Company NameL.& R.Investments(Hendon)Limited
DirectorRuth Pamela Oliver
Company StatusActive
Company Number00500938
CategoryPrivate Limited Company
Incorporation Date2 November 1951(72 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuth Pamela Oliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Secretary NameRuth Pamela Oliver
NationalityBritish
StatusCurrent
Appointed20 August 2008(56 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameMrs Sarah Elks
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 February 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGates And Freedman And Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Director NameMr Laurence David Elks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Edenbridge Road
London
E9 7DR
Secretary NameMrs Sarah Elks
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadlands Lodge
18 Broadlands Road
London
N6 4AW

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

290 at £1Eva Elks
4.83%
Ordinary
290 at £1Frances Elks
4.83%
Ordinary
290 at £1Sonia Elks
4.83%
Ordinary
2.2k at £1Sarah Elks
36.02%
Ordinary
1.9k at £1Ruth Pamela Oliver
31.99%
Ordinary
1.1k at £1Laurence David Elks
17.49%
Ordinary

Financials

Year2014
Net Worth£1,298,103
Cash£156,354
Current Liabilities£26,055

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

1 August 2008Delivered on: 6 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 98A victoria road london t/no NGL322777; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 September 2020Satisfaction of charge 1 in full (2 pages)
8 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 May 2019Notification of Sr Holdings Ltd as a person with significant control on 30 April 2018 (2 pages)
10 May 2019Cessation of Ruth Oliver as a person with significant control on 30 April 2018 (1 page)
13 March 2019Termination of appointment of Laurence David Elks as a director on 30 April 2018 (1 page)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 October 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 April 2018Change of share class name or designation (2 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 September 2017Cessation of Sarah Elks as a person with significant control on 1 July 2016 (1 page)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 September 2017Cessation of Sarah Elks as a person with significant control on 1 July 2016 (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,002
(5 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,002
(5 pages)
9 June 2015Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,002
(5 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,002
(5 pages)
18 September 2014Director's details changed for Ruth Pamela Oliver on 26 August 2014 (2 pages)
18 September 2014Director's details changed for Ruth Pamela Oliver on 26 August 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 6,002
(5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 6,002
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Sarah Elks as a director (2 pages)
10 February 2012Termination of appointment of Sarah Elks as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Secretary's details changed for Ruth Pamela Oliver on 17 October 2011 (1 page)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 October 2011Secretary's details changed for Ruth Pamela Oliver on 17 October 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 October 2010Director's details changed for Sarah Elks on 1 December 2009 (2 pages)
1 October 2010Director's details changed for Sarah Elks on 1 December 2009 (2 pages)
1 October 2010Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages)
1 October 2010Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages)
1 October 2010Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Sarah Elks on 1 December 2009 (2 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Termination of appointment of Sarah Elks as a secretary (1 page)
24 November 2009Termination of appointment of Sarah Elks as a secretary (1 page)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Appointment terminate, secretary sylvia elks logged form (1 page)
17 December 2008Appointment terminate, secretary sylvia elks logged form (1 page)
17 December 2008Secretary appointed ruth pamela oliver (2 pages)
17 December 2008Secretary appointed ruth pamela oliver (2 pages)
13 October 2008Return made up to 10/09/08; full list of members (4 pages)
13 October 2008Return made up to 10/09/08; full list of members (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 January 2008Return made up to 10/09/07; full list of members (3 pages)
18 January 2008Return made up to 10/09/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Return made up to 10/09/05; full list of members (3 pages)
26 September 2005Return made up to 10/09/05; full list of members (3 pages)
7 April 2005Return made up to 10/09/04; full list of members (3 pages)
7 April 2005Return made up to 10/09/04; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2003Return made up to 10/09/03; full list of members (8 pages)
14 September 2003Return made up to 10/09/03; full list of members (8 pages)
9 March 2003Return made up to 10/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2003Return made up to 10/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 December 2002Registered office changed on 23/12/02 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
23 December 2002Registered office changed on 23/12/02 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
21 December 2001Return made up to 10/09/00; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
21 December 2001Return made up to 10/09/01; full list of members (7 pages)
21 December 2001Return made up to 10/09/01; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
21 December 2001Return made up to 10/09/00; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
31 May 2000Full accounts made up to 30 April 1999 (12 pages)
31 May 2000Full accounts made up to 30 April 1999 (12 pages)
12 October 1999Return made up to 10/09/99; full list of members (7 pages)
12 October 1999Return made up to 10/09/99; full list of members (7 pages)
30 April 1999Return made up to 10/09/98; full list of members (8 pages)
30 April 1999Return made up to 10/09/98; full list of members (8 pages)
3 February 1999Full accounts made up to 30 April 1998 (12 pages)
3 February 1999Full accounts made up to 30 April 1998 (12 pages)
31 March 1998Registered office changed on 31/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
31 March 1998Registered office changed on 31/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 January 1998Full accounts made up to 30 April 1997 (13 pages)
22 January 1998Return made up to 10/09/97; full list of members (6 pages)
22 January 1998Return made up to 10/09/97; full list of members (6 pages)
22 January 1998Full accounts made up to 30 April 1997 (13 pages)
26 November 1996Full accounts made up to 30 April 1996 (13 pages)
26 November 1996Full accounts made up to 30 April 1996 (13 pages)
18 September 1996Return made up to 10/09/96; full list of members (6 pages)
18 September 1996Return made up to 10/09/96; full list of members (6 pages)
12 January 1996Full accounts made up to 30 April 1995 (14 pages)
12 January 1996Full accounts made up to 30 April 1995 (14 pages)
13 March 1992Memorandum and Articles of Association (8 pages)