Thorpe Bay
Essex
SS1 3SW
Secretary Name | Mr Jonathan Philip Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1993(40 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wansfell Gardens Thorpe Bay Essex SS1 3SW |
Director Name | Barbara Allison Bernstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(57 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wansfell Gardens Thorpe Bay Essex SS1 3SW |
Director Name | Ms Anna Louise Bernstein |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(65 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Jonathan Michael Bernstein |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Barry Levy |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 21e Randolph Crescent Little Venice London W9 1DP |
Director Name | Mr Sidney Bernstein |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Secretary Name | Barry Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 77 Mayflower Lodge London N3 3HX |
Director Name | Mr Mark Golder |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(57 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grandview Road Thundersley Essex SS7 3LZ |
Director Name | Fran Bardhi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(57 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Website | www.theliningcompany.co.uk |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Barbara Allison Bernstein 50.00% Ordinary |
---|---|
1.3k at £1 | Jonathan Philip Bernstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £563,295 |
Cash | £160,394 |
Current Liabilities | £316,456 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
28 May 2010 | Delivered on: 29 May 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
17 September 2003 | Delivered on: 20 September 2003 Satisfied on: 30 April 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
27 August 1992 | Delivered on: 1 September 1992 Satisfied on: 30 April 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital patents patent applications inventions trade marks trade names for full details see form 395. Fully Satisfied |
14 November 1988 | Delivered on: 21 November 1988 Satisfied on: 7 May 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
15 April 1985 | Delivered on: 25 April 1985 Satisfied on: 13 July 1992 Persons entitled: Bank Leumi (UK) 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 |
6 September 1973 | Delivered on: 13 September 1973 Satisfied on: 13 July 1992 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating & fixed charges on the undertaking and goodwill all property and assets present and future including uncalled capital (see doc 35). Fully Satisfied |
18 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Termination of appointment of Sidney Bernstein as a director on 15 April 2020 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 March 2019 | Director's details changed for Ms Anna Louise Bernstein on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Anna Louise Bernstein as a director on 1 May 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 December 2014 | Director's details changed for Fran Bardhi on 17 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Fran Bardhi on 17 November 2014 (2 pages) |
24 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 September 2013 | Termination of appointment of Mark Golder as a director (1 page) |
4 September 2013 | Termination of appointment of Mark Golder as a director (1 page) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Mr Sidney Bernstein on 31 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Sidney Bernstein on 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Director's details changed for Mr Jonathan Philip Bernstein on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Jonathan Philip Bernstein on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Sidney Bernstein on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Sidney Bernstein on 31 July 2010 (2 pages) |
10 August 2010 | Appointment of Fran Bardhi as a director (2 pages) |
10 August 2010 | Appointment of Mark Golder as a director (2 pages) |
10 August 2010 | Appointment of Fran Bardhi as a director (2 pages) |
10 August 2010 | Appointment of Barbara Allison Bernstein as a director (2 pages) |
10 August 2010 | Appointment of Barbara Allison Bernstein as a director (2 pages) |
10 August 2010 | Appointment of Mark Golder as a director (2 pages) |
24 June 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
29 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 October 2009 | Termination of appointment of Barry Levy as a director (1 page) |
15 October 2009 | Termination of appointment of Barry Levy as a director (1 page) |
9 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 December 2006 | Resolutions
|
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
14 August 2003 | Return made up to 31/07/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members
|
15 August 2002 | Return made up to 31/07/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members
|
14 August 1997 | Return made up to 31/07/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members
|
16 August 1996 | Return made up to 31/07/96; no change of members
|
21 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 September 1992 | Particulars of mortgage/charge (3 pages) |
1 September 1992 | Particulars of mortgage/charge (3 pages) |
21 November 1988 | Particulars of mortgage/charge (3 pages) |
21 November 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1953 | Incorporation (17 pages) |
5 May 1953 | Incorporation (17 pages) |