10-12 Lombard Road
London
SW19 3TZ
Director Name | Richard Clifford Angerstein |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Pitlochry Elmcourt Road London SE27 9BZ |
Director Name | Mr James Midwood Swain |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 1996) |
Role | Retired Solicitor |
Correspondence Address | 11 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Michael Offord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigadoon Carlton Drive South Godstone Surrey RH9 8LE |
Secretary Name | Mrs Joan Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 26 Sharp House 6 Heather Close London SW8 3BT |
Director Name | Robert Alan Martin Goodfellow |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 142 Chapel Way Epsom Downs Surrey KT18 5SZ |
Secretary Name | Mr Michael Offord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigadoon Carlton Drive South Godstone Surrey RH9 8LE |
Secretary Name | Patricia Anne Offord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2004) |
Role | Administrator |
Correspondence Address | The Garden House Yew Tree Lane Rotherfield East Sussex TN6 3QP |
Director Name | Mr Ronald Francis Hannington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(42 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minus One Queensmead Avenue Ewell Epsom Surrey KT17 3EQ |
Telephone | 020 85409691 |
---|---|
Telephone region | London |
Registered Address | Suite C Jubilee Centre 10-12 Lombard Road London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £40,576 |
Current Liabilities | £101,388 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (3 pages) |
19 January 2019 | Notification of Patricia Ann Offord as a person with significant control on 1 January 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mrs Patricia Ann Offord on 18 January 2019 (2 pages) |
18 January 2019 | Cessation of Patricia Offord as a person with significant control on 18 January 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
5 September 2017 | Appointment of Mrs Patricia Ann Offord as a director on 18 July 2017 (2 pages) |
5 September 2017 | Change of details for Mr Michael Offord as a person with significant control on 18 July 2017 (2 pages) |
5 September 2017 | Termination of appointment of Michael Offord as a secretary on 17 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael Offord as a director on 17 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael Offord as a director on 17 July 2017 (1 page) |
5 September 2017 | Change of details for Mr Michael Offord as a person with significant control on 18 July 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Patricia Ann Offord as a director on 18 July 2017 (2 pages) |
5 September 2017 | Termination of appointment of Michael Offord as a secretary on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ronald Francis Hannington as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ronald Francis Hannington as a director on 18 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
10 April 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Ronald Francis Hannington on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Michael Offord on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / michael offord / 01/12/2008 (2 pages) |
6 January 2009 | Director and secretary's change of particulars / michael offord / 01/12/2008 (2 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Return made up to 10/12/07; no change of members (7 pages) |
7 January 2008 | Return made up to 10/12/07; no change of members (7 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
2 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Amended accounts made up to 31 March 2004 (14 pages) |
15 April 2005 | Amended accounts made up to 31 March 2004 (14 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
29 December 2003 | New director appointed (1 page) |
29 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Return made up to 31/12/02; full list of members
|
9 July 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2000 (12 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members
|
15 February 2002 | Return made up to 31/12/01; full list of members
|
19 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 August 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 September 1998 | Return made up to 31/12/97; full list of members
|
29 September 1998 | Return made up to 31/12/97; full list of members
|
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 277 the broadway london SW19 1SD (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 277 the broadway london SW19 1SD (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
3 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
16 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 April 1978 | Company name changed\certificate issued on 05/04/78 (2 pages) |