Burford
Oxfordshire
OX18 4SZ
Director Name | John Robert Kennedy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Greenland Park Stud Hockeridge Farm Chesham Road Berkhamsted Hertfordshire HP4 2SZ |
Director Name | Mrs Moira Yvette Skinner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley End Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PP |
Secretary Name | John Robert Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Greenland Park Stud Hockeridge Farm Chesham Road Berkhamsted Hertfordshire HP4 2SZ |
Director Name | Robert Simpson Kennedy |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Greenland Park Stud Hockeridge Farm Chesham Road Berkhamsted Hertfordshire HP4 2SZ |
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
52 at £1 | J.r. Kennedy 26.00% Ordinary |
---|---|
52 at £1 | J.r. Kennedy 26.00% Ordinary A |
24 at £1 | L.s. Elvidge 12.00% Ordinary |
24 at £1 | L.s. Elvidge 12.00% Ordinary A |
24 at £1 | M.y. Skinner 12.00% Ordinary |
24 at £1 | M.y. Skinner 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,541,689 |
Cash | £104,231 |
Current Liabilities | £130,097 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
9 September 1991 | Delivered on: 13 September 1991 Satisfied on: 30 October 1995 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: Land and buildings on the north side of olds approach three rivers hertfordshire t/no:- hd 15051 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 July 1968 | Delivered on: 6 August 1968 Satisfied on: 13 December 1993 Persons entitled: Sum Life Assurance Company of Canada Classification: Legal charge Secured details: Sterling pounds 73700. Particulars: Two warehouses and premises at the greycaines industrial estate, bushey mill lane, watford, herts see doc 20 for details. Fully Satisfied |
18 April 1968 | Delivered on: 18 May 1968 Satisfied on: 4 April 2003 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at greycaines industrial estate, bushey mill lane watford, herts in the occupation of penny precision engineering limited as leases. Fully Satisfied |
18 April 1968 | Delivered on: 1 May 1968 Satisfied on: 21 September 1992 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Petrol filling station at spinney hill rd, northampton. Fully Satisfied |
25 January 1967 | Delivered on: 6 February 1967 Satisfied on: 30 October 1995 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bushey mill lane watford herts comprised in a conveyance dated 22 july 1965. Fully Satisfied |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 December 2010 | Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mrs Lynne Sheila Elvidge on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for Mrs Moira Yvette Skinner on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages) |
10 December 2010 | Director's details changed for John Robert Kennedy on 1 October 2009 (2 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 Oej on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 Oej on 28 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (3 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
27 February 2008 | Memorandum and Articles of Association (15 pages) |
27 February 2008 | Memorandum and Articles of Association (15 pages) |
21 February 2008 | Company name changed laharna LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed laharna LIMITED\certificate issued on 21/02/08 (2 pages) |
12 February 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
12 February 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 24/09/07; no change of members (7 pages) |
10 November 2006 | Return made up to 24/09/06; full list of members
|
10 November 2006 | Return made up to 24/09/06; full list of members
|
27 October 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
27 October 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
24 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
24 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
30 September 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
30 September 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
3 November 2004 | Return made up to 24/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 24/09/04; full list of members (8 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
24 December 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
20 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
11 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
14 November 1995 | Return made up to 02/10/95; full list of members
|
14 November 1995 | Return made up to 02/10/95; full list of members
|
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
24 November 1987 | Return made up to 09/11/87; full list of members (4 pages) |
24 November 1987 | Return made up to 09/11/87; full list of members (4 pages) |
25 September 1987 | Full accounts made up to 30 April 1986 (11 pages) |
25 September 1987 | Full accounts made up to 30 April 1986 (11 pages) |