London
SE5 9LH
Director Name | Hon Victoria Sarah Maria Lubbock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Evering Road London E5 8AL |
Secretary Name | Hon Victoria Sarah Maria Lubbock |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Evering Road London E5 8AL |
Director Name | Hon John William Lubbock |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(41 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Editor |
Country of Residence | England |
Correspondence Address | 26 Flodden Road London SE5 9LH |
Director Name | Mr Alan Walter Binnie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Essex Road Islington London N1 2SF |
Director Name | Lord Eric Reginald Avebury |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 February 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flodden Road London SE5 9LH |
Telephone | 020 72744617 |
---|---|
Telephone region | London |
Registered Address | 79 Essex Road Islington London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Lord Eric Avebury 50.00% Ordinary |
---|---|
8k at £1 | Lady Lindsay Avebury 40.00% Ordinary |
2k at £1 | John William Avebury 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,779 |
Cash | £350,407 |
Current Liabilities | £74,595 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 8 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
6 May 1987 | Delivered on: 8 May 1987 Satisfied on: 9 July 1988 Persons entitled: Aktieselkabet Kjolehawns Handelsbank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 5 glasshouse walk in the london borough of lambeth comprised in a transfer dated 6.5.87 between norwest holst investments limited & the company together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
24 February 1983 | Delivered on: 26 February 1983 Satisfied on: 20 February 2013 Persons entitled: Coutts Company Bankers Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A milverton street title no sgl 355655 48 11, 23, 27 & 28 ravensdon street, title nos. Sgl 355654 sgl 353090 sgl 353089 sgl 355656 sgl 355652 sgl 353088 sgl 355653 27 methley street 2 radcott street all above f/h properties in london borough of lambeth part. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1979 | Delivered on: 26 July 1979 Satisfied on: 12 February 2013 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heaverham dairy buildings heaverham kent. Fully Satisfied |
30 November 2020 | Micro company accounts made up to 30 November 2019 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
22 November 2017 | Director's details changed for Lady Lindsay Jean Avebury on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for The Hon Victoria Sarah Maria Lubbock on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for The Hon Victoria Sarah Maria Lubbock on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for The Hon John William Lubbock on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Lady Lindsay Jean Avebury on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for The Hon John William Lubbock on 22 November 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
13 June 2016 | Termination of appointment of Eric Reginald Avebury as a director on 14 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Eric Reginald Avebury as a director on 14 February 2016 (1 page) |
13 June 2016 | Registered office address changed from 26 Flodden Road London SE5 9LH to C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 26 Flodden Road London SE5 9LH to C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF on 13 June 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 October 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
13 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
24 May 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Appointment of Mr Alan Walter Binnie as a director (2 pages) |
23 March 2010 | Appointment of Mr Alan Walter Binnie as a director (2 pages) |
2 December 2009 | Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
27 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 06/11/07; full list of members (3 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
7 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
31 October 2005 | Return made up to 06/11/05; full list of members (7 pages) |
31 October 2005 | Return made up to 06/11/05; full list of members (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members
|
18 November 2004 | Return made up to 06/11/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
8 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
8 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
31 October 2001 | Return made up to 06/11/01; full list of members (7 pages) |
31 October 2001 | Return made up to 06/11/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
10 November 2000 | Return made up to 06/11/00; full list of members
|
10 November 2000 | Return made up to 06/11/00; full list of members
|
19 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
3 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
3 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 May 1997 (9 pages) |
27 October 1997 | Full accounts made up to 31 May 1997 (9 pages) |
21 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
25 October 1995 | Return made up to 06/11/95; no change of members (6 pages) |
25 October 1995 | Return made up to 06/11/95; no change of members (6 pages) |
16 October 1995 | Full accounts made up to 31 May 1995 (9 pages) |
16 October 1995 | Full accounts made up to 31 May 1995 (9 pages) |
28 February 1966 | Incorporation (12 pages) |
28 February 1966 | Incorporation (12 pages) |