Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director Name | Mr Alan Leslie Moore |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 November 1993(45 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Christine Leslie Moore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(46 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Bolney Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Mr David John Medlock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 51a Wilderness Road Earley Reading Berkshire RG6 7RR |
Director Name | David Bailey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1995) |
Role | Accountant |
Correspondence Address | 9 Stilton Close Lower Earley Reading Berkshire RG6 3AD |
Website | lightplan.org |
---|---|
Email address | [email protected] |
Telephone | 020 75841240 |
Telephone region | London |
Registered Address | 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
12k at £1 | Medlock Electrical Distributors LTD 99.18% Ordinary B |
---|---|
99 at £1 | Medlock Electrical Distributors LTD 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,298 |
Cash | £108 |
Current Liabilities | £160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
27 January 1988 | Delivered on: 5 February 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
27 July 1983 | Delivered on: 29 July 1983 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or th become due from james g medlock & sons limited to the chargee on any account whatsoever. Particulars: (See doc M63 for full details). 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 |
11 June 1979 | Delivered on: 18 June 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or james g medlock & sons limited to the chargee on any account whatsoever. Particulars: Land and buildings at the back of 120 to 126 effingham rd, harringey, london title no mx 207706. Outstanding |
24 October 1978 | Delivered on: 1 November 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or james g medlock & sons limited to the charge on any account whatsoever. Particulars: 126 effingham road and land & buildings at the rear of 116-126 effingham rd london borough of harringey title no MX241953. Outstanding |
23 December 1948 | Delivered on: 5 January 1949 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold - 140 effingham road, harringey, middlesex present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 December 1948 | Delivered on: 5 January 1949 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold - 91 falkland road, harringey, tottenham, middlesex present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
20 September 1982 | Delivered on: 5 October 1982 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/Hold 576, green lanes, harringey london N8 title no:- mx 195948. Fully Satisfied |
20 September 1982 | Delivered on: 5 October 1982 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/Hold 578 green lanes, harringey, london N8 title no:- mx 169418. Fully Satisfied |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
19 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
14 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from 109-115 Eleanor Cross Road Waltham Cross Hertfordshire to 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT on 14 March 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
10 November 2009 | Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
9 November 2004 | Return made up to 31/10/04; full list of members
|
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members
|
20 November 2001 | Return made up to 31/10/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
19 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
26 April 2000 | Company name changed medsons properties LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed medsons properties LIMITED\certificate issued on 27/04/00 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members
|
8 December 1999 | Return made up to 31/10/99; full list of members
|
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members
|
2 December 1998 | Return made up to 31/10/98; full list of members
|
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 March 1996 | Accounts for a dormant company made up to 31 March 1995 (8 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Accounts for a dormant company made up to 31 March 1995 (8 pages) |
22 January 1996 | Return made up to 31/10/95; change of members
|
22 January 1996 | Return made up to 31/10/95; change of members
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |