Bakers Lane
Epping
Essex
CM16 5BD
Director Name | Reginald Mark Lemon |
---|---|
Date of Birth | October 1941 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(87 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Secretary Name | Judith Mary Lemon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(87 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr Alexander Mark Lemon |
---|---|
Date of Birth | August 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Kathryn Mary Magro |
---|---|
Date of Birth | September 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Gladys Anna Lemon |
---|---|
Date of Birth | August 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 1998) |
Role | Secretary |
Correspondence Address | 11 Bury Road Epping Essex CM16 5ET |
Director Name | Leonard George Lemon |
---|---|
Date of Birth | April 1906 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 11 Bury Road Epping Essex CM16 5ET |
Secretary Name | Gladys Anna Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(87 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 11 Bury Road Epping Essex CM16 5ET |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
374 at £1 | Kathryn Mary Magro 9.35% Ordinary |
---|---|
2.4k at £1 | Mr Reginald Mark Lemon 58.98% Ordinary |
81 at £1 | Mr Crispus P. Cottis 2.03% Ordinary |
581 at £1 | Alexander Mark Lemon 14.53% Ordinary |
445 at £1 | Reginald Mark Lemon 2011 Discretionary Trust 11.13% Ordinary |
65 at £1 | Gaius R. Whiffen 1.63% Ordinary |
50 at £1 | Mr Judith Mary Lemon 1.25% Ordinary |
45 at £1 | Mrs Elizabeth Mumby 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,547 |
Cash | £6,473 |
Current Liabilities | £41,640 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 31 December 2019 (1 year ago) |
---|---|
Next Return Due | 11 February 2021 (3 weeks from now) |
22 May 1996 | Delivered on: 23 May 1996 Satisfied on: 15 December 2015 Persons entitled: Leonard George Lemon Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises at bower hill,eppung,essex. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 1996 | Delivered on: 14 May 1996 Satisfied on: 15 December 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 1996 | Delivered on: 8 January 1996 Satisfied on: 22 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 4 the rows harlow essex.t/no.EX329269 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 July 1987 | Delivered on: 14 July 1987 Satisfied on: 26 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge as evidenced by a statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 the rows, harlow essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Satisfaction of charge 1 in full (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Satisfaction of charge 3 in full (6 pages) |
15 December 2015 | Satisfaction of charge 4 in full (4 pages) |
19 November 2015 | Appointment of Mr Alexander Mark Lemon as a director on 30 October 2015 (2 pages) |
19 November 2015 | Appointment of Kathryn Mary Magro as a director on 30 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Secretary's details changed for Judith Mary Lemon on 29 December 2009 (1 page) |
8 January 2010 | Director's details changed for Judith Mary Lemon on 29 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Reginald Mark Lemon on 27 December 2009 (2 pages) |
24 October 2009 | Termination of appointment of Leonard Lemon as a director (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 17 bower vale epping essex CM16 7AS (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |