Sevenoaks
Kent
TN13 1XE
Director Name | Mrs Sandra Elaine Cole |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1998(78 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Secretary Name | Mrs Sandra Elaine Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(78 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Mrs Sara Jane Cole |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(83 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Richard John Lawson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(87 years after company formation) |
Appointment Duration | 17 years |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Director Name | Mr Ian Richard Stevenson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(71 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 1998) |
Role | Merchant |
Correspondence Address | 13 Hill Rise Rickmansworth Hertfordshire WD3 2NY |
Director Name | Mr Graham Willis |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1993) |
Role | Retired |
Correspondence Address | 2 Hamlin Crescent Eastcote Pinner Middlesex HA5 2SU |
Secretary Name | Mr Ian Richard Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(71 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 13 Hill Rise Rickmansworth Hertfordshire WD3 2NY |
Director Name | Sybil Mary Stevenson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 1998) |
Role | Secretary |
Correspondence Address | 13 Hill Rise Rickmansworth Hertfordshire WD3 2NY |
Director Name | Mr Stephen Richard Cole |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Close Cooden Sea Road Bexhill On Sea East Sussex TN39 4SL |
Website | lyallwillis.co.uk |
---|---|
Telephone | 01424 848388 |
Telephone region | Hastings |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
3.4k at £1 | Colco Holdings LTD 53.14% Preference |
---|---|
3k at £1 | Colco Holdings LTD 46.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,972 |
Cash | £1 |
Current Liabilities | £287,783 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 8 June 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 22 June 2019 (overdue) |
24 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 April 2016 | Delivered on: 22 April 2016 Satisfied on: 28 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
16 October 1998 | Delivered on: 23 October 1998 Satisfied on: 8 August 2002 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 |
28 April 2023 | Liquidators' statement of receipts and payments to 19 February 2023 (15 pages) |
---|---|
25 April 2022 | Liquidators' statement of receipts and payments to 19 February 2021 (16 pages) |
18 March 2022 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages) |
26 April 2021 | Liquidators' statement of receipts and payments to 19 February 2020 (18 pages) |
1 May 2019 | Resolutions
|
13 April 2019 | Change of name notice (2 pages) |
8 March 2019 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142/148 Main Road Sidcup Kent DA14 6NZ on 8 March 2019 (2 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Appointment of a voluntary liquidator (3 pages) |
7 March 2019 | Statement of affairs (9 pages) |
11 February 2019 | Resolutions
|
30 January 2019 | Resolutions
|
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
7 November 2016 | Termination of appointment of Stephen Richard Cole as a director on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Stephen Richard Cole as a director on 3 November 2016 (1 page) |
1 July 2016 | Registration of charge 001667360003, created on 24 June 2016 (24 pages) |
1 July 2016 | Registration of charge 001667360003, created on 24 June 2016 (24 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Satisfaction of charge 001667360002 in full (1 page) |
28 April 2016 | Satisfaction of charge 001667360002 in full (1 page) |
22 April 2016 | Registration of charge 001667360002, created on 10 April 2016 (26 pages) |
22 April 2016 | Registration of charge 001667360002, created on 10 April 2016 (26 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2013 | Appointment of Mr Stephen Richard Cole as a director (2 pages) |
2 July 2013 | Appointment of Mr Stephen Richard Cole as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
24 February 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 June 2011 | Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 June 2011 (7 pages) |
16 June 2011 | Director's details changed for Richard John Lawson on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Richard John Lawson on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 June 2011 (7 pages) |
16 June 2011 | Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 June 2011 (7 pages) |
16 June 2011 | Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Richard John Lawson on 7 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from , 23 st Leonards Road, Bexhill on Sea, East Sussex, TN40 1HH on 16 June 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2010 | Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
20 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 July 2005 | Return made up to 08/06/05; full list of members
|
1 July 2005 | Return made up to 08/06/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members
|
30 June 2004 | Return made up to 08/06/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 08/06/03; full list of members
|
16 June 2003 | Return made up to 08/06/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
16 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 October 1999 | Return made up to 08/06/99; full list of members (5 pages) |
25 October 1999 | Return made up to 08/06/99; full list of members (5 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 23 st leonards road bexhill on sea east sussex TN40 1HH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 23 st leonards road, bexhill on sea, east sussex TN40 1HH (1 page) |
1 May 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
1 May 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 4 faraday house faraday close watford business park watford herts WD1 8SA (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 4 faraday house faraday close, watford business park, watford, herts WD1 8SA (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 08/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 08/06/98; no change of members (6 pages) |
2 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 October 1993 | Resolutions
|