London
EC4V 4BE
Director Name | Ismay Agnes King |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(57 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Hilary Anne King Thompson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(57 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Helen Francine Shorthouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(57 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Toby Nedworth King-Thompson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mrs Helen Francine Shorthouse |
---|---|
Status | Current |
Appointed | 30 March 2021(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Ismay Agnes King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(57 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | James Howard Ingram King-Thompson |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Toby Nedworth King-Thompson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Clive Mark Ingram Thompson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(85 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
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 |
12.1k at £1 | Hilary Anne King-thompson 24.16% Ordinary |
---|---|
12k at £1 | Helen Francine Shorthouse 24.03% Ordinary |
8.3k at £1 | Helen Francine Shorthouse & Hilary Anne King-thompson A/c G.h. King-thompson 16.60% Ordinary |
8.3k at £1 | Helen Francine Shorthouse & Hilary Anne King-thompson A/c J.h.i. King-thompson 16.60% Ordinary |
8.3k at £1 | Helen Francine Shorthouse & Hilary Anne King-thompson A/c T.n. King-thompson 16.60% Ordinary |
500 at £1 | Gerald Howard King & Hilary Anne King-thompson & Helen Francine Shorthouse & Clive Mark Ingram Thompson & James Howard Ingram King-thompson 1.00% Ordinary |
500 at £1 | Gerald Howard King & Hilary Anne King-thompson & Helen Francine Shorthouse & Michael Jonathan Shorthouse & James Howard Ingram 1.00% Ordinary |
2 at £1 | Gerald Howard King 0.00% Ordinary |
2 at £1 | Ismay Agnes King 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £617,564 |
Net Worth | £10,298,328 |
Cash | £178,686 |
Current Liabilities | £1,769,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
31 January 1987 | Delivered on: 19 February 1987 Satisfied on: 22 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 st james's street london SW1. Fully Satisfied |
---|---|
2 May 1986 | Delivered on: 8 May 1986 Satisfied on: 22 December 2010 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Legal charge Secured details: Sterling pounds 800000 and all monies due or to become due from the company to the chargee. Particulars: F/H 4 church street kingston on thames title sx 28733 f/h 61 high street bromley title no sgl 126110. Fully Satisfied |
28 July 1983 | Delivered on: 11 August 1983 Satisfied on: 17 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28, queen street oxford. And the proceeds of sale thereof title no ox 55262. Fully Satisfied |
15 September 1981 | Delivered on: 22 September 1981 Satisfied on: 22 December 2010 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from tex roy limited to the chargee on any account whatsoever. Particulars: F/H land & premises being 7 portland street southampton. Fully Satisfied |
23 January 1981 | Delivered on: 27 January 1981 Satisfied on: 22 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bourdon house dances street london W1 title no ngl 313280. Fully Satisfied |
22 December 1980 | Delivered on: 31 December 1980 Satisfied on: 22 December 2010 Persons entitled: Midland 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: All the right, title and interest of the company in all the land & premises known as number 74 the promenade cheltenham gloucester together with the part thereof situate over the adjoining property known as number 76 the promenade aforesaid. Fully Satisfied |
22 December 1980 | Delivered on: 12 January 1980 Satisfied on: 22 December 2010 Persons entitled: Hambro Life Assurance Limited Classification: Deed of release and substitution Secured details: For securing £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 61 high street bromley kent. Title/no: sgl 126110. Fully Satisfied |
22 December 1980 | Delivered on: 8 January 1980 Satisfied on: 22 December 2010 Persons entitled: Midland Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 church street kingston-upon-thames. Title/no: sy 28733. Fully Satisfied |
31 January 1996 | Delivered on: 16 February 1996 Satisfied on: 22 December 2010 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of collateral charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 10TH august 1989 and this charge. Particulars: 60 the promenade cheltenham gloucestershire t/no:- GR162982. Fully Satisfied |
30 August 1995 | Delivered on: 8 September 1995 Satisfied on: 22 December 2010 Persons entitled: The Norwich Union Life Insurance Society Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of legal charge dated 10 august 1989. Particulars: All sums (including interest) from time to time standing to the credit of the depositors deposit account open or to be opened in the lenders books entitled "norwich union mortgage finance LTD charged deposit account re:lingwood estates PLC"(the deposit account). Fully Satisfied |
18 December 1991 | Delivered on: 19 December 1991 Satisfied on: 22 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boswell house, 9, gough square, london EC4 together with all the fixtures and fittings etc... the benefit of all licenses rights guarantees etc.. the goodwill of the business (see form 395 for full details). Fully Satisfied |
10 August 1989 | Delivered on: 12 August 1989 Satisfied on: 22 December 2010 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £1,769,000 all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a 51 and 51A maddox stree, london W1 title no:- 123434 and f/h property k/a 28 queen street, oxford title no:- dn 55262. Fully Satisfied |
