Company NameNew London Properties Limited
DirectorJohn Simon Bertie Smith
Company StatusDissolved
Company Number00281455
CategoryPrivate Limited Company
Incorporation Date9 November 1933(90 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusCurrent
Appointed17 May 1996(62 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(70 years, 5 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameMervyn Leonard Peacock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1992(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleInvestment Manager
Correspondence Address51 Bycullah Road
Enfield
Middlesex
EN2 8PH
Director NameRoy Edward Andrews
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1992)
RoleChartered Surveyor
Correspondence AddressBirgham 17 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NamePeter John Newbery
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 June 1994)
RoleChartered Surveyor
Correspondence Address5 Fairway Heights
Clewborough Hill
Camberley
Surrey
GU15 1NJ
Director NameJohn Case
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1992)
RoleSurveyor
Correspondence Address290 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LX
Secretary NameKeith Thomas Goldsmith
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Thorpe Waterville
Kettering
Northants
NN14 3ED
Director NameRoy Edward Andrews
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleChartered Surveyor
Correspondence AddressBirgham 17 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameRobin Wilfrid Bevitt
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(58 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleSolicitor
Correspondence Address26 Church Lane
Milton
Cambridge
CB4 6AB
Director NameMalcolm John Whalley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(59 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1998)
RoleDirector Of Property Investment
Correspondence Address19 Peartree Lane
Wapping
London
E1 9SR
Secretary NameMr Brian Michael Mowatt
NationalityBritish
StatusResigned
Appointed01 February 1994(60 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address65 Beverstone
Orton Brimbles
Peterborough
PE2 5YN
Director NameRoy Edward Andrews
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(60 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1996)
RoleChartered Surveyor
Correspondence AddressBirgham 17 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameMr Jeremy David Mudie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(60 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDean Cottage
Upper North Dean
Buckinghamshire
HP14 4NL
Director NameGuy Donovan Morrell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1999)
RoleChartered Surveyor
Correspondence Address5 Chart View
Kemsing
Sevenoaks
Kent
TN15 6PP
Director NameMr Peter Stafford Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(65 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2000)
RoleChief Financial Officer & Appt
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(65 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameCharles Roger Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(66 years, 6 months after company formation)
Appointment Duration7 months (resigned 07 December 2000)
RoleAccountant
Correspondence Address4 South Parade
West Town
Peterborough
PE3 6BG
Director NameMr Peter John Beuken
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(67 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Appian Way
Baston
Lincolnshire
PE6 9PR
Director NameTimothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2000(67 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2002)
RoleManaging Director Internationa
Correspondence AddressGreyfold
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameMs Joanna Elizabeth Varley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Kingston Upon Thames
Surrey
KT1 2QU
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian British
StatusResigned
Appointed07 December 2000(67 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 2001)
RoleManaging Director
Correspondence AddressApartment P 66 Saint John Street
London
EC1M 4DT
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2001(67 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(67 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameCraig Duncan Meller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(68 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 April 2002)
RoleManaging Director
Correspondence AddressThwaite Lodge
Bungay Road, Thwaite St Mary
Bungay
Suffolk
NR35 2EF
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2002(68 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2004)
RoleDirector Customer Sevices
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(68 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Martin Richard Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2003(70 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Meadow
Denver
Downham Market
Norfolk
PE38 0DF

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£6,295,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2007Dissolved (1 page)
1 March 2007Director resigned (1 page)
28 December 2006Liquidators statement of receipts and payments (6 pages)
28 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2006Registered office changed on 25/05/06 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
22 May 2006Declaration of solvency (3 pages)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Appointment of a voluntary liquidator (1 page)
17 May 2006Ex res re. Powers of liquidator (1 page)
17 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 24/05/05; full list of members (6 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
6 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Return made up to 24/05/03; full list of members (5 pages)
5 February 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (2 pages)
4 August 2002New director appointed (3 pages)
24 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Return made up to 24/05/02; full list of members (6 pages)
24 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
12 February 2002Director's particulars changed (1 page)
11 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
11 October 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
8 June 2001Director's particulars changed (1 page)
12 April 2001Ad 05/04/01--------- £ si [email protected]=15000000 £ ic 1210000/16210000 (2 pages)
11 January 2001Director's particulars changed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 2001£ nc 1500000/20000000 19/12/00 (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Return made up to 24/05/00; full list of members (6 pages)
17 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
9 June 1999Return made up to 24/05/99; full list of members (9 pages)
9 June 1999Director's particulars changed (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (4 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Return made up to 24/05/98; full list of members (10 pages)
4 June 1998Director resigned (1 page)
5 June 1997Return made up to 24/05/97; full list of members (12 pages)
11 April 1997Full accounts made up to 31 December 1996 (14 pages)
25 October 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
3 June 1996Return made up to 24/05/96; full list of members (10 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (1 page)
19 May 1996Full group accounts made up to 31 December 1995 (18 pages)
7 June 1995Return made up to 24/05/95; full list of members (8 pages)
4 May 1995Full group accounts made up to 31 December 1994 (21 pages)
5 June 1994Return made up to 24/05/94; full list of members (7 pages)
7 July 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
9 November 1933Incorporation (42 pages)