Company NameLondon Building Safety Group Limited(The)
Company StatusDissolved
Company Number01635218
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1982(41 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichael Thomas Hanley
NationalityBritish
StatusClosed
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Michael Thomas Hanley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameNigel Richard Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1992)
RoleCompany Director
Correspondence Address1 Chantry Mead Road
Bath
Avon
BA2 2DA
Director NameTerence Leslie Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 May 2008)
RoleSurveyor
Correspondence AddressThe Paddock 4 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameKenneth James Negus
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressRosebury House
48 Brighton Road
Banstead
Surrey
SM7 1BW
Director NameRoger Mc Carthy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address64 Old Hadlow Road
Tonbridge
Kent
TN10 4EX
Director NameNeil Denniss
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1997)
RoleSenior Contracts Director
Correspondence Address11 Amesbury Road
Bromley
Kent
BR1 2QJ
Director NameKenneth Capstick
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 1992)
RoleBuilder
Correspondence AddressSleyes Church Road
Peldon
Colchester
Essex
CO5 7PT
Director NameBarry Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address121 Snodhurst Avenue
Chatham
Kent
ME5 0TN
Director NameGordon Hector Bent
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressEastdene 39 Church Lane
Loughton
Essex
IG10 1PD
Director NameMark Ballamy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address48 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF
Director NameMr Brian John Poultney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 June 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Anthony Michael Fance
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(15 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameRoger Anthony Pearce
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(15 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr David John Stokes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(15 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 May 2008)
RoleBuilding Contractor
Correspondence Address51 Sidney Gardens
Otford
Sevenoaks
Kent
TN14 5PX
Director NameLeigh Thomas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleBuilding Refurbishment
Correspondence Address3 Grosvenor Gardens
Kingston Upon Thames
Surrey
KT2 5BE
Director NameMr John Franklin Sayers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(15 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMichael John Winters
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2007)
RoleCompany Director
Correspondence AddressKennel Farm Chelsham Road
Warlingham
Surrey
CR6 9PA

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£52,486
Cash£41,897
Current Liabilities£112,233

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
4 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
28 February 2012Appointment of Mr Michael Thomas Hanley as a director (2 pages)
28 February 2012Appointment of Mr Michael Thomas Hanley as a director on 17 March 2011 (2 pages)
8 February 2012Termination of appointment of Brian John Poultney as a director on 16 June 2011 (2 pages)
8 February 2012Termination of appointment of Brian Poultney as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Termination of appointment of Anthony Michael Fance as a director on 17 March 2011 (1 page)
22 September 2011Annual return made up to 15 June 2011 no member list (3 pages)
22 September 2011Termination of appointment of John Franklin Sayers as a director on 17 March 2011 (1 page)
22 September 2011Annual return made up to 15 June 2011 no member list (3 pages)
22 September 2011Termination of appointment of Anthony Fance as a director (1 page)
22 September 2011Termination of appointment of Roger Anthony Pearce as a director on 17 March 2011 (1 page)
22 September 2011Termination of appointment of John Sayers as a director (1 page)
22 September 2011Termination of appointment of Roger Pearce as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
22 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
15 June 2010Secretary's details changed for Michael Thomas Hanley on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Brian John Poultney on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Michael Thomas Hanley on 15 June 2010 (1 page)
15 June 2010Director's details changed for John Franklin Sayers on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Roger Anthony Pearce on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Anthony Michael Fance on 15 June 2010 (2 pages)
15 June 2010Director's details changed for John Franklin Sayers on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Roger Anthony Pearce on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Anthony Michael Fance on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Brian John Poultney on 15 June 2010 (2 pages)
7 July 2009Annual return made up to 15/06/09 (3 pages)
7 July 2009Annual return made up to 15/06/09 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Annual return made up to 15/06/08 (3 pages)
9 October 2008Annual return made up to 15/06/08 (3 pages)
8 October 2008Appointment terminated director david stokes (1 page)
8 October 2008Appointment Terminated Director david stokes (1 page)
20 August 2008Appointment terminated director terence smith (1 page)
20 August 2008Appointment Terminated Director terence smith (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
11 July 2007Annual return made up to 15/06/07 (3 pages)
11 July 2007Annual return made up to 15/06/07 (3 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Annual return made up to 15/06/06 (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Annual return made up to 15/06/06 (3 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2005Annual return made up to 15/06/05 (7 pages)
18 June 2005Annual return made up to 15/06/05 (7 pages)
12 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 November 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2004Annual return made up to 15/06/04 (7 pages)
21 June 2004Annual return made up to 15/06/04 (7 pages)
2 July 2003Annual return made up to 15/06/03 (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 July 2003Annual return made up to 15/06/03 (7 pages)
27 June 2002Annual return made up to 15/06/02 (7 pages)
27 June 2002Annual return made up to 15/06/02 (7 pages)
16 June 2002Full accounts made up to 31 December 2001 (10 pages)
16 June 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
26 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 July 2001Annual return made up to 15/06/01 (5 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Annual return made up to 15/06/00
  • 363(288) ‐ Director resigned
(5 pages)
24 July 2000Annual return made up to 15/06/00 (5 pages)
23 August 1999Annual return made up to 15/06/99 (6 pages)
23 August 1999Annual return made up to 15/06/99 (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 July 1998Annual return made up to 15/06/98 (6 pages)
6 July 1998Annual return made up to 15/06/98 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 July 1997Annual return made up to 15/06/97 (6 pages)
6 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 July 1996Annual return made up to 15/06/96 (6 pages)
29 July 1996Annual return made up to 15/06/96 (6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Annual return made up to 15/06/95 (6 pages)
20 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1986Annual return made up to 23/04/86 (10 pages)
30 May 1986Annual return made up to 23/04/86 (10 pages)