16 August 1972 | Delivered on: 21 August 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 61, high street, bromley, greater london together with all fixtures.tures (see doc m 74). Fully Satisfied |
17 October 2022 | Delivered on: 21 October 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1. a fixed charge, over all freehold and leasehold properties in which lingwood estates PLC (CRN00304503) (company) acquires after 17 october 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraph 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour of atom bank PLC, dated 17 october 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture. Outstanding |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
9 December 2016 | Termination of appointment of James Howard Ingram King-Thompson as a director on 22 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Toby Nedworth King-Thompson as a director on 22 November 2016 (1 page) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
24 April 2012 | Appointment of Toby Nedworth King-Thompson as a director (2 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Resolutions
|
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
16 September 2010 | Director's details changed for Hilary Anne King Thompson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Helen Francine Shorthouse on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Gerald Howard King on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for James Howard Ingram King-Thompson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ismay Agnes King on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Ismay Agnes King on 15 September 2010 (1 page) |
27 November 2009 | Secretary's details changed for Ismay Agnes King on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Secretary's details changed for Ismay Agnes King on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gerald Howard King on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Ismay Agnes King on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Ismay Agnes King on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gerald Howard King on 1 October 2009 (2 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
23 October 2009 | Director's details changed for James Howard Ingram King-Thompson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for James Howard Ingram King-Thompson on 1 October 2009 (2 pages) |
15 June 2009 | Director appointed james howard ingram king-thompson (1 page) |
26 March 2009 | Resolutions
|
25 November 2008 | Return made up to 23/11/08; full list of members (6 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
12 February 2008 | Return made up to 23/11/07; full list of members (4 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
24 May 2007 | Location of register of members (1 page) |
28 November 2006 | Return made up to 23/11/06; full list of members (5 pages) |
31 October 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
14 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
6 December 2005 | Amended group of companies' accounts made up to 31 March 2005 (19 pages) |
26 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
24 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
31 October 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 March 2002 | Director's particulars changed (1 page) |
18 January 2002 | Memorandum and Articles of Association (9 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
20 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
7 August 2001 | Resolutions
|
30 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
12 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
5 December 1999 | Return made up to 23/11/99; full list of members (9 pages) |
29 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
24 November 1998 | Return made up to 23/11/98; full list of members (9 pages) |
24 September 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
14 November 1997 | Return made up to 23/11/97; full list of members (9 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
20 January 1997 | Return made up to 23/11/96; full list of members (7 pages) |
5 November 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Location of register of members (non legible) (1 page) |
16 November 1995 | Return made up to 23/11/95; full list of members (16 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1993 | Full group accounts made up to 31 March 1993 (14 pages) |
11 August 1992 | Full group accounts made up to 31 March 1992 (15 pages) |
19 December 1991 | Particulars of mortgage/charge (3 pages) |
21 October 1991 | Full group accounts made up to 31 March 1991 (14 pages) |
30 October 1990 | Full group accounts made up to 31 March 1990 (13 pages) |
14 September 1989 | Memorandum and Articles of Association (9 pages) |
12 August 1989 | Particulars of mortgage/charge (3 pages) |
1 December 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 February 1987 | Particulars of mortgage/charge (2 pages) |
8 May 1986 | Particulars of mortgage/charge (3 pages) |
18 June 1983 | Accounts made up to 31 March 1982 (10 pages) |
23 December 1981 | Accounts made up to 31 March 1981 (10 pages) |
22 September 1981 | Particulars of mortgage/charge (3 pages) |
27 January 1981 | Particulars of mortgage/charge (3 pages) |
12 January 1981 | Particulars of mortgage/charge (3 pages) |
8 January 1981 | Particulars of mortgage/charge (3 pages) |
31 December 1980 | Particulars of mortgage/charge (3 pages) |
2 October 1980 | Accounts made up to 31 March 1980 (5 pages) |
28 August 1935 | Certificate of incorporation (1 page) |