Millmead Industrial Centre
Millmead Road
London
N17 9QU
Director Name | Mr Stephen William Burgess |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Millmead Industrial Centre Millmead Road London N17 9QU |
Secretary Name | Mr Stephen William Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Millmead Industrial Centre Millmead Road London N17 9QU |
Website | roofglazing.co.uk |
---|---|
Telephone | 020 88014221 |
Telephone region | London |
Registered Address | Unit 40 Millmead Industrial Centre Millmead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lonsdale Metal Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,161 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 December 1984 | Delivered on: 10 January 1985 Satisfied on: 10 July 1996 Persons entitled: National Westminster 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: Unit 40 milmead industrial centre, mill mead road, tottenham hale london N17 title no ngl 447101 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page) |
11 January 2016 | Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Richard William Burgess on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Stephen William Burgess on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Stephen William Burgess on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Richard William Burgess on 31 December 2009 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Return made up to 31/12/02; full list of members
|
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Return made up to 31/12/97; full list of members
|
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 October 1996 | Company name changed lonsdale metal holdings company\certificate issued on 11/10/96 (3 pages) |
11 October 1996 | Company name changed lonsdale metal holdings company\certificate issued on 11/10/96 (3 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Company name changed lonsdale metal company\certificate issued on 02/07/96 (2 pages) |
1 July 1996 | Company name changed lonsdale metal company\certificate issued on 02/07/96 (2 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |