L.P. ESTATES LIMITED

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

    Company NameL.P. ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03510818
    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.P. ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is L.P. ESTATES LIMITED located?

    Registered Office Address
    5th Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    Undeliverable Registered Office AddressNo

    What were the previous names of L.P. ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDTECH LIMITEDFeb 16, 1998Feb 16, 1998

    What are the latest accounts for L.P. ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for L.P. ESTATES 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 Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    1 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    1 pagesAA

    Termination of appointment of Trevor Osborne as a director

    1 pagesTM01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    1 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    1 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 12 Queen Anne Street London W1G 9AU* on Mar 22, 2011

    1 pagesAD01

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

    1 pagesAA

    Who are the officers of L.P. ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDELSMAN, Harry
    Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th Floor
    United Kingdom
    Director
    Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th Floor
    United Kingdom
    EnglandBritish124385660001
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    VRANKOVIC, Maria
    467 Archer Road
    SG1 5QR Stevenage
    Hertfordshire
    Secretary
    467 Archer Road
    SG1 5QR Stevenage
    Hertfordshire
    British83828650003
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    BOAG, Angus Robert
    17 Blake Gardens
    SW6 4QB London
    Director
    17 Blake Gardens
    SW6 4QB London
    United KingdomBritish40582700001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Director
    11 Fawcett Street
    SW10 9HN London
    United KingdomBritish141368540001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    EnglandBritish35561510006
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of L.P. ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Handelsman
    Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th Floor
    Jun 01, 2016
    Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does L.P. ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2002
    Delivered On Jul 08, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/Hold land known as whitefriars house,6 carmelite street,london EC4Y obn; all rights and any freehold or leasehold property,the sale agreements,the occupational leases and the licences and all capital monies or other sums payable thereunder; the benefit of all covenants and agreements, guarantees,warranties and all plant machinery,equipment,fixtures and fittings; all easements and other rights,the investments,the rents,sale proceeds and insurances; all book and other debts; floating charge over all assets,property and undertaking see form 395 for details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Jul 08, 2002Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment by way of charge
    Created On Mar 15, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a whitefriars house and situate at 6 carmelite street london EC4. 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.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 15, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a whitefriars house and situated at 6 carmelite street london EC4 together with all buildings trade and other fixtures fixed plant and machinery. 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.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Oct 18, 2012Statement 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