Croydon
Surrey
CR0 6HN
Secretary Name | Mrs Sylvia Daphne Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1991(18 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lindfield Road Croydon Surrey CR0 6HN |
Director Name | Mrs Sylvia Daphne Laing |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(29 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lindfield Road Croydon Surrey CR0 6HN |
Director Name | Mr Lionel James Buckingham |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2001) |
Role | Jeweller And Silversmith |
Correspondence Address | 3 Oak Terrace St Leonards On Sea East Sussex TN38 0ST |
Registered Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
920 at £1 | John Laing 46.00% Ordinary |
---|---|
920 at £1 | Sylvia Daphne Laing 46.00% Ordinary |
80 at £1 | David John Laing 4.00% Ordinary |
80 at £1 | Emma Victoria Laing 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,568,361 |
Cash | £102,286 |
Current Liabilities | £21,831 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
1 November 1991 | Delivered on: 12 November 1991 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: F/H 33,34,35 and 35A high street and 152A edward street, brighton, west sussex assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 March 1978 | Delivered on: 5 April 1978 Persons entitled: Allied Irish Banks Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 53 & 53A high st, reigate, surrey title no sy 159710. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 1978 | Delivered on: 5 April 1978 Persons entitled: Allied Irish Banks Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property 1360 london rd, norbury croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 March 1978 | Delivered on: 5 April 1978 Persons entitled: Allied Irish Banks Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property 44B church st, reigate, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1987 | Delivered on: 13 January 1987 Satisfied on: 12 April 2000 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: F/H, 53 and 53A, high street, reigate, surrey. Fully Satisfied |
9 June 1980 | Delivered on: 18 June 1980 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/hold, 30, catherine street salisbury wilts title no wt 27319 with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
4 July 2016 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
4 July 2016 | Satisfaction of charge 6 in full (1 page) |
4 July 2016 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
4 July 2016 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
4 July 2016 | Satisfaction of charge 6 in full (1 page) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
4 July 2016 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Laing on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Laing on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr John Laing on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Sylvia Daphne Laing on 3 February 2010 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 137/143 high street sutton surrey SM1 1JH (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 137/143 high street sutton surrey SM1 1JH (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 April 2007 | Return made up to 03/02/07; full list of members; amend
|
5 April 2007 | Return made up to 03/02/07; full list of members; amend
|
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
3 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
5 April 1978 | Particulars of property mortgage/charge (4 pages) |
5 April 1978 | Particulars of property mortgage/charge (4 pages) |
4 April 1978 | Particulars of property mortgage/charge (5 pages) |
4 April 1978 | Particulars of property mortgage/charge (5 pages) |
3 April 1978 | Particulars of property mortgage/charge (4 pages) |
3 April 1978 | Particulars of property mortgage/charge (4 pages) |