Lathbury
Newport Pagnell
MK16 8LD
Secretary Name | Penelope-Ann Harris-Patel |
---|---|
Status | Current |
Appointed | 01 March 2012(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Piglet's Cottage The Warren Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Charles Henry Ullmann |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 1993) |
Role | Restauranteur |
Correspondence Address | 8 Talbot Road London N6 4QR |
Secretary Name | Susan Diane Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | Lathbury Park Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Mr Alan Dickinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Chequers Lane North Crawley Buckinghamshire MK16 9LJ |
Secretary Name | Mr Ian Zant-Boer |
---|---|
Status | Resigned |
Appointed | 08 August 2011(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£172,608 |
Cash | £59,831 |
Current Liabilities | £3,460,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
28 February 1995 | Delivered on: 9 March 1995 Persons entitled: Lloyds 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-47 wellesley court maida vale london t/n-NGL280909 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 August 1989 | Delivered on: 12 August 1989 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: Land & buildings, gladstone road, kings heath, northampton. T/no. Nn 96831 the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1981 | Delivered on: 7 January 1982 Persons entitled: County Bank Limited Classification: Charge Secured details: All monies due or to become due from frolward limited to the chargee not exceeding £36,000. Particulars: Fixed charge over all moneys from time to time held by bounty bank limited on any current deposit and/or other account and-or under any deposit receipt and interest thereon. Outstanding |
9 May 1974 | Delivered on: 13 May 1974 Persons entitled: Lloyds Bank LTD Classification: Equitable charge by the deposit of deeds without any memorandum. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land-west lane,wellingborough northhants. Outstanding |
20 September 1973 | Delivered on: 25 September 1973 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 colwyn rd, northampton. Outstanding |
14 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 27 March 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Michael Philipp Ullmann on 5 April 2014 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 May 2018 | Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Michael Philipp Ullmann on 15 May 2018 (2 pages) |
3 January 2018 | Termination of appointment of Ian Leslie Zant-Boer as a director on 15 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Ian Leslie Zant-Boer as a director on 15 December 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Director's details changed for Mr Ian Leslie Zant-Boer on 1 July 2015 (2 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr Ian Leslie Zant-Boer on 1 July 2015 (2 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Michael Philipp Ullmann on 2 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 May 2014 | Appointment of Mr Ian Leslie Zant-Boer as a director (2 pages) |
8 May 2014 | Appointment of Mr Ian Leslie Zant-Boer as a director (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
1 July 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Ian Zant-Boer as a secretary (1 page) |
1 July 2013 | Termination of appointment of Ian Zant-Boer as a secretary (1 page) |
1 July 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Ian Zant-Boer as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Susan Ullmann as a secretary (1 page) |
10 August 2011 | Appointment of Mr Ian Zant-Boer as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Susan Ullmann as a secretary (1 page) |
1 July 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
1 July 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
8 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
19 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 October 2006 | Return made up to 02/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/06/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
12 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Return made up to 02/06/01; full list of members (6 pages) |
23 October 2001 | Return made up to 02/06/01; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 July 1999 | Return made up to 02/06/99; no change of members (7 pages) |
15 July 1999 | Return made up to 02/06/99; no change of members (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Return made up to 02/06/97; full list of members (7 pages) |
30 July 1997 | Return made up to 02/06/97; full list of members (7 pages) |
22 July 1996 | Return made up to 02/06/96; full list of members (7 pages) |
22 July 1996 | Return made up to 02/06/96; full list of members (7 pages) |
29 March 1996 | Full accounts made up to 31 December 1994 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1994 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1995 | Return made up to 02/06/95; change of members (8 pages) |
7 July 1995 | Return made up to 02/06/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 February 1976 | Accounts made up to 31 December 2073 (5 pages) |
19 February 1976 | Accounts made up to 31 December 2073 (5 pages) |
8 December 1974 | Annual return made up to 01/08/73 (4 pages) |
8 December 1974 | Annual return made up to 01/08/73 (4 pages) |