Company NameLondon Green (188-193) Management Limited
Company StatusDissolved
Company Number02043976
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameBorisbond Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Gary Lui
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2001(14 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 25 May 2010)
RoleIT Consultant
Correspondence Address47 Theydon Grove
Epping
Essex
CM16 4PX
Secretary NameCosec Management Services Limited (Corporation)
StatusClosed
Appointed16 December 2008(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 25 May 2010)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Director NameMr Anthony Moise
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address23 Stonechat Square
London
E6 4LQ
Director NameMiss Karen Lesley Simpson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address24 Stonechat Square
London
E6 4LQ
Director NameMs Ingeborg Berta Leyla Uhrenbacher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2001)
RoleCompany Director
Correspondence Address25 Stonechat Square
Beckton
London
E6 4LQ
Secretary NameMiss Susan Hatcher
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address21 Stonechat Square
London
E6 4LQ
Secretary NameMr Michael Lewis James Ritchie
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Bellmarsh Road
Addlestone
Surrey
KT15 1QL
Director NameMr Robin Kundu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2004)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address281 Wilson Avenue
Rochester
Kent
ME1 2SS
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2001(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2006)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed30 October 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(21 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressCentral House
Clifftown Road
Southend On Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

16 at 1Anthony John Moise
16.67%
Ordinary
16 at 1Matthew Spencer Farr
16.67%
Ordinary
16 at 1Mr A Adenle
16.67%
Ordinary
16 at 1Mr J Sharma & Mrs S K Sharma
16.67%
Ordinary
16 at 1Mr P & Mrs H Miller
16.67%
Ordinary
16 at 1Mr Paul & Mrs Carol Lui
16.67%
Ordinary

Financials

Year2014
Turnover£4,450
Net Worth£1,060
Cash£2,749
Current Liabilities£4,321

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Secretary appointed cosec management services LIMITED (2 pages)
21 April 2009Secretary appointed cosec management services LIMITED (2 pages)
27 February 2009Appointment Terminated Secretary hertford company secretaries LIMITED (1 page)
27 February 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
21 January 2009Return made up to 19/12/08; full list of members (13 pages)
21 January 2009Return made up to 19/12/08; full list of members (13 pages)
17 October 2008Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 October 2008Registered office changed on 17/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Appointment Terminated Secretary residential management group LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey (2 pages)
14 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 January 2008Return made up to 19/12/07; full list of members (3 pages)
23 January 2007Return made up to 19/12/06; full list of members (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (4 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
16 January 2007New secretary appointed (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 19/12/05; full list of members (8 pages)
4 January 2006Return made up to 19/12/05; full list of members (8 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 July 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Return made up to 19/12/03; full list of members (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
13 March 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(9 pages)
13 March 2003Return made up to 19/12/02; full list of members (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2002Return made up to 19/12/01; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
29 December 2000Return made up to 19/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Return made up to 19/12/00; change of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Return made up to 31/12/99; no change of members (6 pages)
27 January 2000Return made up to 31/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 21 stonechat square beckton london E6 4LQ (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 21 stonechat square beckton london E6 4LQ (1 page)
4 October 1995Secretary resigned (1 page)
4 October 1995Secretary resigned (2 pages)
21 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
29 September 1986Company name changed borisbond LIMITED\certificate issued on 29/09/86 (2 pages)
29 September 1986Company name changed borisbond LIMITED\certificate issued on 29/09/86 (2 pages)
22 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 August 1986Incorporation (15 pages)
6 August 1986Incorporation (15 pages)