Devon Road
Salcombe
Devon
TQ8 8HJ
Director Name | Mrs Jayne Margaret Lavender |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW |
Secretary Name | Mrs Jayne Margaret Lavender |
---|---|
Status | Closed |
Appointed | 05 April 2011(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 July 2020) |
Role | Company Director |
Correspondence Address | C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW |
Director Name | Ellen Vera Perry |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(62 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 July 2009) |
Role | Company Director |
Correspondence Address | Preston Pastures Preston On Stour Stratford Upon Avon Warwickshire CV37 8NJ |
Secretary Name | Frederick Roy Coad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 11 Hazler Orchard Church Stretton Shropshire SY6 7AL Wales |
Secretary Name | Mr David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(67 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Batchelors Way Amersham Buckinghamshire HP7 9AQ |
Director Name | Mr Phillip Edwin Moyle |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2009(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 August 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Higher Batson Salcombe Devon TQ8 8NF |
Telephone | 01708 225100 |
---|---|
Telephone region | Romford |
Registered Address | C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
39.5k at £1 | David Wells & Neil Geoffrey Sparrow & Brian Maurice Lavender 69.47% Ordinary |
---|---|
8.3k at £1 | Julie Mathieson 14.58% Ordinary |
8.3k at £1 | Karen Lavender 14.58% Ordinary |
784 at £1 | Brian Maurice Lavender 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,857,730 |
Cash | £185,929 |
Current Liabilities | £916,574 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2001 | Delivered 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 1939 | Delivered 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 1938 | Delivered 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 1938 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1933 | Delivered 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 |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
11 October 2016 | Termination of appointment of Phillip Edwin Moyle as a director on 15 August 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 August 2015 | Register(s) moved to registered inspection location 21-27 Lambs Conduit Street London WC1N 3GS (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Appointment of Mrs Jayne Margaret Lavender as a secretary (1 page) |
7 April 2011 | Appointment of Mrs Jayne Margaret Lavender as a director (2 pages) |
7 April 2011 | Termination of appointment of David Wells as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Phillip Edwin Moyle on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Phillip Edwin Moyle on 1 October 2009 (2 pages) |
8 January 2010 | Termination of appointment of Ellen Perry as a director (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
2 July 2009 | Director appointed mr philip edwin moyle (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 41 welbeck street london W1G 8EA (1 page) |
24 December 2008 | Location of debenture register (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
20 March 2002 | Return made up to 25/12/01; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Return made up to 25/12/00; full list of members
|
12 January 2000 | Return made up to 25/12/99; full list of members (10 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
4 August 1997 | Company name changed lavender & farrell (malden) limi ted\certificate issued on 05/08/97 (2 pages) |
8 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 December 1995 | Return made up to 25/12/95; full list of members
|