Lubenham Grange
Market Harborough
LE16 9FA
Secretary Name | Mr Carlos Darios Olivares-Alvarez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(45 years after company formation) |
Appointment Duration | 24 years, 3 months (closed 24 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emeritus House 15 Farndale View Lubenham Grange Market Harborough LE16 9FA |
Director Name | Mr Carlos Xavier Olivares-Alvarez |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2010(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 24 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mrs Shirley Ann Olivares-Alvarez |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 1993) |
Role | Company Director |
Correspondence Address | 67 Highbury Garden Ilford Essex IG3 8AF |
Secretary Name | Mrs Carole Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 28 Hyde Road Harrow Middlesex HA1 4HS |
Secretary Name | Mrs Shirley Ann Olivares-Alvarez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 1993) |
Role | Company Director |
Correspondence Address | 67 Highbury Garden Ilford Essex IG3 8AF |
Director Name | Sheree Jean Olivares-Alvarez |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1996) |
Role | Secretary |
Correspondence Address | 84 Highbury Gardens Seven Kings Ilford Essex IG3 8AA |
Secretary Name | Sheree Jean Olivares-Alvarez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1996) |
Role | Secretary |
Correspondence Address | 84 Highbury Gardens Seven Kings Ilford Essex IG3 8AA |
Director Name | Miguel-Alberto Olivares-Alvarez |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 1995) |
Role | Musician |
Correspondence Address | 67 Highbury Gardens Seven Kings Ilford Essex IG3 8AF |
Director Name | Miguel-Angle Olivares-Alvarez |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1998) |
Role | Turf Accountant |
Correspondence Address | 67 Highbury Gardens Seven Kings Ilford Essex IG3 8AF |
Director Name | Maxine Olivares-Alvarez |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 May 2010) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | Emeritus House 15 Farndale View Lubenham Grange Market Harborough LE16 9FA |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £696,600 |
Cash | £29,445 |
Current Liabilities | £18,391 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
3 December 1985 | Delivered on: 24 December 1985 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: 76 caister park road stratford, newham, title no egl 63588 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 July 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (9 pages) |
21 June 2018 | Registered office address changed from 3 Rancliffe Road East Ham London E6 3HN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 June 2018 (2 pages) |
18 June 2018 | Declaration of solvency (5 pages) |
18 June 2018 | Resolutions
|
18 June 2018 | Appointment of a voluntary liquidator (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
1 November 2016 | Satisfaction of charge 1 in full (1 page) |
1 November 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
22 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Mr Carlos Xavier Olivares-Alvarez as a director (2 pages) |
1 June 2010 | Appointment of Mr Carlos Xavier Olivares-Alvarez as a director (2 pages) |
28 May 2010 | Termination of appointment of Maxine Olivares-Alvarez as a director (1 page) |
28 May 2010 | Termination of appointment of Maxine Olivares-Alvarez as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
17 December 2009 | Director's details changed for Carlos Darios Olivares-Alvarez on 14 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Maxine Olivares-Alvarez on 14 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Carlos Darios Olivares-Alvarez on 14 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Maxine Olivares-Alvarez on 14 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
8 August 2006 | Return made up to 15/10/05; full list of members (3 pages) |
8 August 2006 | Return made up to 15/10/05; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
18 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (9 pages) |
22 September 2003 | Return made up to 15/10/02; full list of members (7 pages) |
22 September 2003 | Return made up to 15/10/02; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
19 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
19 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
15 February 2002 | Return made up to 15/10/01; full list of members (6 pages) |
15 February 2002 | Return made up to 15/10/01; full list of members (6 pages) |
24 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
24 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
24 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
31 December 2001 | £ sr [email protected] 23/08/00 (1 page) |
31 December 2001 | £ sr [email protected] 23/08/00 (1 page) |
2 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members
|
15 November 2000 | Return made up to 15/10/00; full list of members
|
7 August 2000 | Memorandum and Articles of Association (6 pages) |
7 August 2000 | Memorandum and Articles of Association (6 pages) |
23 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
23 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
23 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
12 March 1999 | Memorandum and Articles of Association (10 pages) |
12 March 1999 | Memorandum and Articles of Association (10 pages) |
19 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
19 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
19 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Resolutions
|
10 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members (7 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
26 November 1997 | Return made up to 15/10/97; change of members
|
26 November 1997 | Return made up to 15/10/97; change of members
|
21 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
21 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
21 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
19 October 1996 | Return made up to 15/10/96; full list of members
|
19 October 1996 | Return made up to 15/10/96; full list of members
|
23 April 1996 | S-div 26/03/96 (1 page) |
23 April 1996 | S-div 26/03/96 (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1951 | Incorporation (17 pages) |
1 February 1951 | Incorporation (17 pages) |