14 Lombard Road
London
SW11 3GP
Director Name | Benjamin John Applin |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 1997) |
Role | Managing Director |
Correspondence Address | Limelight 1 Fairacres Cobham Surrey KT11 2JW |
Director Name | Evelyn Larter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 13 St Louis Road West Norwood London SE27 9QW |
Director Name | Florence Irene Royal |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Fernlea Fairacres Fairmile Lane Cobham Surrey KT11 2JW |
Director Name | Beryl Doreen Vipan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 67 Nork Way Banstead Surrey SM7 1HN |
Director Name | Linda Catherine Collibee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Evelyn Larter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 13 St Louis Road West Norwood London SE27 9QW |
Secretary Name | Linda Catherine Collibee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(45 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mrs Suzanne Irene Palmore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(51 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 05 October 2023) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Robert Collibee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(65 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Telephone | 020 83301941 |
---|---|
Telephone region | London |
Registered Address | The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | Mrs Linda Catherine Collibee 60.00% Ordinary |
---|---|
1000 at £1 | Krystina Danielle Richins 20.00% Ordinary |
1000 at £1 | Suzanne Irene Palmore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,649 |
Cash | £28,976 |
Current Liabilities | £11,182 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
14 June 2016 | Appointment of Robert Collibee as a director on 3 May 2016 (3 pages) |
14 June 2016 | Appointment of Robert Collibee as a director on 3 May 2016 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 August 2013 | Director's details changed for Suzanne Irene Macwilliam on 20 July 2010 (2 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Suzanne Irene Macwilliam on 20 July 2010 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Secretary's details changed (2 pages) |
27 July 2012 | Director's details changed (2 pages) |
27 July 2012 | Secretary's details changed for {officer_name} (2 pages) |
27 July 2012 | Secretary's details changed (2 pages) |
27 July 2012 | Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 21 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 21 July 2012 (5 pages) |
27 July 2012 | Director's details changed (2 pages) |
27 July 2012 | Director's details changed for Suzanne Irene Macwilliam on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Linda Catherine Collibee on 2 July 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Director's details changed for Linda Catherine Collibee on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Suzanne Irene Macwilliam on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Suzanne Irene Macwilliam on 21 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Linda Catherine Collibee on 21 July 2010 (2 pages) |
31 March 2010 | Termination of appointment of Beryl Vipan as a director (1 page) |
31 March 2010 | Termination of appointment of Beryl Vipan as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 March 2009 | Partial exemption accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Partial exemption accounts made up to 31 May 2008 (5 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 October 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 October 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
10 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members
|
11 August 2004 | Return made up to 21/07/04; full list of members
|
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
22 November 2002 | Return made up to 21/07/02; full list of members
|
22 November 2002 | Return made up to 21/07/02; full list of members
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 135 garth road morden surrey SM4 4LA (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 135 garth road morden surrey SM4 4LA (1 page) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
20 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |