Park Lane
Old Knebworth
Hertfordshire
SG3 6QF
Director Name | Mr Kenneth Alfred Stafford Lyon |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(19 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Tree Cottage Park Lane Old Knebworth Hertfordshire SG3 6QF |
Secretary Name | Mrs Anita Clare Lyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(19 years, 12 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Tree Cottage Park Lane Old Knebworth Hertfordshire SG3 6QF |
Director Name | Mr Piers Kenneth Stafford Lyon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Mr Kenneth Alfred Stafford Lyon 60.00% Ordinary |
---|---|
40 at £1 | Mrs Anita Clare Lyon 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,044 |
Cash | £40 |
Current Liabilities | £55,453 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
6 May 1993 | Delivered on: 12 May 1993 Persons entitled: Midland 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: L/H property k/a 9 market place hatfield herts. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
20 June 1989 | Delivered on: 28 June 1989 Persons entitled: Midland Bank PLC Classification: Equitable charge. Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company to the chargee. Particulars: F/H property known as 1377 high rd, whetstone barnet london title no. Ngl 322913. Outstanding |
26 January 1989 | Delivered on: 6 February 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
29 July 1985 | Delivered on: 2 August 1985 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: 1377 high road, whetstone, l/b of barnet. Tn:ngl 322913. Outstanding |
6 May 1993 | Delivered on: 12 May 1993 Satisfied on: 19 February 2002 Persons entitled: Midland 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: F/H property k/a 1377 high road whetstone barnet herfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Director's details changed for Mr Piers Kenneth Stafford Lyon on 27 February 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 April 2017 | Satisfaction of charge 5 in full (4 pages) |
15 April 2017 | Satisfaction of charge 5 in full (4 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 28 December 2014 Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 Statement of capital on 2015-01-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Piers Kenneth Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Kenneth Alfred Stafford Lyon on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anita Clare Lyon on 1 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
26 April 2006 | Return made up to 30/11/05; full list of members (6 pages) |
26 April 2006 | Return made up to 30/11/05; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
10 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (5 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (5 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
16 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
28 December 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
14 June 2001 | Full accounts made up to 30 November 1999 (10 pages) |
14 June 2001 | Full accounts made up to 30 November 1999 (10 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 June 1999 | Full accounts made up to 30 November 1998 (10 pages) |
10 March 1999 | Full accounts made up to 30 November 1997 (10 pages) |
10 March 1999 | Full accounts made up to 30 November 1997 (10 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 32A high street pinner middlesex HA5 5PW (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 32A high street pinner middlesex HA5 5PW (1 page) |
2 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
17 December 1996 | Return made up to 30/11/95; full list of members (6 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members
|
17 December 1996 | Return made up to 30/11/95; full list of members (6 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members
|
15 October 1996 | Registered office changed on 15/10/96 from: 1375 high road whetstone london N20 9LN (1 page) |
15 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 1375 high road whetstone london N20 9LN (1 page) |
15 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 December 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
29 December 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |