London
NW8 9QY
Director Name | Mr Daniel Philip Harvey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(52 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Property Development Manager |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Ms Rebecca Louise Harvey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(52 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Queenie Harvey |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Prince Albert Court Prince Albert Road London NW8 7LU |
Secretary Name | Queenie Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Prince Albert Court Prince Albert Road London NW8 7LU |
Secretary Name | Carol Jane Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(45 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2020) |
Role | Personal Assistant |
Correspondence Address | 12 Friary Way London N12 9PH |
Registered Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Lmh (Management Services) LTD 99.00% Ordinary |
---|---|
1 at £1 | Lawrence Harvey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,827 |
Current Liabilities | £2,189,154 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future. Undertaking and all property and assets. Outstanding |
---|---|
12 June 2001 | Delivered on: 29 June 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £662,500 due or to become due from the company to the chargee. Particulars: Flat 31 prince albert court 33 prince albert road london NW8. Outstanding |
1 October 1992 | Delivered on: 6 October 1992 Satisfied on: 28 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 October 1992 | Delivered on: 6 October 1992 Satisfied on: 28 July 2001 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: Part sober hall farm ingleby barwick stockton-on-tees k/a site f village 3 ingleby barwick cleveland and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1992 | Delivered on: 3 October 1992 Satisfied on: 28 July 2001 Persons entitled: Yarmside Holdings Limited Classification: Legal charge Secured details: £90,000. Particulars: 3.049 acres of land at ingleby barwick stockton on tees cleveland. Fully Satisfied |
7 February 1985 | Delivered on: 21 February 1985 Satisfied on: 25 November 1988 Persons entitled: Barclays 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: Land at charmouth close, fairfield park lyme regis, dorset. Fully Satisfied |
24 November 1978 | Delivered on: 27 November 1978 Satisfied on: 27 November 1992 Persons entitled: Sparplace Construction LTD. Classification: Equitable charge by deposit of deeds without instrument Secured details: £25,000 & all other monies due or to become due from the company to the chargee. Particulars: Land at fairfield park, lyme regis, dorset. Fully Satisfied |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 March 2021 | Termination of appointment of Carol Jane Piper as a secretary on 1 February 2020 (1 page) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Satisfaction of charge 7 in full (1 page) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (10 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Appointment of Daniel Philip Harvey as a director (3 pages) |
9 July 2014 | Appointment of Daniel Philip Harvey as a director (3 pages) |
9 July 2014 | Appointment of Rebecca Harvey as a director (3 pages) |
9 July 2014 | Appointment of Rebecca Harvey as a director (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Termination of appointment of Queenie Harvey as a director (1 page) |
10 January 2012 | Termination of appointment of Queenie Harvey as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (3 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
17 September 1992 | Memorandum and Articles of Association (10 pages) |
17 September 1992 | Memorandum and Articles of Association (10 pages) |
2 July 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
2 July 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
16 July 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
16 July 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
5 July 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
5 July 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
13 July 1989 | Full accounts made up to 31 March 1988 (9 pages) |
13 July 1989 | Full accounts made up to 31 March 1988 (9 pages) |
13 January 1989 | Full accounts made up to 31 March 1987 (10 pages) |
13 January 1989 | Full accounts made up to 31 March 1987 (10 pages) |
4 December 1987 | Full accounts made up to 31 March 1986 (10 pages) |
4 December 1987 | Full accounts made up to 31 March 1986 (10 pages) |
13 September 1986 | Full accounts made up to 31 March 1985 (10 pages) |
13 September 1986 | Full accounts made up to 31 March 1985 (10 pages) |
20 July 1985 | Accounts made up to 31 December 1983 (10 pages) |
20 July 1985 | Accounts made up to 31 December 1983 (10 pages) |
8 October 1984 | Accounts made up to 31 December 1982 (10 pages) |
8 October 1984 | Accounts made up to 31 December 1982 (10 pages) |
24 December 1983 | Accounts made up to 31 December 1981 (9 pages) |
24 December 1983 | Accounts made up to 31 December 1981 (9 pages) |
28 October 1981 | Accounts made up to 31 December 1979 (9 pages) |
28 October 1981 | Accounts made up to 31 December 1979 (9 pages) |
7 August 1980 | Accounts made up to 31 December 1978 (9 pages) |
7 August 1980 | Accounts made up to 31 December 1978 (9 pages) |
31 December 1979 | Accounts made up to 31 December 1977 (7 pages) |
31 December 1979 | Accounts made up to 31 December 1977 (7 pages) |
30 December 1979 | Accounts made up to 30 November 1976 (7 pages) |
30 December 1979 | Accounts made up to 30 November 1976 (7 pages) |
29 December 1979 | Accounts made up to 30 November 1975 (8 pages) |
29 December 1979 | Accounts made up to 30 November 1975 (8 pages) |
13 September 1978 | Company name changed\certificate issued on 13/09/78 (2 pages) |
13 September 1978 | Company name changed\certificate issued on 13/09/78 (2 pages) |
26 April 1975 | Accounts made up to 31 March 1974 (11 pages) |
26 April 1975 | Accounts made up to 31 March 1974 (11 pages) |
9 April 1975 | Accounts made up to 31 March 2073 (8 pages) |
9 April 1975 | Accounts made up to 31 March 2073 (8 pages) |
9 April 1962 | Incorporation (16 pages) |
9 April 1962 | Incorporation (16 pages) |