Company NameLavendou Stud Farm Limited
Company StatusDissolved
Company Number00719183
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMichael Stuart Hastings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 31 March 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Director NameMr Albert Richard Perry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(29 years, 2 months after company formation)
Appointment Duration28 years, 10 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameMr James Perry Hallam
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(55 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Place House 24 Church Street
Epsom
Surrey
KT17 4QB
Director NameYvonne Elsie Perry
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(29 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Secretary NameMichael Stuart Hastings
NationalityBritish
StatusResigned
Appointed07 June 1991(29 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Road
London
SE9 4QA
Secretary NameLubka Hallam
NationalityCzech
StatusResigned
Appointed01 July 2005(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2007)
RoleAccounts Manager
Correspondence Address152 Golf Links Road
Ferndown
Dorset
BH22 8DA

Contact

Websitecromwellholdings.co.uk

Location

Registered AddressPark Place House
24 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Cromwell Investments LTD
99.80%
Ordinary
1 at £1Albert Richard Perry
0.20%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2017Full accounts made up to 31 March 2017 (11 pages)
10 November 2017Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500
(5 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
9 October 2013Termination of appointment of Yvonne Perry as a director (1 page)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (10 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
1 July 2010Director's details changed for Yvonne Elsie Perry on 7 June 2010 (2 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Yvonne Elsie Perry on 7 June 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (9 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 March 2007 (11 pages)
16 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 July 2007Return made up to 07/06/07; full list of members (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
8 February 2007Secretary resigned (1 page)
30 June 2006Return made up to 07/06/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (9 pages)
10 February 2006Secretary's particulars changed (1 page)
11 July 2005New secretary appointed (1 page)
4 July 2005Secretary resigned (1 page)
16 June 2005Return made up to 07/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
27 April 2004Full accounts made up to 30 June 2003 (8 pages)
26 March 2004Registered office changed on 26/03/04 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
22 October 2003Auditor's resignation (1 page)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (8 pages)
12 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 September 2001Return made up to 07/06/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 June 2000 (8 pages)
8 June 2000Return made up to 07/06/00; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (9 pages)
6 July 1999Return made up to 07/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 July 1997Return made up to 07/06/97; full list of members (9 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 July 1996Return made up to 07/06/96; no change of members (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 May 1995Return made up to 07/06/95; no change of members (12 pages)
26 March 1962Incorporation (18 pages)