2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Matthew Philip Lonsdale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | White Hart Associates (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2023(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Judith Edwina Mary Mundy |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Role | Travel Agent |
Correspondence Address | 60 Corner Green Blackheath London SE3 9JJ |
Director Name | Paul Horace Mundy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Role | Travel Agent |
Correspondence Address | 60 Corner Green London SE3 9JJ |
Secretary Name | Judith Edwina Mary Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 60 Corner Green Blackheath London SE3 9JJ |
Director Name | Anthony Gibson Moy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Dingley Road Great Bowden Market Harborough Leicestershire LE16 7ET |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 February 2023) |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Website | mundycruising.co.uk |
---|---|
Telephone | 020 73997670 |
Telephone region | London |
Registered Address | Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Lonsdale 1l LTD 100.00% Ordinary |
---|---|
1 at £1 | Matthew Philip Lonsdale & Edwina Barbara Lonsdale 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,205,590 |
Net Worth | £1,618,149 |
Cash | £1,598,734 |
Current Liabilities | £1,283,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 December 2022 | Delivered on: 28 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 December 2022 | Delivered on: 28 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 August 2009 | Delivered on: 12 August 2009 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: 50-51 wells street london t/n 306405 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 |
20 August 1991 | Delivered on: 28 August 1991 Satisfied on: 6 December 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit deposit-the debts owing to the company on the account numbered 7259677 (see form 395 for full details). Fully Satisfied |
4 September 1989 | Delivered on: 5 September 1989 Satisfied on: 6 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account at lloyds bank PLC desigmnated "lloyds bank PLC" re: paul mundy LTD. Fully Satisfied |
21 June 1988 | Delivered on: 5 July 1988 Satisfied on: 6 December 1993 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: Shop premises at 5 & 7, quadrant arcade, l/b of city of westminster. Fully Satisfied |
3 October 2023 | Satisfaction of charge 009896090006 in full (1 page) |
---|---|
4 September 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 March 2023 | Register(s) moved to registered office address Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA (1 page) |
16 March 2023 | Appointment of White Hart Associates (London) Limited as a secretary on 3 February 2023 (2 pages) |
16 March 2023 | Register inspection address has been changed from C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA (1 page) |
15 March 2023 | Change of details for Lonsdale 1L Limited as a person with significant control on 20 January 2023 (2 pages) |
14 March 2023 | Termination of appointment of Cosec Direct Limited as a secretary on 3 February 2023 (1 page) |
20 January 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 20 January 2023 (1 page) |
28 December 2022 | Registration of charge 009896090006, created on 28 December 2022 (40 pages) |
28 December 2022 | Registration of charge 009896090005, created on 28 December 2022 (18 pages) |
22 September 2022 | Register inspection address has been changed from C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England to C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS (1 page) |
21 September 2022 | Secretary's details changed for Cosec Direct Limited on 16 September 2022 (1 page) |
9 September 2022 | Memorandum and Articles of Association (9 pages) |
13 July 2022 | Re-registration of Memorandum and Articles (2 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2022 | Re-registration from a public company to a private limited company (2 pages) |
30 June 2022 | Full accounts made up to 31 December 2021 (31 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 September 2020 | Register inspection address has been changed from C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS (1 page) |
24 September 2020 | Secretary's details changed for Cosec Direct Limited on 23 September 2020 (1 page) |
30 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
1 May 2019 | Director's details changed for Mrs Edwina Barbara Lonsdale on 12 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Matthew Philip Lonsdale on 12 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 September 2017 | Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT (1 page) |
12 September 2017 | Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT (1 page) |
11 September 2017 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page) |
11 September 2017 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page) |
4 June 2015 | Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page) |
4 June 2015 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page) |
4 June 2015 | Register inspection address has been changed to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page) |
4 June 2015 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page) |
4 June 2015 | Register inspection address has been changed to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ (1 page) |
4 June 2015 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 35 Ballards Lane London N3 1XW on 4 June 2015 (1 page) |
23 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page) |
23 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
23 May 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015 (1 page) |
23 May 2015 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 April 2010 | Secretary's details changed for Cosec Direct Limited on 31 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Cosec Direct Limited on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Edwina Barbara Lonsdale on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Edwina Barbara Lonsdale on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Matthew Philip Lonsdale on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Matthew Philip Lonsdale on 31 March 2010 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
29 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 July 2005 | Auditor's report (2 pages) |
29 July 2005 | Declaration on reregistration from private to PLC (1 page) |
29 July 2005 | Auditor's report (2 pages) |
29 July 2005 | Auditor's statement (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Auditor's statement (1 page) |
29 July 2005 | Re-registration of Memorandum and Articles (11 pages) |
29 July 2005 | Balance Sheet (14 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 July 2005 | Application for reregistration from private to PLC (1 page) |
29 July 2005 | Re-registration of Memorandum and Articles (11 pages) |
29 July 2005 | Application for reregistration from private to PLC (1 page) |
29 July 2005 | Declaration on reregistration from private to PLC (1 page) |
29 July 2005 | Balance Sheet (14 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members
|
24 May 2000 | Return made up to 31/03/00; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 1 park place canary wharf london E14 4HJ (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 1 park place canary wharf london E14 4HJ (1 page) |
9 September 1999 | Declaration of assistance for shares acquisition (11 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | New director appointed (2 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Memorandum and Articles of Association (6 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Memorandum and Articles of Association (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 May 1995 | Company name changed paul mundy LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed paul mundy LIMITED\certificate issued on 01/06/95 (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
18 September 1970 | Incorporation (15 pages) |
18 September 1970 | Incorporation (15 pages) |