LUNDY PROPERTIES LIMITED

LUNDY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLUNDY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02310854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUNDY PROPERTIES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is LUNDY PROPERTIES LIMITED located?

    Registered Office Address
    No.1 London Bridge
    SE1 9BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUNDY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for LUNDY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on Nov 05, 2014

    1 pagesAD01

    Director's details changed for Ashley James Reeback on Oct 22, 2014

    2 pagesCH01

    Director's details changed for Paul Morris Millett on Oct 22, 2014

    2 pagesCH01

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 4
    SH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Martin Smith as a director

    1 pagesTM01

    Termination of appointment of Martin Smith as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Aug 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Martin David Mckenzie Smith on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Howard Goulden on Aug 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    3 pagesAA

    Director's details changed for Ashley James Reeback on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LUNDY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULDEN, Howard Jonathan
    21 Linden Lea
    N2 0RF London
    Director
    21 Linden Lea
    N2 0RF London
    EnglandBritish96051160001
    MILLETT, Paul Morris
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    EnglandBritish28061970001
    REEBACK, Ashley James
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    United KingdomBritish99570960001
    BARLING, Anthony Darryl Philip
    4 Wychelm Rise
    GU1 3TH Guildford
    Surrey
    Secretary
    4 Wychelm Rise
    GU1 3TH Guildford
    Surrey
    British8735360001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Secretary
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    British9320160002
    RABIN, Michael Sydney
    1 Cranbourne Gardens
    NW11 0HN London
    Secretary
    1 Cranbourne Gardens
    NW11 0HN London
    British9320130001
    SIMMONS, Michael David
    28 Wood Lane
    Highgate
    N6 5UB London
    Secretary
    28 Wood Lane
    Highgate
    N6 5UB London
    British1930310001
    SMITH, Martin David Mckenzie
    Middle Street
    SG19 3AD Great Gransden
    Porch House
    Cambridge
    Secretary
    Middle Street
    SG19 3AD Great Gransden
    Porch House
    Cambridge
    British133382010001
    BARLING, Anthony Darryl Philip
    4 Wychelm Rise
    GU1 3TH Guildford
    Surrey
    Director
    4 Wychelm Rise
    GU1 3TH Guildford
    Surrey
    United KingdomBritish8735360001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CHARKHAM, Samuel Maurice
    24 The Avenue
    Hatch End
    HA5 4ER Pinner
    Middlesex
    Director
    24 The Avenue
    Hatch End
    HA5 4ER Pinner
    Middlesex
    United KingdomBritish58806460001
    GERSTEIN, Richard Darryl
    61 High View
    HA5 3PE Pinner
    Middlesex
    Director
    61 High View
    HA5 3PE Pinner
    Middlesex
    EnglandBritish108859390001
    HARVEY, James Henry
    17 The Plymptons
    St Johns Wood
    NW8 8AB London
    Director
    17 The Plymptons
    St Johns Wood
    NW8 8AB London
    British96051180001
    JAY, Peter Harry
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish34963720001
    RABIN, Michael Sydney
    1 Cranbourne Gardens
    NW11 0HN London
    Director
    1 Cranbourne Gardens
    NW11 0HN London
    British9320130001
    SIMMONS, Michael David
    28 Wood Lane
    Highgate
    N6 5UB London
    Director
    28 Wood Lane
    Highgate
    N6 5UB London
    British1930310001
    SMITH, Martin David Mckenzie
    Middle Street
    SG19 3AD Great Gransden
    Porch House
    Cambridge
    Director
    Middle Street
    SG19 3AD Great Gransden
    Porch House
    Cambridge
    UkBritish133382010001
    SWEDE, David Stewart
    1 Wildhatch
    NW11 7LD London
    Director
    1 Wildhatch
    NW11 7LD London
    British9320140002
    YOUNG, Alfred
    24 Spencer Drive
    N2 0QX London
    Director
    24 Spencer Drive
    N2 0QX London
    British9425860001

    Does LUNDY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 07, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 179 - 185 great portland street, city of westminster title no ngl 651440.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0