Company NameLavender & Farrell Limited
Company StatusDissolved
Company Number00243342
CategoryPrivate Limited Company
Incorporation Date28 October 1929(94 years, 6 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous NameLavender & Farrell (Malden) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Maurice Lavender
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(62 years, 2 months after company formation)
Appointment Duration28 years, 6 months (closed 14 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Director NameMrs Jayne Margaret Lavender
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(81 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW
Secretary NameMrs Jayne Margaret Lavender
StatusClosed
Appointed05 April 2011(81 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 July 2020)
RoleCompany Director
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW
Director NameEllen Vera Perry
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(62 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 July 2009)
RoleCompany Director
Correspondence AddressPreston Pastures
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NJ
Secretary NameFrederick Roy Coad
NationalityBritish
StatusResigned
Appointed25 December 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address11 Hazler Orchard
Church Stretton
Shropshire
SY6 7AL
Wales
Secretary NameMr David Wells
NationalityBritish
StatusResigned
Appointed27 November 1996(67 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Batchelors Way
Amersham
Buckinghamshire
HP7 9AQ
Director NameMr Phillip Edwin Moyle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2009(79 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 August 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Higher Batson
Salcombe
Devon
TQ8 8NF

Contact

Telephone01708 225100
Telephone regionRomford

Location

Registered AddressC/O Milsted Langdon Llp
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

39.5k at £1David Wells & Neil Geoffrey Sparrow & Brian Maurice Lavender
69.47%
Ordinary
8.3k at £1Julie Mathieson
14.58%
Ordinary
8.3k at £1Karen Lavender
14.58%
Ordinary
784 at £1Brian Maurice Lavender
1.38%
Ordinary

Financials

Year2014
Net Worth£9,857,730
Cash£185,929
Current Liabilities£916,574

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 January 2001Delivered on: 7 February 2001
Satisfied on: 30 November 2005
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 f/h property known as 73 fore street salcombe devon TQ8 8BU t/no DN74076. And the proceeds of sale thereof 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
6 April 1939Delivered on: 22 April 1939
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge under lr act 1925
Secured details: All moneys etc.
Particulars: Plots 1-8 (incl) oaklands estate,worcester park also strip of land at rear of title no. SY34945 & P37518.
Fully Satisfied
15 August 1938Delivered on: 31 August 1938
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Freehold land situate in cuddington surrey title no p 102564, p 131964, p 131961, sy 30364.
Fully Satisfied
15 August 1938Delivered on: 31 August 1938
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Freehold land at worcester park surrey fronting edenfield gardens including all fixtures.
Fully Satisfied
7 August 1937Delivered on: 19 August 1937
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies etc.
Particulars: Buff house, banstead, surrey.
Fully Satisfied
10 May 1937Delivered on: 25 May 1937
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies etc.
Particulars: Land at westway,the byway and vale road and fronting vale road epsom ewell,surrey,buff house bandstead,surrey.
Fully Satisfied
20 February 1934Delivered on: 13 March 1934
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge under l r act 1925
Secured details: All moneys etc.
Particulars: Land at malden, surrey title no sy 20.
Fully Satisfied
5 July 1933Delivered on: 14 July 1933
Satisfied on: 30 November 2005
Persons entitled: Westminster Bank LTD

Classification: Charge under l r act - 1925
Secured details: All moneys etc.
Particulars: Land at new malden surrey.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
11 October 2016Termination of appointment of Phillip Edwin Moyle as a director on 15 August 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 56,794
(7 pages)
14 August 2015Register(s) moved to registered inspection location 21-27 Lambs Conduit Street London WC1N 3GS (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 56,794
(7 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 56,794
(7 pages)
3 January 2014Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 56,794
(3 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Appointment of Mrs Jayne Margaret Lavender as a secretary (1 page)
7 April 2011Appointment of Mrs Jayne Margaret Lavender as a director (2 pages)
7 April 2011Termination of appointment of David Wells as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Phillip Edwin Moyle on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Phillip Edwin Moyle on 1 October 2009 (2 pages)
8 January 2010Termination of appointment of Ellen Perry as a director (1 page)
8 January 2010Register inspection address has been changed (1 page)
2 July 2009Director appointed mr philip edwin moyle (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from 41 welbeck street london W1G 8EA (1 page)
24 December 2008Location of debenture register (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 25/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 25/12/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 25/12/05; full list of members (8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 25/12/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 25/12/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Return made up to 25/12/02; full list of members (8 pages)
20 March 2002Return made up to 25/12/01; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 January 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 January 2000Return made up to 25/12/99; full list of members (10 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 1999Return made up to 25/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 25/12/97; no change of members (4 pages)
4 August 1997Company name changed lavender & farrell (malden) limi ted\certificate issued on 05/08/97 (2 pages)
8 January 1997Return made up to 25/12/96; no change of members (4 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed (2 pages)
15 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 December 1995Return made up to 25/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)