L & H DEVELOPMENTS LIMITED
Overview
| Company Name | L & H DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02662561 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of L & H DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON AND HENLEY LIMITED | Mar 17, 1993 | Mar 17, 1993 |
| LONDON AND HENLEY INVESTMENTS LIMITED | Jun 23, 1992 | Jun 23, 1992 |
| TARGETRAISE LIMITED | Nov 13, 1991 | Nov 13, 1991 |
What are the latest accounts for L & H DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for L & H DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy Andrew Roberts as a director on Apr 25, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Nigel Mark Webb as a director on Apr 25, 2018 | 1 pages | TM01 | ||
Appointment of Mr Charles John Middleton as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Bruce Michael James as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 25, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Termination of appointment of Lucinda Margaret Bell as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nigel Mark Webb on May 25, 2017 | 2 pages | CH01 | ||
Director's details changed for Mrs Lucinda Margaret Bell on May 25, 2017 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Morrell Barzycki on May 25, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||
Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016 | 2 pages | AP04 | ||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of L & H DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| BURGESS, Graeme | Secretary | Bali Hai Cudham Lane North TN14 7RB Sevenoaks Kent | British | 102349020001 | ||||||||||
| CADER, Tariq Azad | Secretary | 19 Brookview Road Streatham SW16 6UA London | British | 42841550001 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| KEARTON GEE, Frank Watts | Secretary | The Windrush Stoke Row Road RG9 5JD Peppard Common Oxfordshire | British | 16914130001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| CADER, Tariq Azad | Director | 19 Brookview Road Streatham SW16 6UA London | British | 42841550001 | ||||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| CLARKE, Peter Courtenay | Director | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| COOK, Kevin William | Director | Oakcroft Redlands Lane Ewshot GU10 5AS Farnham Surrey | British | 16914120001 | ||||||||||
| ECCLES, Christopher John | Director | 7 Grovenor Road Chiswick W41 3EJ London | British | 61037210002 | ||||||||||
| ECCLES, Christopher John | Director | Salcombe Regis House Salcombe Regis EX10 0JH Sidmouth Devon | Great Britain | British | 61037210003 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HAMILTON, Laura Louise | Director | 5 Park Lodge Park Close SW1X 7PH London | American | 73545680001 | ||||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KEARTON GEE, Frank Watts | Director | The Windrush Stoke Row Road RG9 5JD Peppard Common Oxfordshire | England | British | 16914130001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MOORE, Albert Richard Jr | Director | 5 Relton Mews SW7 1ET London | Usa | 73545620001 | ||||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 |
Who are the persons with significant control of L & H DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| London And Henley Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does L & H DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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