London
SW10 0LQ
Secretary Name | Mr Alexander Agim Duma |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Garden Flat 444 Kings Road London SW10 0LQ |
Director Name | Mr Alexander Agim Duma |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1997) |
Role | Banker |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Director Name | Mr Trevor Ralph Pickett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 August 2018) |
Role | Retail Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Alexander Agim Duma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 13 Coulson Street London SW3 3NG |
Secretary Name | William Nicholas Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Red Roofs Deepdene Park Road Dorking RH5 4AL |
Website | lairdhatters.com |
---|
Registered Address | The Garden Flat 444 Kings Road London SW10 0LQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
10k at £1 | Alexander Agim Duma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £982,096 |
Current Liabilities | £22,335 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
16 August 2019 | Delivered on: 23 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 9, 51 upton park, slough, SL1 2GB, united kingdom and comprised in the lease fated 26 november 1993 and made between stanley cornell and michael edward antony (1) and julia helen maynard (2) for a term of 125 years from 25 june 1993 as the same is registered at the land registry with title absolute under title number BK319321. Outstanding |
---|---|
16 August 2019 | Delivered on: 23 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 9, 51 upton park, slough, SL1 2GB, united kingdom and comprised in the lease fated 26 november 1993 and made between stanley cornell and michael edward antony (1) and julia helen maynard (2) for a term of 125 years from 25 june 1993 as the same is registered at the land registry with title absolute under title number BK319321. Outstanding |
10 February 1992 | Delivered on: 17 February 1992 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: Flat d st clements church hall davey close islington l/b of islington t/no.ngl 569949. Outstanding |
26 September 1987 | Delivered on: 5 October 1987 Satisfied on: 18 January 1989 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: 11 tryon street l/b of kensington & chelsea t/n ngl 284215. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 25 March 2023 (6 pages) |
---|---|
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
19 January 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 25 March 2022 (5 pages) |
30 June 2022 | Registered office address changed from The Old Mission Hall Mill Road Badingham Woodbridge Suffolk IP13 8LF England to The Garden Flat 444 Kings Road London SW10 0LQ on 30 June 2022 (1 page) |
18 November 2021 | Unaudited abridged accounts made up to 25 March 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to The Old Mission Hall Mill Road Badingham Woodbridge Suffolk IP13 8LF on 9 March 2021 (1 page) |
18 February 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 25 March 2019 (8 pages) |
23 August 2019 | Registration of charge 008983280004, created on 16 August 2019 (28 pages) |
23 August 2019 | Registration of charge 008983280003, created on 16 August 2019 (29 pages) |
28 January 2019 | Unaudited abridged accounts made up to 25 March 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Trevor Ralph Pickett as a director on 31 August 2018 (1 page) |
6 December 2017 | Unaudited abridged accounts made up to 25 March 2017 (9 pages) |
6 December 2017 | Unaudited abridged accounts made up to 25 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
11 December 2015 | Director's details changed for Mr Alexander Agim Duma on 16 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
11 December 2015 | Director's details changed for Trevor Ralph Pickett on 16 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
11 December 2015 | Secretary's details changed for Mr Alexander Agim Duma on 16 November 2015 (1 page) |
11 December 2015 | Director's details changed for Trevor Ralph Pickett on 16 November 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Mr Alexander Agim Duma on 16 November 2015 (1 page) |
11 December 2015 | Director's details changed for Mr Alexander Agim Duma on 16 November 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 June 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Alexander Agim Duma on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alexander Agim Duma on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Trevor Ralph Pickett on 16 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Trevor Ralph Pickett on 16 November 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
15 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 6 royal exchange london EC3V 3LL (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 6 royal exchange london EC3V 3LL (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
15 April 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
23 February 2004 | Return made up to 16/11/03; full list of members (7 pages) |
23 February 2004 | Return made up to 16/11/03; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
11 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
11 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 16/11/00; no change of members (6 pages) |
24 November 2000 | Return made up to 16/11/00; no change of members (6 pages) |
12 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page) |
19 November 1999 | Return made up to 16/11/99; no change of members
|
19 November 1999 | Return made up to 16/11/99; no change of members
|
8 October 1999 | Full accounts made up to 25 March 1999 (10 pages) |
8 October 1999 | Full accounts made up to 25 March 1999 (10 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
18 November 1998 | Return made up to 16/11/98; full list of members (7 pages) |
18 November 1998 | Return made up to 16/11/98; full list of members (7 pages) |
15 April 1998 | New secretary appointed;new director appointed (3 pages) |
15 April 1998 | New secretary appointed;new director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
19 December 1997 | Full accounts made up to 25 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 25 March 1997 (10 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
17 November 1997 | Return made up to 16/11/97; no change of members (5 pages) |
17 November 1997 | Return made up to 16/11/97; no change of members (5 pages) |
27 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
6 December 1996 | Return made up to 16/11/96; no change of members (5 pages) |
6 December 1996 | Return made up to 16/11/95; full list of members (5 pages) |
6 December 1996 | Return made up to 16/11/96; no change of members (5 pages) |
6 December 1996 | Return made up to 16/11/95; full list of members (5 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
28 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 8TH.floor, alhambra house, 27,charing cross road, london. WC2H 0AU (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 8TH.floor, alhambra house, 27,charing cross road, london. WC2H 0AU (1 page) |
21 January 1988 | Company name changed maxlerad LIMITED\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed maxlerad LIMITED\certificate issued on 22/01/88 (2 pages) |
6 August 1987 | Resolutions
|
6 August 1987 | Resolutions
|
6 August 1987 | Memorandum and Articles of Association (14 pages) |
6 August 1987 | Memorandum and Articles of Association (14 pages) |
20 December 1985 | Accounts made up to 31 March 1983 (2 pages) |
20 December 1985 | Accounts made up to 31 March 1983 (2 pages) |
19 December 1985 | Accounts made up to 31 March 1982 (2 pages) |
19 December 1985 | Accounts made up to 31 March 1982 (2 pages) |
27 April 1976 | Company name changed\certificate issued on 27/04/76 (4 pages) |
27 April 1976 | Company name changed\certificate issued on 27/04/76 (4 pages) |
16 February 1967 | Certificate of incorporation (1 page) |
16 February 1967 | Certificate of incorporation (1 page) |