Company NameLancaster Heads Limited
Company StatusActive
Company Number00789016
CategoryPrivate Limited Company
Incorporation Date23 January 1964(60 years, 3 months ago)
Previous NameSimon (Wigs) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Patricia Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1995(31 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameChloe Helene Sedler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Jonathan Samuel Sedler
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJake Luc Graf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(57 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameLuc Maurice Graf
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address35 Ossington Street
London
W2 4LY
Director NameGordon Grieve
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(29 years after company formation)
Appointment Duration3 years (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressPaddock Lodge
High Offley Woodseaves
Stafford
Staffordshire
ST20 0NF
Secretary NameLuc Maurice Graf
NationalityBritish
StatusResigned
Appointed16 January 1993(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address35 Ossington Street
London
W2 4LY
Secretary NameDavid John Stevenson
NationalityBritish
StatusResigned
Appointed01 May 1996(32 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2007)
RoleCompany Director
Correspondence Address219 Watford Way
Hendon
London
NW4 4SZ
Secretary NameDavid Peter Brown
NationalityBritish
StatusResigned
Appointed08 October 2007(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2008)
RoleCompany Director
Correspondence Address35 Ossington Street
London
W2 4LY
Director NameChloe Helene Sedler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameChloe Helene Sedler
NationalityBritish
StatusResigned
Appointed01 June 2009(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1k at £1Susan Patricia Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£2,362,140
Cash£1,604,562
Current Liabilities£513,523

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

28 June 1990Delivered on: 16 July 1990
Satisfied on: 7 December 2000
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: 62, lancaster mews, l/b of city of westminster title number 291504.
Fully Satisfied
26 June 1985Delivered on: 5 July 1985
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1984Delivered on: 7 March 1984
Satisfied on: 7 December 2000
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: L/Hold 12, old burlington street, W1, london borough of city of westminster.
Fully Satisfied
25 November 1983Delivered on: 8 December 1983
Satisfied on: 12 November 2008
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: L/Hold 2 new burlington street westminster london W1.
Fully Satisfied
28 November 1973Delivered on: 4 December 1973
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 2, new burlington street london W1.
Fully Satisfied
10 January 1967Delivered on: 18 January 1967
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. Fixed plant & machinery (fixed & floating charge - see doc 12).
Fully Satisfied
23 August 1965Delivered on: 13 September 1965
Satisfied on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Depost of deeds withouth instrument
Secured details: All moneys due etc.
Particulars: 1ST, 2ND, 3RD and 4TH floors of 2, new burlington st.westminster london W1.
Fully Satisfied

Filing History

13 May 2023Change of share class name or designation (2 pages)
13 May 2023Memorandum and Articles of Association (11 pages)
13 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
7 June 2021Appointment of Jake Luc Graf as a director on 15 April 2021 (2 pages)
11 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
2 March 2020Appointment of Jonathan Samuel Max Sedler as a director on 1 March 2020 (2 pages)
2 March 2020Appointment of Chloe Helene Sedler as a director on 1 March 2020 (2 pages)
20 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Termination of appointment of Chloe Helene Sedler as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Chloe Helene Sedler as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Chloe Helene Sedler as a secretary on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Chloe Helene Sedler as a secretary on 15 April 2016 (1 page)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,060
(4 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,060
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,060
(4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,060
(4 pages)
17 December 2014Director's details changed for Chloe Helene Sedler on 24 May 2014 (2 pages)
17 December 2014Secretary's details changed for Chloe Helene Graf on 24 May 2014 (1 page)
17 December 2014Secretary's details changed for Chloe Helene Graf on 24 May 2014 (1 page)
17 December 2014Director's details changed for Chloe Helene Graf on 24 May 2014 (2 pages)
17 December 2014Director's details changed for Chloe Helene Graf on 24 May 2014 (2 pages)
17 December 2014Director's details changed for Chloe Helene Sedler on 24 May 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,060
(4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,060
(4 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
26 October 2012Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page)
26 October 2012Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages)
26 October 2012Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page)
26 October 2012Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page)
26 October 2012Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page)
25 February 2010Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page)
25 February 2010Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page)
25 February 2010Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 June 2009Director and secretary appointed chloe helene graf (1 page)
16 June 2009Director and secretary appointed chloe helene graf (1 page)
11 March 2009Return made up to 16/01/09; full list of members (3 pages)
11 March 2009Return made up to 16/01/09; full list of members (3 pages)
24 February 2009Director's change of particulars / susan brown / 01/01/2001 (1 page)
24 February 2009Director's change of particulars / susan brown / 01/01/2001 (1 page)
10 December 2008Appointment terminated secretary david brown (1 page)
10 December 2008Appointment terminated secretary david brown (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
8 March 2007Return made up to 16/01/07; full list of members (2 pages)
8 March 2007Return made up to 16/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
19 January 2005Return made up to 16/01/05; full list of members (2 pages)
19 January 2005Return made up to 16/01/05; full list of members (2 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 January 2004Return made up to 16/01/04; full list of members (2 pages)
27 January 2004Return made up to 16/01/04; full list of members (2 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
23 April 2003Return made up to 16/01/03; full list of members (2 pages)
23 April 2003Return made up to 16/01/03; full list of members (2 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
19 February 2002Return made up to 16/01/02; full list of members (5 pages)
19 February 2002Return made up to 16/01/02; full list of members (5 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
22 January 2001Return made up to 16/01/01; full list of members (5 pages)
22 January 2001Return made up to 16/01/01; full list of members (5 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 February 1999Return made up to 16/01/99; full list of members (6 pages)
22 February 1999Return made up to 16/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (7 pages)
12 March 1998Return made up to 16/01/98; full list of members (6 pages)
12 March 1998Return made up to 16/01/98; full list of members (6 pages)
10 July 1997Return made up to 16/01/97; full list of members (6 pages)
10 July 1997Return made up to 16/01/97; full list of members (6 pages)
9 December 1996Company name changed simon (wigs) LIMITED\certificate issued on 10/12/96 (2 pages)
9 December 1996Company name changed simon (wigs) LIMITED\certificate issued on 10/12/96 (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned;director resigned (1 page)
17 June 1996Secretary resigned;director resigned (1 page)
17 June 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
25 March 1996Return made up to 16/01/96; no change of members (6 pages)
25 March 1996Return made up to 16/01/96; no change of members (6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 January 1995 (13 pages)
30 November 1995Full accounts made up to 31 January 1995 (13 pages)
20 March 1995Return made up to 16/01/95; no change of members (10 pages)
20 March 1995Return made up to 16/01/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 November 1994Full accounts made up to 31 January 1994 (13 pages)
24 November 1994Full accounts made up to 31 January 1994 (13 pages)
6 February 1990Full accounts made up to 31 January 1989 (13 pages)
6 February 1990Full accounts made up to 31 January 1989 (13 pages)
28 July 1989Full accounts made up to 31 January 1988 (12 pages)
28 July 1989Full accounts made up to 31 January 1988 (12 pages)
23 January 1964Incorporation (15 pages)
23 January 1964Incorporation (15 pages)