Stanmore
Middlesex
HA7 2RY
Director Name | Mr Mark Lester |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 October 1998(51 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Wentworth Avenue Finchley London N3 1YL |
Secretary Name | Mrs Simone Miriam Lester |
---|---|
Status | Current |
Appointed | 27 June 2014(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Mr Maurice Norman Lester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1995) |
Role | Company Director |
Correspondence Address | 22 South Square London Nw11 |
Secretary Name | Mrs Carole Ann Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 22 South Square Hampstead Garden Suburb London NW11 1AJ |
Secretary Name | Maurice Norman Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | No 4 Chatham Close London NW11 6HE |
Registered Address | 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.8k at £1 | Mark G. Lester 75.00% Ordinary |
---|---|
3.3k at £1 | Ian Howard Lester 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,038,874 |
Cash | £277,420 |
Current Liabilities | £73,008 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 193 loughborough road leicester. Fully Satisfied |
---|---|
18 November 1973 | Delivered on: 23 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 26 abbey road northamtonshire. Fully Satisfied |
14 November 1973 | Delivered on: 21 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 65 wilton way london E8. Fully Satisfied |
10 August 1973 | Delivered on: 30 August 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 42 northcross rd, dulwich, london. SE22. Title no 267848. Fully Satisfied |
5 July 1973 | Delivered on: 10 July 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 40 ivanhoe rd camberwell london SE5. Fully Satisfied |
4 July 1973 | Delivered on: 10 July 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 103 pagitt street chatham kent. Fully Satisfied |
5 February 1973 | Delivered on: 13 February 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 51 maxted road london SE15. Fully Satisfied |
12 October 1999 | Delivered on: 27 October 1999 Satisfied on: 24 July 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed. Particulars: All rights and interest in the properties known as 16 and 18 high st,olney milton keynes and 80 high st,watford,herts; t/nos BM477558 and HD40141; all rental income and goodwill of business,benefit of all licences thereon; all undertaking and assets whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1987 | Delivered on: 24 August 1987 Satisfied on: 24 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or coley wright limited to the chargee on any account whatsoever. Particulars: Land at sanders rd industrial estate rushden, northamptonshire. Fully Satisfied |
14 August 1972 | Delivered on: 1 September 1972 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 102 hook road epsom surrey. Fully Satisfied |
17 June 1987 | Delivered on: 8 July 1987 Satisfied on: 4 September 2003 Persons entitled: Barclays 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: 43, gold street, northampton, northamptonshire. T/no - nn 615. Fully Satisfied |
17 June 1987 | Delivered on: 8 July 1987 Satisfied on: 4 September 2003 Persons entitled: Barclays 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: 285, wellingborough road, northampton, northamptonshire. T/no - nn 70025. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 4 September 2003 Persons entitled: Barclays 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: 285 wellingborough road, northampton, northamptonshire. T/no nn 70025. Fully Satisfied |
5 March 1985 | Delivered on: 15 March 1985 Satisfied on: 4 November 1987 Persons entitled: Barclays 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: 3A, 4 & 4A silver street wellingborough, northamptonshire. Fully Satisfied |
2 January 1974 | Delivered on: 23 January 1974 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 40 gibbon road, london. SE15 title no ngl 121334. Fully Satisfied |
7 December 1973 | Delivered on: 14 December 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 23 althorp road northampton. Fully Satisfied |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 169 milton street maidstone kent. Fully Satisfied |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 48 paton street leicester. Fully Satisfied |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 11 June 2014 Persons entitled: Barclays 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: 51 iddesleigh road bedford. Fully Satisfied |
19 May 1972 | Delivered on: 26 May 1972 Satisfied on: 11 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or weldave limited to the chargee on any account whatsoever. Particulars: 21, ravenscroft avenue, hendon, middx. Fully Satisfied |
18 July 2006 | Delivered on: 22 July 2006 Persons entitled: Barclays 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: The freehols property known as 285 wellingborough road northampton NN1 4EW title number NN70025. Outstanding |
1 June 2005 | Delivered on: 3 June 2005 Persons entitled: Barclays 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 property k/a 80 high street, watford, hertfordshire t/no HD40141. Outstanding |
