Company NameOxted Linen Company Limited(The)
Company StatusDissolved
Company Number00630691
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 11 months ago)
Dissolution Date26 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRosemary Betty Gregory
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(32 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameRosemary Betty Gregory
NationalityBritish
StatusClosed
Appointed20 November 1991(32 years, 5 months after company formation)
Appointment Duration26 years, 11 months (closed 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenways
Beckenham
Kent
BR3 3NG
Director NameMr Julian Davies Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(49 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Croft
Weybridge
Surrey
KT13 0PL
Director NameMichael Knowles Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Greenways
Beckenham
Kent
BR3 3NG
Director NameMichael Knowles Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Greenways
Beckenham
Kent
BR3 3NG
Director NameGraham Lindsey Steventon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP

Contact

Websitewww.linenhouse.co.uk/

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

300 at £1Executors Of Estate Of Graham Lindsey Steventon
50.00%
Ordinary
300 at £1Julian Davies Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£422,912
Cash£169,177
Current Liabilities£69,446

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 December 1983Delivered on: 21 December 1983
Satisfied on: 24 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H grund floor shop, norman house, 18 cheriton place, folkestone, kent, T.n: k 110429.
Fully Satisfied
6 February 1981Delivered on: 9 February 1981
Satisfied on: 24 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 105A high street hythe, kent. K503366.
Fully Satisfied

Filing History

26 October 2018Final Gazette dissolved following liquidation (1 page)
26 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
26 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(1 page)
15 August 2017Registered office address changed from 6 Herons Croft Weybridge Surrey KT13 0PL to 142/148 Main Road Sidcup Kent DA14 6NZ on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 6 Herons Croft Weybridge Surrey KT13 0PL to 142/148 Main Road Sidcup Kent DA14 6NZ on 15 August 2017 (2 pages)
9 August 2017Declaration of solvency (4 pages)
9 August 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Declaration of solvency (4 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Director's details changed for Rosemary Betty Gregory on 20 November 2015 (2 pages)
24 November 2015Registered office address changed from 6 Heron's Croft Weybridge Surrey KT1 0PL to 6 Herons Croft Weybridge Surrey KT13 0PL on 24 November 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(6 pages)
24 November 2015Registered office address changed from 6 Heron's Croft Weybridge Surrey KT1 0PL to 6 Herons Croft Weybridge Surrey KT13 0PL on 24 November 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(6 pages)
24 November 2015Director's details changed for Rosemary Betty Gregory on 20 November 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 600
(14 pages)
6 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 600
(14 pages)
16 December 2014Registered office address changed from 10 Station Road West Oxted Surrey RH8 9EP to 6 Heron's Croft Weybridge Surrey KT1 0PL on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from 10 Station Road West Oxted Surrey RH8 9EP to 6 Heron's Croft Weybridge Surrey KT1 0PL on 16 December 2014 (2 pages)
7 August 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (2 pages)
7 August 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (2 pages)
7 August 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600
(15 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600
(15 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (16 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (15 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (15 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
26 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (15 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register inspection address has been changed (2 pages)
26 January 2011Register inspection address has been changed (2 pages)
10 August 2010Termination of appointment of Michael Gregory as a director (2 pages)
10 August 2010Termination of appointment of Michael Gregory as a director (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 December 2008Return made up to 20/11/08; full list of members (12 pages)
28 December 2008Return made up to 20/11/08; full list of members (12 pages)
14 August 2008Director appointed julian davies gregory (2 pages)
14 August 2008Director appointed julian davies gregory (2 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 20/11/07; no change of members (7 pages)
18 January 2008Return made up to 20/11/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 December 2006Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 January 2001Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2001Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 February 2000Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 December 1997Return made up to 20/11/97; full list of members (7 pages)
10 December 1997Return made up to 20/11/97; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 20/11/96; full list of members (7 pages)
23 December 1996Return made up to 20/11/96; full list of members (7 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 20/11/95; full list of members (7 pages)
11 January 1996Return made up to 20/11/95; full list of members (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)