London
EC4V 4BE
Director Name | Mr Peter Anthony Lindsay-Newbold |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | Woodlands House Woodlands Road Harpsden Woods Henley On Thames Oxfordshire RG9 4AE |
Secretary Name | Mr Roger Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mark Lee Lindsay Newbold |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(74 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2014) |
Role | Property Manager |
Country of Residence | England,United Kingdom. |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
999 at £1 | Laudvale Properties LTD 99.90% Ordinary |
---|---|
1 at £1 | Laudvale Properties LTD & Executors Of P.a. Lindsay-newbold 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,563 |
Cash | £6,080 |
Current Liabilities | £204,796 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
13 December 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
7 October 2015 | Termination of appointment of Mark Lee Lindsay Newbold as a director on 31 December 2014 (1 page) |
14 July 2015 | Registered office address changed from 1st Floor 3 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 14 July 2015 (1 page) |
28 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
22 January 2014 | Registered office address changed from Lst Floor Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
28 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 January 2013 | Secretary's details changed for Mr Roger Leppard on 1 December 2012 (1 page) |
16 January 2013 | Director's details changed for Mark Lee Lindsay Newbold on 1 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Susan Jessie Lindsay Newbold on 1 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Roger Leppard on 1 December 2012 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mark Lee Lindsay Newbold on 1 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Susan Jessie Lindsay Newbold on 1 December 2012 (2 pages) |
18 January 2012 | Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Location of debenture register (1 page) |
20 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (12 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 May 2001 | Memorandum and Articles of Association (32 pages) |
17 May 2001 | Company name changed astoria films (london) LIMITED\certificate issued on 17/05/01 (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 16 thorney lane south iver buckinghamshire SL0 9AE (1 page) |