1 June 2005 | Delivered on: 3 June 2005 Persons entitled: Barclays 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 property k/a 210 high street, beckenham, kent t/no SGL72705. Outstanding |
1 June 2005 | Delivered on: 3 June 2005 Persons entitled: Barclays 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 property k/a 16/18 high street, olney t/no BM147558. Outstanding |
27 January 2005 | Delivered on: 4 February 2005 Persons entitled: Property Finance Nominees (No.6) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 January 2005 | Delivered on: 4 February 2005 Persons entitled: Property Finance Nominees (No.6) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 210 high street, beckenham, kent together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
9 July 2003 | Delivered on: 14 July 2003 Persons entitled: National Westminster 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: 80 high street watford hertfordshire t/no HD40141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2003 | Delivered on: 14 July 2003 Persons entitled: National Westminster 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: 16 and 18 high street olney milton keynes t/no BM147558. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2003 | Delivered on: 14 July 2003 Persons entitled: National Westminster 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. Outstanding |
17 June 1987 | Delivered on: 8 July 1987 Persons entitled: Barclays 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: 40, bridge street, northampton, northamptonshire. T/no - nn 75659. Outstanding |
4 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Mark Lester as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 March 2017 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 171 Ballards Lane Finchley London N3 1LP on 6 March 2017 (1 page) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 April 2016 | Satisfaction of charge 25 in full (1 page) |
12 April 2016 | Satisfaction of charge 24 in full (2 pages) |
12 April 2016 | Satisfaction of charge 18 in full (1 page) |
12 April 2016 | Satisfaction of charge 23 in full (2 pages) |
12 April 2016 | Satisfaction of charge 22 in full (1 page) |
12 April 2016 | Satisfaction of charge 26 in full (1 page) |
15 July 2015 | Secretary's details changed for Mrs Simone Miriam Lester on 11 June 2015 (1 page) |
15 July 2015 | Director's details changed for Mark Lester on 11 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Ian Howard Lester on 11 June 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2014 | Termination of appointment of Maurice Lester as a secretary (1 page) |
30 June 2014 | Appointment of Mrs Simone Miriam Lester as a secretary (2 pages) |
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Satisfaction of charge 1 in full (5 pages) |
11 June 2014 | Satisfaction of charge 14 in full (4 pages) |
11 June 2014 | Satisfaction of charge 12 in full (4 pages) |
11 June 2014 | Satisfaction of charge 7 in full (5 pages) |
11 June 2014 | Satisfaction of charge 10 in full (4 pages) |
11 June 2014 | Satisfaction of charge 6 in full (5 pages) |
11 June 2014 | Satisfaction of charge 11 in full (4 pages) |
11 June 2014 | Satisfaction of charge 5 in full (5 pages) |
11 June 2014 | Satisfaction of charge 9 in full (4 pages) |
11 June 2014 | Satisfaction of charge 2 in full (5 pages) |
11 June 2014 | Satisfaction of charge 3 in full (5 pages) |
11 June 2014 | Satisfaction of charge 13 in full (4 pages) |
11 June 2014 | Satisfaction of charge 4 in full (5 pages) |
11 June 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 June 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Ian Howard Lester on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Howard Lester on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
5 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
6 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Accounts for a medium company made up to 31 August 2003 (7 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members
|
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 June 2002 | Return made up to 11/06/02; full list of members
|
5 October 2001 | Return made up to 11/06/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 September 2000 | Return made up to 11/06/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 11/06/99; change of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 March 1999 | Location of debenture register (1 page) |
15 October 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 11/06/98; change of members (6 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
6 September 1995 | Director resigned (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
5 July 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
15 July 1994 | Return made up to 11/06/94; full list of members (6 pages) |
1 July 1993 | Return made up to 11/06/93; full list of members (5 pages) |
10 December 1991 | Return made up to 29/07/91; change of members (7 pages) |
19 February 1991 | Return made up to 29/11/90; full list of members (4 pages) |
12 July 1989 | Return made up to 04/05/89; full list of members (4 pages) |
23 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 January 1947 | Incorporation (20 pages) |