Company NameW.H.Lorden & Son,Limited
DirectorsAndrew Richard Buchanan and Laura Grace Duffield
Company StatusActive
Company Number00127058
CategoryPrivate Limited Company
Incorporation Date7 February 1913(111 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Buchanan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(78 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCarvers Cottage North Mill Lane
Fletching
Uckfield
East Sussex
TN22 3PX
Secretary NameMr Andrew Richard Buchanan
NationalityBritish
StatusCurrent
Appointed04 July 1991(78 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarvers Cottage North Mill Lane
Fletching
Uckfield
East Sussex
TN22 3PX
Director NameMrs Laura Grace Duffield
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(106 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Orchard Whitemans Green
Cuckfield
Haywards Heath
RH17 5HX
Director NameJoan Eileen Buchanan
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(78 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 November 2009)
RoleHousewife
Correspondence Address3 Burcote Road
London
SW18 3LQ
Director NameMr Keith Robert Buchanan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(78 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 23 December 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY

Contact

Telephone020 86722435
Telephone regionLondon

Location

Registered Address107 Trinity Road
Upper Tooting
London S W
SW17 7SQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,713,869
Cash£2,929,640
Current Liabilities£623,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

13 May 1993Delivered on: 24 May 1993
Satisfied on: 6 May 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
14 October 1960Delivered on: 19 October 1960
Satisfied on: 6 May 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 107, 109 111 trinity road sw. 17. 23 langrayd rd sw. 17. land & buildingson north and east sides of langrayd road. & all fixtures present and future.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 July 2020Appointment of Mrs Laura Grace Duffield as a director on 19 September 2019 (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 February 2018Change of details for Mr Andrew Richard Buchanan as a person with significant control on 20 December 2017 (2 pages)
7 February 2018Secretary's details changed for Mr Andrew Richard Buchanan on 20 December 2017 (1 page)
7 February 2018Director's details changed for Mr Andrew Richard Buchanan on 20 December 2017 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,634
(6 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,634
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,634
(6 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,634
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Satisfaction of charge 2 in full (4 pages)
6 May 2014Satisfaction of charge 1 in full (4 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
10 May 2013Purchase of own shares. (3 pages)
10 May 2013Purchase of own shares. (3 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 2,366
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 2,366
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 2,366
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 July 2010Director's details changed for Keith Robert Buchanan on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Andrew Richard Buchanan on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Keith Robert Buchanan on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Richard Buchanan on 21 July 2010 (2 pages)
21 July 2010Termination of appointment of Joan Buchanan as a director (1 page)
21 July 2010Termination of appointment of Joan Buchanan as a director (1 page)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2009Return made up to 21/07/09; full list of members (7 pages)
12 August 2009Return made up to 21/07/09; full list of members (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (7 pages)
29 July 2008Return made up to 21/07/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 July 2007Return made up to 21/07/07; full list of members (4 pages)
26 July 2007Return made up to 21/07/07; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2006Return made up to 21/07/06; full list of members (4 pages)
3 August 2006Return made up to 21/07/06; full list of members (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2005Return made up to 21/07/05; full list of members (9 pages)
1 August 2005Return made up to 21/07/05; full list of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2004Return made up to 21/07/04; full list of members (9 pages)
3 August 2004Return made up to 21/07/04; full list of members (9 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2003Return made up to 21/07/03; full list of members (8 pages)
18 August 2003Return made up to 21/07/03; full list of members (8 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2002Return made up to 21/07/02; full list of members (8 pages)
1 August 2002Return made up to 21/07/02; full list of members (8 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 July 2001Return made up to 21/07/01; full list of members (8 pages)
27 July 2001Return made up to 21/07/01; full list of members (8 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Full accounts made up to 31 December 1999 (10 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
10 July 1998Return made up to 04/07/98; full list of members (5 pages)
10 July 1998Return made up to 04/07/98; full list of members (5 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
7 August 1997Return made up to 04/07/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 July 1996Return made up to 04/07/96; full list of members (6 pages)