Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASALLE UK VENTURES PROPERTY
Company Information for

LASALLE UK VENTURES PROPERTY

NEW FETTER PLACE WEST 55 FETTER LANE, LONDON, EC4A,
Company Registration Number
05976493
Private Unlimited Company
Dissolved

Dissolved 2017-12-08

Company Overview

About Lasalle Uk Ventures Property
LASALLE UK VENTURES PROPERTY was founded on 2006-10-24 and had its registered office in New Fetter Place West 55 Fetter Lane. The company was dissolved on the 2017-12-08 and is no longer trading or active.

Key Data
Company Name
LASALLE UK VENTURES PROPERTY
 
Legal Registered Office
NEW FETTER PLACE WEST 55 FETTER LANE
LONDON
 
Filing Information
Company Number 05976493
Date formed 2006-10-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-12-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 00:12:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LASALLE UK VENTURES PROPERTY
The following companies were found which have the same name as LASALLE UK VENTURES PROPERTY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASALLE UK VENTURES PROPERTY A LIMITED CVR GLOBAL LLP NEW FETTER PLACE WEST NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA Dissolved Company formed on the 2006-09-27
LASALLE UK VENTURES PROPERTY UK1 LIMITED BDO LLP 55 BAKER STREET 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2006-06-05
LASALLE UK VENTURES PROPERTY 10 BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2014-05-28
LASALLE UK VENTURES PROPERTY UNLIMITED Lime Grove House Green Street St Helier Jersey JE1 2ST Dissolved Company formed on the 2006-09-19
LASALLE UK VENTURES PROPERTY 10 2-4 RUE EUGÈNE RUPPERT LUXEMBOURG L - 2453 Active Company formed on the 2022-12-02
LASALLE UK VENTURES PROPERTY 8 2-4 RUE EUGÈNE RUPPERT LUXEMBOURG L - 2453 Active Company formed on the 2022-12-01
LASALLE UK VENTURES PROPERTY 10 One Berkeley Street London W1J 8DJ open Company formed on the 2014-05-28

Company Officers of LASALLE UK VENTURES PROPERTY

Current Directors
Officer Role Date Appointed
DAVINIA ELAINE SMITH
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL PATEL
Company Secretary 2006-10-25 2014-07-23
SUNIL PATEL
Director 2006-10-25 2014-07-23
ANDREW PETER JEANES
Director 2006-10-25 2009-02-23
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2006-10-25 2009-02-23
CRAIG ANTHONY PEIRCE
Director 2006-10-25 2008-11-24
LAWGRAM SECRETARIES LIMITED
Company Secretary 2006-10-24 2006-10-25
LAWGRAM DIRECTORS LIMITED
Director 2006-10-24 2006-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINIA ELAINE SMITH LASALLE UK VENTURES PROPERTY A LIMITED Director 2014-07-23 CURRENT 2006-09-27 Dissolved 2018-01-09
DAVINIA ELAINE SMITH LOCOMOTIVE FINANCE LIMITED Director 2014-07-15 CURRENT 2013-10-24 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2015-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2014-09-114.20STATEMENT OF AFFAIRS/4.19
2014-09-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ONE CURZON STREET LONDON W1J 5HD
2014-07-28AP01DIRECTOR APPOINTED DAVINIA ELAINE SMITH
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY SUNIL PATEL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0124/10/13 FULL LIST
2012-11-20AR0124/10/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION FULL
2011-11-16AR0124/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2010-12-01AR0124/10/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MAUDSLEY
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JEANES
2008-12-09363aRETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CRAIG PEIRCE
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-02225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 190 STRAND LONDON WC2R 1JN
2006-11-03288bSECRETARY RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LASALLE UK VENTURES PROPERTY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-21
Notice of Intended Dividends2015-03-26
Notices to Creditors2014-09-10
Appointment of Liquidators2014-09-10
Resolutions for Winding-up2014-09-10
Meetings of Creditors2014-08-27
Fines / Sanctions
No fines or sanctions have been issued against LASALLE UK VENTURES PROPERTY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASALLE UK VENTURES PROPERTY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASALLE UK VENTURES PROPERTY

Intangible Assets
Patents
We have not found any records of LASALLE UK VENTURES PROPERTY registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE UK VENTURES PROPERTY
Trademarks
We have not found any records of LASALLE UK VENTURES PROPERTY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE UK VENTURES PROPERTY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LASALLE UK VENTURES PROPERTY are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE UK VENTURES PROPERTY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2016-01-20
Principal Trading Address: One Curzon Street, London, W1J 5HD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 12 February 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 1 September 2014 Office holder details: Richard Toone and Jason Maloney (IP Nos 9146 and 14350) both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA For further details contact: The Joint Liquidators on tel: 020 3794 8732 or email: lspencer@cvr.global
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2015-03-23
Principal Trading Address: One Curzon Street, London, W1J 5HD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 17 April 2015, the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 1 September 2014. Office Holder details: Richard Toone (IP No. 9146) and Jason Maloney (IP No. 14350) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. For further details contact: Tel: 020 7509 9120, Email: lspencer@cvdfk.com
 
Initiating party Event TypeNotices to Creditors
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2014-09-04
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 October 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Richard Toone at Russell Square House, 10-12 Russell Square, London WC1B 5LF and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 1 September 2014. Office Holder Details: Richard Toone and Jason Maloney (IP Nos 9146 and 14350) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. For further details contact: Lee Spencer, Tel: 020 7509 9120.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2014-09-01
Richard Toone and Jason Maloney , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : For further details contact: Lee Spencer, Tel: 020 7509 9120.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2014-09-01
At a General Meeting of the members of the above named Company, duly convened and held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF on 01 September 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company would be wound up voluntarily and that Richard Toone and Jason Maloney , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , (IP Nos 9146 and 14350) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Lee Spencer, Tel: 020 7509 9120. Davinia Elaine Smith , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLASALLE UK VENTURES PROPERTYEvent Date2014-08-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF , on 01 September 2014 , at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact: Lee Spencer, Tel: 020 7509 9120.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASALLE UK VENTURES PROPERTY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASALLE UK VENTURES PROPERTY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.