Salcombe
Devon
TQ8 8HJ
Secretary Name | Mr Brian Maurice Lavender |
---|---|
Status | Closed |
Appointed | 15 August 2016(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 July 2020) |
Role | Company Director |
Correspondence Address | 46-48 East Smithfield London E1W 1AW |
Director Name | Helen Jessie Lavender |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(55 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 August 2007) |
Role | Company Director |
Correspondence Address | 1 Queensborough House North Oatlands Chase Weybridge Surrey KT13 9SE |
Director Name | Mr William Maurice Lavender |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(55 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 1 Queensborough House North Oatlands Chase Weybridge Surrey KT13 9SE |
Secretary Name | Helen Jessie Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | The Mews House 50 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Carolyn Ann Staggs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1997(61 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8924 Puerto Del Rico Drive Apt 402 Cape Canaveral Florida 32920 |
Secretary Name | Brian Maurice Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Ste Marie Devon Road Salcombe Devon TQ8 8HJ |
Secretary Name | Mr Phillip Edwin Moyle |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 June 2007(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Higher Batson Salcombe Devon TQ8 8NF |
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 |
25.8k at £1 | Lavender & Farrell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,896 |
Cash | £760,941 |
Current Liabilities | £560,191 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 April 2004 | Delivered on: 15 April 2004 Persons entitled: Hsbc 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 at unit 10 11 metalcraft unit & old coalstore island street salcombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 March 2004 | Delivered on: 1 April 2004 Persons entitled: Hsbc 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 k/a 1 and 1A to 15 and 15A (odd numbers) corner house parade epsom road ewell t/n SY258586. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 February 2020 | Registered office address changed from 46-48 East Smithfield London E1W 1AW to 46-48 East Smithfield London E1W 1AW on 10 February 2020 (2 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (13 pages) |
16 May 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Registered office address changed from C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS to 46-48 East Smithfield London E1W 1AW on 9 May 2018 (1 page) |
30 April 2018 | Resolutions
|
30 April 2018 | Declaration of solvency (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page) |
11 October 2016 | Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages) |
11 October 2016 | Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page) |
11 October 2016 | Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages) |
18 August 2016 | Satisfaction of charge 3 in full (2 pages) |
18 August 2016 | Satisfaction of charge 1 in full (1 page) |
18 August 2016 | Satisfaction of charge 2 in full (2 pages) |
18 August 2016 | Satisfaction of charge 1 in full (1 page) |
18 August 2016 | Satisfaction of charge 2 in full (2 pages) |
18 August 2016 | Satisfaction of charge 3 in full (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 November 2015 | Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Carolyn Ann Staggs as a director on 2 November 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 August 2014 | Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to C/O Griffin Stone Moscrop & Co 21-27 Lambs Conduit Street London WC1N 3GS on 18 August 2014 (1 page) |
27 November 2013 | Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages) |
18 November 2010 | Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages) |
18 November 2010 | Director's details changed for Carolyn Ann Staggs on 1 November 2009 (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
8 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
30 November 2009 | Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Brian Maurice Lavender on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Carolyn Ann Staggs on 5 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 November 2004 | Return made up to 06/11/04; full list of members
|
4 November 2004 | Return made up to 06/11/04; full list of members
|
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 April 2004 | Memorandum and Articles of Association (3 pages) |
22 April 2004 | Memorandum and Articles of Association (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 06/11/03; full list of members (8 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (1 page) |
14 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
14 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1998 | Return made up to 06/11/98; no change of members
|
16 November 1998 | Return made up to 06/11/98; no change of members
|
11 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
8 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
20 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
10 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
10 June 1983 | Accounts made up to 31 March 1982 (6 pages) |
25 February 1953 | Memorandum of association (5 pages) |
25 February 1953 | Memorandum of association (5 pages) |
22 January 1936 | Incorporation (23 pages) |
22 January 1936 | Incorporation (23 pages) |
22 January 1936 | Certificate of incorporation (1 page) |
22 January 1936 | Certificate of incorporation (1 page) |