Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONBAN PROPERTIES LTD.
Company Information for

LONBAN PROPERTIES LTD.

EPSOM, KT19 0SR,
Company Registration Number
04265244
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Lonban Properties Ltd.
LONBAN PROPERTIES LTD. was founded on 2001-08-06 and had its registered office in Epsom. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
LONBAN PROPERTIES LTD.
 
Legal Registered Office
EPSOM
KT19 0SR
Other companies in BD1
 
Filing Information
Company Number 04265244
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 05:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONBAN PROPERTIES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG LIMITED
Is this data useful to you?
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.

Company Officers of LONBAN PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
GILLIAN MARY SOPHIA MCINTOSH
Company Secretary 2001-08-06
ANGUS IAN HAROLD MCINTOSH
Director 2001-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY ROWAN MCINTOSH
Director 2001-08-06 2016-08-11
GILLIAN MARY SOPHIA MCINTOSH
Director 2001-08-06 2016-08-11
IAN ALEXANDER NEVILLE MCINTOSH
Director 2001-08-06 2016-08-11
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-08-06 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY SOPHIA MCINTOSH REBECCA GOLDSCHMIDT LIMITED Company Secretary 2002-10-02 CURRENT 2002-10-02 Active
ANGUS IAN HAROLD MCINTOSH MERGERMARKET (OVERSEAS) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
ANGUS IAN HAROLD MCINTOSH REBECCA GOLDSCHMIDT LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-174.70DECLARATION OF SOLVENCY
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCINTOSH
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCINTOSH
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 160000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-27AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 160000
2015-08-27AR0106/08/15 FULL LIST
2015-06-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 160000
2014-08-22AR0106/08/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 12/12/2013
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY ROWAN MCINTOSH / 09/01/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 24/09/2013
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 07/03/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER NEVILLE MCINTOSH / 12/12/2013
2014-04-23AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-13AR0106/08/13 FULL LIST
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-03AR0106/08/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-21AR0106/08/11 FULL LIST
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-16AR0106/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER NEVILLE MCINTOSH / 06/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 06/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY ROWAN MCINTOSH / 06/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-28363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-08-25363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 06/08/05; NO CHANGE OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 06/08/04; NO CHANGE OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-22RES04£ NC 100000/500000 04/11
2002-11-22123NC INC ALREADY ADJUSTED 04/11/02
2002-11-2288(2)RAD 04/11/02--------- £ SI 159999@1=159999 £ IC 1/160000
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-26363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16288bSECRETARY RESIGNED
2001-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONBAN PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Notices to Creditors2016-10-11
Appointment of Liquidators2016-10-11
Resolutions for Winding-up2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against LONBAN PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-11-06 Satisfied WOOLWICH PLC
MORTGAGE 2002-10-29 Satisfied WOOLWICH PLC
FLOATING CHARGE 2002-10-08 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2015-08-31

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 LONBAN PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of LONBAN PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LONBAN PROPERTIES LTD.
Trademarks
We have not found any records of LONBAN PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONBAN PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONBAN PROPERTIES LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONBAN PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONBAN PROPERTIES LIMITEDEvent Date2016-10-04
Nature of Business: Owning and Letting Property Notice is hereby given that the Creditors of the Company are required, on or before 11 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no: 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of Appointment: 4 October 2016 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONBAN PROPERTIES LIMITEDEvent Date2016-10-04
Lauren Rachel Cullen , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONBAN PROPERTIES LIMITEDEvent Date2016-10-04
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 4 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Lauren Rachel Cullen , IP no. 18050 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Initiating party Event TypeFinal Meetings
Defending partyLONBAN PROPERTIES LIMITED.Event Date2016-10-04
Nature of business: Owning and Letting Property Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR on 12 May 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR by 11 May 2017 at 12 noon in order that the member be entitled to vote. Lauren Rachel Cullen , IP no. 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 4 October 2016 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONBAN PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONBAN PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.