (60 pages)
28 February 2020Satisfaction of charge 090006290003 in full (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2017Registration of charge 090006290003, created on 18 December 2017 (38 pages)
20 December 2017Memorandum and Articles of Association (19 pages)
20 December 2017Resolutions
  • RES13 ‐ Facility agreement 15/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2017Satisfaction of charge 090006290002 in full (1 page)
6 December 2017Satisfaction of charge 090006290001 in full (1 page)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 April 2015 (1 page)
19 June 2014Termination of appointment of Paul Windsor as a director (1 page)
19 June 2014Appointment of John Raymond France as a director (2 pages)
19 June 2014Appointment of John Raymond France as a director (2 pages)
19 June 2014Termination of appointment of Paul Windsor as a director (1 page)
17 June 2014Registration of charge 090006290002 (10 pages)
17 June 2014Registration of charge 090006290002 (10 pages)
30 May 2014Registration of charge 090006290001 (5 pages)
30 May 2014Registration of charge 090006290001 (5 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(25 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
(25 pages)