15 Kingsway
London
WC2B 6UN
Director Name | Mr Norman Harold Evans |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 January 1992) |
Role | Timber Merchant |
Correspondence Address | 33 Manor Way Purley Surrey CR8 3BL |
Director Name | Mr Alec Wilfred Taylor |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Cloister Garth 8 Furze Hill Purley Surrey CR8 3LA |
Director Name | Mrs Florence Mary Taylor |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Cloister Garth 8 Furze Hill Purley Surrey CR8 3LA |
Director Name | Mrs Susan Kathleen Mayston-Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Secretary Name | Mrs Florence Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Cloister Garth 8 Furze Hill Purley Surrey CR8 3LA |
Secretary Name | Mrs Susan Kathleen Mayston-Taylor |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2000(50 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | www.maystontaylor.com |
---|
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
13.5k at £1 | Mr John David Mayston-taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248,447 |
Cash | £400 |
Current Liabilities | £252,228 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 December 1992 | Delivered on: 17 December 1992 Satisfied on: 8 June 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13423231 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
18 November 1992 | Delivered on: 7 December 1992 Satisfied on: 8 June 1993 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: 48 haling road croydon surrey and proceeds of sale thereof. 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1992 | Delivered on: 2 April 1992 Satisfied on: 30 March 1994 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
1 September 1987 | Delivered on: 14 September 1987 Satisfied on: 2 May 1992 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: 85, brighton road, south croydon, london borough of croydon. T/n: sgl 466717 andthe proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1977 | Delivered on: 11 February 1977 Satisfied on: 2 May 1992 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: Saw mill & timber yard at the rear of 85, brighton rd south croydon surrey by way of floating security (see doc 1746 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1975 | Delivered on: 26 November 1975 Satisfied on: 2 May 1992 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: 33,34,35,36 junction road, croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1963 | Delivered on: 3 February 1964 Satisfied on: 2 May 1992 Persons entitled: Westminster Bank LTD Classification: Mortgage reg pursuant to an order of court Secured details: All moneys due etc. Particulars: 45,Haling road,croydon title no SY71398. Fully Satisfied |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 August 2016 | Termination of appointment of Susan Kathleen Mayston-Taylor as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Susan Kathleen Mayston-Taylor as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Susan Kathleen Mayston-Taylor as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Susan Kathleen Mayston-Taylor as a secretary on 31 July 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 1 January 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Secretary's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
22 December 2009 | Secretary's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr John David Mayston-Taylor on 24 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr John David Mayston-Taylor on 24 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mrs Susan Kathleen Mayston-Taylor on 24 November 2009 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 March 2009 | Company name changed lynx motors international LIMITED\certificate issued on 01/04/09 (2 pages) |
31 March 2009 | Company name changed lynx motors international LIMITED\certificate issued on 01/04/09 (2 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
23 January 2007 | Return made up to 30/11/06; full list of members
|
23 January 2007 | Return made up to 30/11/06; full list of members
|
3 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members
|
4 December 2003 | Return made up to 30/11/03; full list of members
|
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Memorandum and Articles of Association (10 pages) |
22 October 2002 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Return made up to 30/11/00; full list of members
|
22 December 2000 | Return made up to 30/11/00; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 96 high street guildford surrey GU1 3DL (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 96 high street guildford surrey GU1 3DL (1 page) |
30 March 2000 | Company name changed C.H.davis & co.LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed C.H.davis & co.LIMITED\certificate issued on 31/03/00 (2 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
23 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
2 December 1994 | Return made up to 30/11/94; no change of members (4 pages) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
15 December 1993 | Return made up to 30/11/93; no change of members (4 pages) |
31 January 1993 | Full accounts made up to 26 March 1992 (15 pages) |
31 January 1993 | Registered office changed on 31/01/93 from: east surrey saw mills brighton road south croydon surrey CR2 6YD (1 page) |
31 January 1993 | Full accounts made up to 26 March 1992 (15 pages) |
31 January 1993 | Registered office changed on 31/01/93 from: east surrey saw mills brighton road south croydon surrey CR2 6YD (1 page) |
21 January 1993 | Return made up to 30/11/92; full list of members
|
21 January 1993 | Return made up to 30/11/92; full list of members
|
17 December 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
7 December 1992 | Particulars of mortgage/charge (3 pages) |
7 December 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
7 October 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Director resigned (2 pages) |
27 February 1992 | Return made up to 30/11/91; full list of members (7 pages) |
27 February 1992 | Director resigned (2 pages) |
27 February 1992 | Return made up to 30/11/91; full list of members (7 pages) |
13 February 1992 | New director appointed (2 pages) |
13 February 1992 | New director appointed (2 pages) |
7 January 1992 | Auditor's resignation (1 page) |
7 January 1992 | Auditor's resignation (1 page) |
19 August 1991 | Director resigned (2 pages) |
19 August 1991 | Director resigned (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
15 January 1991 | Director resigned;new director appointed (2 pages) |
2 January 1991 | Return made up to 30/11/90; no change of members (6 pages) |
2 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
2 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
2 January 1991 | Return made up to 30/11/90; no change of members (6 pages) |
11 December 1989 | Director resigned (2 pages) |
11 December 1989 | Director resigned (2 pages) |
11 December 1989 | Return made up to 30/11/89; full list of members (4 pages) |
11 December 1989 | Return made up to 30/11/89; full list of members (4 pages) |
11 December 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
11 December 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
4 February 1989 | Return made up to 08/12/88; full list of members (5 pages) |
4 February 1989 | Return made up to 08/12/88; full list of members (5 pages) |
27 January 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
27 January 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
24 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
24 January 1983 | Accounts made up to 31 March 1982 (9 pages) |