London
W1S 3AE
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Queensberry House 3 Old Burlington St London W1S 3AE |
Director Name | Mr David Civil |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Queensberry House 3 Old Burlington St London W1S 3AE |
Director Name | Mr James Christopher Trelfa |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Queensberry House 3 Old Burlington St London W1S 3AE |
Director Name | Helen Jessie Lavender |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 August 2007) |
Role | Secretary |
Correspondence Address | 1 Queensborough House North Oatlands Chase Weybridge Surrey KT13 9SE |
Director Name | Mr William Maurice Lavender |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 November 2006) |
Role | Secretary |
Correspondence Address | 1 Queensborough House North Oatlands Chase Weybridge Surrey KT13 9SE |
Director Name | Mr Brian Maurice Lavender |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Queensberry House 3 Old Burlington St London W1S 3AE |
Director Name | Carolyn Ann Staggs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5803 Sundance Place Midland Texas 79707 United States |
Secretary Name | Helen Jessie Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | The Mews House 50 Rosslyn Park Weybridge Surrey KT13 9QZ |
Secretary Name | Brian Maurice Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Ste Marie Devon Road Salcombe Devon TQ8 8HJ |
Secretary Name | Mr Phillip Edwin Moyle |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 June 2007(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brambles Higher Batson Salcombe Devon TQ8 8NF |
Secretary Name | Mr Brian Maurice Lavender |
---|---|
Status | Resigned |
Appointed | 15 August 2016(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Third Floor, Queensberry House 3 Old Burlington St London W1S 3AE |
Registered Address | Third Floor, Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100.5k at £0.5 | Mr Brian Maurice Lavender 50.25% Ordinary |
---|---|
99.5k at £0.5 | Mrs Carolyn Ann Staggs 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,601,799 |
Cash | £31,610 |
Current Liabilities | £59,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
28 March 2007 | Delivered on: 31 March 2007 Persons entitled: Lavender and Farrell Limited Classification: Legal charge Secured details: £225,000 due or to become due from the company to. Particulars: 1 russell court fore street salcombe t/no DN164905 and land and buildings on the west side of fore street salcombe t/no DN185558. Outstanding |
---|---|
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
12 December 1996 | Delivered on: 17 December 1996 Persons entitled: American Golf at Sunbury Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of variation of even date. Particulars: F/H property being land on the south side of charlton alne and lying to the west of gaston bridge road upper halliford spelthorne surrey t/n: SY585685. Outstanding |
5 July 1985 | Delivered on: 12 July 1985 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: Pinehurst - 656 oatlands avenue weybridge surrey t/n sy 357209 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
11 October 2016 | Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages) |
11 October 2016 | Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages) |
11 October 2016 | Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page) |
11 October 2016 | Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page) |
3 October 2016 | Registered office address changed from 39 High Street Battle East Sussex TN33 0EE England to 21-27 Lambs Conduit Street London WC1N 3GS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 39 High Street Battle East Sussex TN33 0EE England to 21-27 Lambs Conduit Street London WC1N 3GS on 3 October 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 39 High Street Battle East Sussex TN33 0EE on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 39 High Street Battle East Sussex TN33 0EE on 18 May 2016 (1 page) |
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 November 2013 | Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
23 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
23 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members
|
11 January 2005 | Return made up to 14/01/05; full list of members
|
27 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 May 2004 | Memorandum and Articles of Association (6 pages) |
12 May 2004 | Memorandum and Articles of Association (6 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members
|
6 February 2004 | Return made up to 14/01/04; full list of members
|
19 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 February 1998 | Return made up to 14/01/98; no change of members
|
18 February 1998 | Return made up to 14/01/98; no change of members
|
17 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 May 1965 | Incorporation (19 pages) |
3 May 1965 | Incorporation (19 pages) |