Esher
Surrey
KT10 9EZ
Secretary Name | Sir Philip Nigel Ross Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 28 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Jane Alexandra Carden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(53 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 28 October 2023) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Alma Constance Green |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cropthorne Court Maida Vale London W9 1TA |
Telephone | 020 72890444 |
---|---|
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Alma Constance Green 50.00% Ordinary |
---|---|
1 at £1 | Mr Philip Nigel Ross Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,385 |
Cash | £68,687 |
Current Liabilities | £26,302 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 August 1985 | Delivered on: 29 August 1985 Satisfied on: 30 May 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from lunabond limited to the chargee not exceeding £60,000 on any account whatsoever. Particulars: 1. property k/a 21, langley road elmers end kent in the london borough of bromley title no:. K 152251 2. property k/a 6, manchester road, thornton heath in the london borough of croydon title no:. Sgl 364776 (see doc M43). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 July 1985 | Delivered on: 10 July 1985 Satisfied on: 30 May 1997 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from lucasport limited to the chargee not exceeding £60,000 an any account whatsoever. Particulars: 1) 21 langley road, elmers end, kent, L.B. of bromley title no. K 152251 2) 6 manchester road, thornton heath, surrey L.B. of croydon title no. Sgl 364776 (see doc M42). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1983 | Delivered on: 19 January 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 manchester rd., Thornton heath, croyden. Title no:- sy 61663. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1983 | Delivered on: 19 January 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 langley road, elmers end, bromley. Title no:- k 152251. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2017 | Notification of Philip Nigel Ross Green as a person with significant control on 29 June 2017 (2 pages) |
---|---|
11 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Director's details changed for Sir Philip Nigel Ross Green on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Sir Philip Nigel Ross Green on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Appointment of Jane Alexandra Carden as a director on 16 September 2015 (2 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Termination of appointment of Alma Constance Green as a director on 5 January 2015 (1 page) |
13 November 2015 | Termination of appointment of Alma Constance Green as a director on 5 January 2015 (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 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 16 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Secretary's details changed for Philip Nigel Ross Green on 30 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Philip Nigel Ross Green on 30 June 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for Alma Constance Green on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Resolutions
|
4 July 2008 | Director and secretary's change of particulars / philip green / 30/06/2008 (1 page) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 July 2006 | Location of register of members (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: suite a 32 chichele house middlesex HA8 8AQ (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 July 2004 | Return made up to 30/06/04; no change of members (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 85 ballards lane, finchley, london N3 1XU (1 page) |
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
4 February 1988 | Return made up to 20/01/88; full list of members (4 pages) |
25 April 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
25 April 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1962 | Incorporation (13 pages) |