Lyne Lane Lyne
Chertsey
Surrey
KT16 0AN
Director Name | Fuad Abdulrasul Chatoo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Tanzania |
Status | Closed |
Appointed | 01 November 1992(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 26 September 2017) |
Role | Managing Director |
Country of Residence | Dubau, Uae |
Correspondence Address | Lynfield House Lyne Lane, Lyne Chertsey Surrey TW19 5EP |
Director Name | Mr Charles Peter Williams |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1992) |
Role | Export Executive |
Correspondence Address | 4 Warwick Avenue Egham Surrey TW20 8LT |
Secretary Name | Susan Anne Binder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | The School House Lyne Lane Lyne Lyne Chertsey Surrey KT16 0AJ |
Director Name | Safdar Chatoo |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Tanzania |
Status | Resigned |
Appointed | 01 November 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Exporter |
Correspondence Address | PO Box 9914 Kinshasa 1 Democratic Republic Of Congo |
Telephone | 01932 873323 |
---|---|
Telephone region | Weybridge |
Registered Address | Lynfield House Lyne Lane Lyne Chertsey Surrey KT16 0AN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Built Up Area | Greater London |
4k at £1 | Fuad Abdulrasul Chatoo 99.98% Ordinary |
---|---|
1 at £1 | Mr Maurice Edward Wing 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 August 2001 | Delivered on: 6 September 2001 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: The l/h property k/a 6 coppermill road wraysbury berkshire (plot 55). Outstanding |
---|---|
31 August 2001 | Delivered on: 6 September 2001 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: The l/h property k/a 7 coppermill road wraysbury berks plot 54. Outstanding |
29 May 2001 | Delivered on: 5 June 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 August 1984 | Delivered on: 17 August 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 June 1984 | Delivered on: 25 June 1984 Persons entitled: Investers in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from the albion group limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress pre-payments, stock exchange investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 26 August 2011 (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fuad Abdulrasul Chatoo on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 August 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: lynfield house lyne lane lyne, chertsey, surrey KT16 0AN (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: lynfield house lyne lane lyne, chertsey, surrey KT16 0AN (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
22 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
29 January 1995 | Return made up to 31/12/94; no change of members
|
29 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
2 February 1994 | Return made up to 31/12/93; full list of members
|
2 February 1994 | Return made up to 31/12/93; full list of members
|
2 February 1994 | Full accounts made up to 31 December 1992 (9 pages) |
2 February 1994 | Full accounts made up to 31 December 1992 (9 pages) |
15 November 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
15 November 1993 | Delivery ext'd 3 mth 31/12/92 (1 page) |
28 January 1993 | Return made up to 31/12/92; no change of members
|
28 January 1993 | Return made up to 31/12/92; no change of members
|
4 January 1993 | New director appointed (2 pages) |
4 January 1993 | New director appointed (2 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
22 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 January 1992 | Full accounts made up to 31 December 1990 (9 pages) |
6 January 1992 | Full accounts made up to 31 December 1990 (9 pages) |
14 October 1991 | Full accounts made up to 31 December 1989 (10 pages) |
14 October 1991 | Full accounts made up to 31 December 1989 (10 pages) |
7 April 1991 | Registered office changed on 07/04/91 from: 4 warwick avenue thorpe lea egham surrey TW20 8LT (1 page) |
7 April 1991 | Registered office changed on 07/04/91 from: 4 warwick avenue thorpe lea egham surrey TW20 8LT (1 page) |
20 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
20 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
22 June 1990 | Return made up to 27/07/89; full list of members (4 pages) |
22 June 1990 | Return made up to 27/07/89; full list of members (4 pages) |
24 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
20 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
10 January 1990 | Return made up to 28/07/88; full list of members (4 pages) |
10 January 1990 | Return made up to 28/07/88; full list of members (4 pages) |
22 January 1981 | Company name changed\certificate issued on 22/01/81 (2 pages) |
22 January 1981 | Company name changed\certificate issued on 22/01/81 (2 pages) |
26 May 1972 | Incorporation (14 pages) |
26 May 1972 | Incorporation (14 pages) |