L & H DEVELOPMENTS LIMITED

L & H DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameL & H DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02662561
    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 L & H DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is L & H DEVELOPMENTS LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of L & H DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON AND HENLEY LIMITEDMar 17, 1993Mar 17, 1993
    LONDON AND HENLEY INVESTMENTS LIMITEDJun 23, 1992Jun 23, 1992
    TARGETRAISE LIMITEDNov 13, 1991Nov 13, 1991

    What are the latest accounts for L & H DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for L & H DEVELOPMENTS 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

    Satisfaction of charge 6 in full

    4 pagesMR04

    Confirmation statement made on Nov 13, 2018 with updates

    4 pagesCS01

    Termination of appointment of Timothy Andrew Roberts as a director on Apr 25, 2018

    1 pagesTM01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 30, 2018

    1 pagesTM01

    Termination of appointment of Nigel Mark Webb as a director on Apr 25, 2018

    1 pagesTM01

    Appointment of Mr Charles John Middleton as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mr Bruce Michael James as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 25, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Lucinda Margaret Bell as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Nov 13, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Nigel Mark Webb on May 25, 2017

    2 pagesCH01

    Director's details changed for Mrs Lucinda Margaret Bell on May 25, 2017

    2 pagesCH01

    Director's details changed for Mrs Sarah Morrell Barzycki on May 25, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016

    2 pagesAP04

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Who are the officers of L & H DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    BURGESS, Graeme
    Bali Hai
    Cudham Lane North
    TN14 7RB Sevenoaks
    Kent
    Secretary
    Bali Hai
    Cudham Lane North
    TN14 7RB Sevenoaks
    Kent
    British102349020001
    CADER, Tariq Azad
    19 Brookview Road
    Streatham
    SW16 6UA London
    Secretary
    19 Brookview Road
    Streatham
    SW16 6UA London
    British42841550001
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    KEARTON GEE, Frank Watts
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    Secretary
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    British16914130001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CADER, Tariq Azad
    19 Brookview Road
    Streatham
    SW16 6UA London
    Director
    19 Brookview Road
    Streatham
    SW16 6UA London
    British42841550001
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Director
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    COOK, Kevin William
    Oakcroft Redlands Lane
    Ewshot
    GU10 5AS Farnham
    Surrey
    Director
    Oakcroft Redlands Lane
    Ewshot
    GU10 5AS Farnham
    Surrey
    British16914120001
    ECCLES, Christopher John
    7 Grovenor Road
    Chiswick
    W41 3EJ London
    Director
    7 Grovenor Road
    Chiswick
    W41 3EJ London
    British61037210002
    ECCLES, Christopher John
    Salcombe Regis House
    Salcombe Regis
    EX10 0JH Sidmouth
    Devon
    Director
    Salcombe Regis House
    Salcombe Regis
    EX10 0JH Sidmouth
    Devon
    Great BritainBritish61037210003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HAMILTON, Laura Louise
    5 Park Lodge
    Park Close
    SW1X 7PH London
    Director
    5 Park Lodge
    Park Close
    SW1X 7PH London
    American73545680001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KEARTON GEE, Frank Watts
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    Director
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    EnglandBritish16914130001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MOORE, Albert Richard Jr
    5 Relton Mews
    SW7 1ET London
    Director
    5 Relton Mews
    SW7 1ET London
    Usa73545620001
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001

    Who are the persons with significant control of L & H DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London And Henley Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does L & H DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2000
    Delivered On Jan 05, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the borrower or the company to the beneficiaries under the finance documents or otherwise on any current or other account whatever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC (The Security Trustee)
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    Floating charge debenture
    Created On Jul 19, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and whether or not the chargee shall have been an original party to the relevant transaction
    Short particulars
    By way of floating charge all the assets undertaking and property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 18, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all its property and assets present and future.
    Persons Entitled
    • Kleinwort Benson Development Capital Limitedas Security Trustee for the Security Beneficiaries (As Defined Therein)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Sep 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 27, 1997
    Delivered On Jul 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1997Registration of a charge (395)
    • Mar 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 26, 1995
    Delivered On Aug 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed
    Short particulars
    Floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kleinwort Benson Development Capital Limitedies as Defined Therein ("the Security Trustee")(As Security Trustee for the Security Beneficiar
    Transactions
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)
    • Aug 05, 1995Registration of a charge (395)
    Floating charge
    Created On Jul 26, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • Dec 07, 2000Statement of satisfaction of a charge in full or part (403a)

    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