London
NW3 6PE
Director Name | Mrs Caroline Lamont |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Trinity Church Square London SE1 4HU |
Director Name | Mr William Neil Lamont |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 September 2019) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Trinity Church Square London SE1 4HU |
Secretary Name | Mrs Caroline Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(54 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Trinity Church Square London SE1 4HU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
32k at £1 | Neil Lamont 80.00% Ordinary |
---|---|
8k at £1 | Caroline Lamont 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,632 |
Cash | £17,438 |
Current Liabilities | £109,402 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 May 1983 | Delivered on: 23 May 1983 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: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
22 September 1980 | Delivered on: 26 September 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 May 2011 | Director's details changed for Mrs Caroline Lamont on 14 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Francis Stephen Llewellyn on 14 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Mr William Neil Lamont on 14 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
24 January 2011 | Administrative restoration application (3 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 March 2008 | Return made up to 14/01/08; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 June 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members
|
20 February 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 January 2000 | Return made up to 14/01/00; full list of members
|
16 February 1999 | Full accounts made up to 30 November 1998 (10 pages) |
11 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 30 November 1997 (10 pages) |
12 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
10 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 November 1995 (10 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members
|
15 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
4 June 1981 | Allotment of shares (2 pages) |
2 May 1966 | Allotment of shares (4 pages) |
7 August 1936 | Certificate of incorporation (1 page) |