LETCHWORTH GARDEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH GARDEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190147

Incorporation date

29/03/1996

Size

Small

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1996)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/07/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/07/2021
Accounts for a small company made up to 2020-09-30
dot icon07/07/2021
Termination of appointment of Gulam Mohamed Patel as a director on 2021-06-30
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon25/08/2020
First Gazette notice for voluntary strike-off
dot icon17/08/2020
Application to strike the company off the register
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon31/03/2020
Satisfaction of charge 4 in full
dot icon31/03/2020
Satisfaction of charge 7 in full
dot icon31/03/2020
Satisfaction of charge 3 in full
dot icon31/03/2020
Satisfaction of charge 6 in full
dot icon31/03/2020
Satisfaction of charge 5 in full
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon15/08/2017
Appointment of Mr Howard Alan Pearlman as a director on 2017-08-08
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon24/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon17/04/2015
Director's details changed for Gulam Mohamed Patel on 2015-04-17
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon27/04/2009
Return made up to 29/03/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Return made up to 29/03/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon10/08/2007
New director appointed
dot icon02/08/2007
Amended accounts made up to 2006-09-30
dot icon29/05/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Resolutions
dot icon21/05/2007
Director resigned
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 29/03/07; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon14/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/06/2006
Director resigned
dot icon12/04/2006
Return made up to 29/03/06; full list of members
dot icon02/12/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon08/04/2005
Return made up to 29/03/05; full list of members
dot icon18/02/2005
Secretary resigned;director resigned
dot icon18/02/2005
New secretary appointed
dot icon17/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon06/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon16/04/2004
Return made up to 29/03/04; full list of members
dot icon16/04/2004
Director resigned
dot icon16/02/2004
Miscellaneous
dot icon13/02/2004
Director resigned
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon07/11/2003
New director appointed
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/05/2003
Return made up to 29/03/03; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/05/2002
Return made up to 29/03/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/11/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon14/05/2001
Return made up to 29/03/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon18/05/2000
Auditor's resignation
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
Auditor's resignation
dot icon25/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned;director resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: 58/60 berners street london W1P 4JS
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon20/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 29/03/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon13/05/1999
Return made up to 29/03/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-04-30
dot icon17/04/1998
Return made up to 29/03/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-04-30
dot icon19/01/1998
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Registered office changed on 24/09/97 from: acre house 11-15 william road london NW1 3ER
dot icon10/09/1997
Director resigned
dot icon04/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon05/06/1997
Certificate of change of name
dot icon04/06/1997
New secretary appointed;new director appointed
dot icon04/06/1997
Director's particulars changed
dot icon04/06/1997
Secretary resigned;director resigned
dot icon04/06/1997
Ad 19/05/97--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/1997
Return made up to 29/03/97; full list of members
dot icon25/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
Director resigned
dot icon29/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, Patrick
Director
30/11/2005 - 08/05/2007
52
Mr Howard Harris
Director
27/08/1997 - 12/04/2000
34
Monjack, Philip
Director
12/07/1996 - 19/05/1997
7
Carlton Porter, Robert William
Director
13/04/2000 - 15/06/2006
52
Mr Eric John Spencer Gadsden
Director
13/04/2000 - 31/12/2003
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LETCHWORTH GARDEN PROPERTIES LIMITED

LETCHWORTH GARDEN PROPERTIES LIMITED is an(a) Active company incorporated on 29/03/1996 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LETCHWORTH GARDEN PROPERTIES LIMITED?

toggle

LETCHWORTH GARDEN PROPERTIES LIMITED is currently Active. It was registered on 29/03/1996 and dissolved on 27/02/2024.

Where is LETCHWORTH GARDEN PROPERTIES LIMITED located?

toggle

LETCHWORTH GARDEN PROPERTIES LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does LETCHWORTH GARDEN PROPERTIES LIMITED do?

toggle

LETCHWORTH GARDEN PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LETCHWORTH GARDEN PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.