Company NameR.A. & R.D. Lloyd Limited
DirectorGoncali Yigit
Company StatusActive
Company Number00816105
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Goncali Yigit
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address28 Delius Close
Elstree
Hertfordshire
WD6 3DW
Director NameAnne Helen Marie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 June 2004)
RoleCaterer
Correspondence Address3 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameMr Rodney John Lloyd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1992)
RoleBuilder
Correspondence AddressThe Trees Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameAnne Helen Marie
NationalityBritish
StatusResigned
Appointed02 February 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address3 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Director NameKatie Doreen Helen Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(28 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 07 June 2004)
RoleDirector Caterer
Correspondence Address37 Nortoft Road
Chalfont St. Peter
Buckinghamshire
SL9 0LA
Director NameSerdar Yigit
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(39 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Delius Close
Elstree
Hertfordshire
WD6 3DW
Secretary NameSerdar Yigit
NationalityBritish
StatusResigned
Appointed07 June 2004(39 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Delius Close
Elstree
Hertfordshire
WD6 3DW

Location

Registered Address291 Green Lanes
Palmers Green
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Goncali Yigit
66.67%
Ordinary
1 at £1Mr Hamza Yigit
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,745
Cash£1,137
Current Liabilities£46,730

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

2 April 2012Delivered on: 20 April 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 592 uxbridge road hayes middlx also known as london the north east side of uxbridge road and on the north east side of shakespeare avenue t/no MX395189 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 May 1972Delivered on: 16 May 1972
Satisfied on: 11 March 2004
Persons entitled: National & Grindlays Bank LTD

Classification: Memo of deposit equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 south rd southall ealing.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
21 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
27 January 2022Confirmation statement made on 20 January 2022 with updates (6 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 April 2021Confirmation statement made on 2 February 2021 with updates (6 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 February 2018Change of details for Mrs Goncali Yigit as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 March 2015Annual return made up to 2 February 2014 with a full list of shareholders (14 pages)
27 March 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
27 March 2015Administrative restoration application (3 pages)
27 March 2015Total exemption full accounts made up to 30 April 2013 (10 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(14 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(14 pages)
27 March 2015Total exemption full accounts made up to 30 April 2013 (10 pages)
27 March 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(14 pages)
27 March 2015Annual return made up to 2 February 2014 with a full list of shareholders (14 pages)
27 March 2015Annual return made up to 2 February 2014 with a full list of shareholders (14 pages)
27 March 2015Administrative restoration application (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3
(4 pages)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3
(4 pages)
7 June 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 3
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Termination of appointment of Serdar Yigit as a secretary (1 page)
26 January 2011Termination of appointment of Serdar Yigit as a secretary (1 page)
26 January 2011Termination of appointment of Serdar Yigit as a director (1 page)
26 January 2011Termination of appointment of Serdar Yigit as a director (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Serdar Yigit on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Goncali Yigit on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Goncali Yigit on 17 March 2010 (2 pages)
20 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Serdar Yigit on 17 March 2010 (2 pages)
20 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 February 2009Registered office changed on 20/02/2009 from hurkans 291-293 green lanes palmers green N13 4XS (1 page)
20 February 2009Return made up to 02/02/09; full list of members (4 pages)
20 February 2009Return made up to 02/02/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from hurkans 291-293 green lanes palmers green N13 4XS (1 page)
21 April 2008Return made up to 02/02/08; full list of members (4 pages)
21 April 2008Return made up to 02/02/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 30 April 2006 (9 pages)
17 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 30 April 2006 (9 pages)
4 June 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
4 June 2007Return made up to 02/02/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
26 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 July 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 February 2006Return made up to 02/02/06; full list of members (7 pages)
23 February 2006Return made up to 02/02/06; full list of members (7 pages)
18 May 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 28 delius close elstree hertfordshire WD6 3DW (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 28 delius close elstree hertfordshire WD6 3DW (1 page)
18 May 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Registered office changed on 07/12/04 from: tudor cottage 3 nailzee close gerrards cross bucks SL9 7LZ (1 page)
7 December 2004Registered office changed on 07/12/04 from: tudor cottage 3 nailzee close gerrards cross bucks SL9 7LZ (1 page)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Return made up to 02/02/04; full list of members (7 pages)
2 February 2004Return made up to 02/02/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
22 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (11 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (11 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
28 January 1998Return made up to 02/02/98; no change of members (4 pages)
28 January 1998Return made up to 02/02/98; no change of members (4 pages)
2 February 1997Return made up to 02/02/97; no change of members (4 pages)
2 February 1997Return made up to 02/02/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1996Return made up to 02/02/96; full list of members (6 pages)
12 February 1996Return made up to 02/02/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 August 1964Certificate of incorporation (1 page)
18 August 1964Certificate of incorporation (1 page)