Dissolved 2015-11-03
Company Information for 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED
FULHAM ROAD, LONDON, SW6,
|
Company Registration Number
03761515
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FULHAM ROAD LONDON | |
Company Number | 03761515 | |
---|---|---|
Date formed | 1999-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HEAGREN |
||
EUGENE TENENBAUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER SMALL |
Company Secretary | ||
STEPHEN PAUL SMITH |
Director | ||
HUW DAVID STEPHENS |
Director | ||
STEPHEN RICHARD YATES |
Director | ||
CAROLINE MARY DRISCOLL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAMFORD BRIDGE PROJECTS LTD | Company Secretary | 2007-08-31 | CURRENT | 1990-10-16 | Active | |
FORDSTAM LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2003-06-02 | Active | |
MHC (SERVICES) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-09-24 | Liquidation | |
EVRAZ PLC | Director | 2011-10-14 | CURRENT | 2011-09-23 | Active | |
STAMFORD BRIDGE PROJECTS LTD | Director | 2007-08-31 | CURRENT | 1990-10-16 | Active | |
LOOKLIGHT LTD | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2015-05-05 | |
CHELSEA FOOTBALL CLUB LIMITED | Director | 2003-08-07 | CURRENT | 1985-11-26 | Active | |
CHELSEA FC HOLDINGS LIMITED | Director | 2003-07-07 | CURRENT | 1990-09-03 | Active | |
FORDSTAM LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-02 | Active | |
MHC (SERVICES) LIMITED | Director | 2001-09-24 | CURRENT | 2001-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 23/04/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 23/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 23/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL HEAGREN / 01/10/2007 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 5 OLD BROAD STREET LONDON EC2N 1AD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES13 | GENERAL CO BUSINESS 25/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
ORES13 | CONV & REDES OF SHARES 08/06/99 | |
SRES01 | ADOPT MEM AND ARTS 08/06/99 | |
122 | CONVE 08/06/99 | |
88(2)R | AD 08/06/99--------- £ SI 27@.25=6 £ IC 3/9 | |
88(2)R | AD 08/06/99--------- £ SI 7@.25=1 £ IC 2/3 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-01-01 | £ 9 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 9 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 39-40 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |