London
NW4 2ND
Director Name | Mr David Last |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1973(1 week after company formation) |
Appointment Duration | 44 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
Secretary Name | Mr David Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1973(1 week after company formation) |
Appointment Duration | 44 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
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 90 other UK companies use this postal address |
1 at £1 | Henry Last & David Last & Lango LTD 50.00% Ordinary |
---|---|
1 at £1 | Lango LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,380 |
Current Liabilities | £2,603 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the comapny and/or cephens investments LTD on any account whatsoever. Particulars: Flat no 3 and 4 cranbourne court hermon hill wanstead redbridge. Outstanding |
---|---|
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dollis brook properties LTD on any account whatsoever. Particulars: Flat 2, cranbourne court hermon hill wanstead redbridge. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falcon brook properties LTD on any account whatsoever. Particulars: 16 devon road luton bedford. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falcon brook properties LTD on any account whatsoever. Particulars: 193 crawley green rd luton bedford. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falcon brook properties LTD. On any account whatsoever. Particulars: 141 crawley green road luton bedford. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falconbrook properties LTD. On any account whatsoever. Particulars: 198 crawley green road luton bedford. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falconbrook properties LTD. On any account whatsoever. Particulars: 14 rutland crescent luton bedford. Outstanding |
3 April 1974 | Delivered on: 9 April 1974 Persons entitled: Nation Life Insurance Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oadby centre leicester with all bldgs fixed plant machinery & fixtures. Outstanding |
20 March 1975 | Delivered on: 9 April 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falconbrook properities limited to the chargee on any account whatsoever. Particulars: 143 crawley green road luton bedfordshire (see doc m/19). Outstanding |
20 March 1975 | Delivered on: 26 March 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or falconbrook properities limited to the chargee on any account whatsoever. Particulars: 16 hart lane luton bedfordshire (see doc m/18). Outstanding |
4 December 1974 | Delivered on: 16 December 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dollis brook properties LTD. On any account whatsoever. Particulars: Flat 1 cranbourne court hermon hill wanstead. London borough of redbridge. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or procyon investments LTD. On any account whatsoever. Particulars: Flats 9, 10, 13 and 14 cranbourne court hermon hill wanstead redbridge. Outstanding |
27 August 1974 | Delivered on: 30 August 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or procyon investments LTD. On any account whatsoever. Particulars: Flats 13 and 14 newbury court hermon hill wanstead redbridge. Outstanding |
25 September 1973 | Delivered on: 27 September 1973 Persons entitled: First Maryland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oadby centre the parade oadby leicester. Outstanding |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
19 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of David Last as a secretary on 1 March 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 March 2018 | Termination of appointment of David Last as a director on 1 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 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 18 August 2014 (1 page) |
18 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 18 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 2Nd Floor 38 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 2Nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
8 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Henry Victor Last on 30 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Henry Victor Last on 30 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
27 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
27 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 May 2004 | Return made up to 31/01/03; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 May 2004 | Return made up to 31/01/04; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 May 2004 | Return made up to 31/01/03; full list of members (5 pages) |
25 May 2004 | Return made up to 31/01/04; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 May 2004 | Return made up to 31/01/02; full list of members (5 pages) |
25 May 2004 | Return made up to 31/01/02; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 May 2004 | Restoration by order of the court (4 pages) |
20 May 2004 | Restoration by order of the court (4 pages) |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BN (1 page) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
17 March 2000 | Return made up to 31/01/99; full list of members (6 pages) |
17 March 2000 | Return made up to 31/01/99; full list of members (6 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 31/01/97; no change of members (6 pages) |
23 February 2000 | Return made up to 31/01/97; no change of members (6 pages) |
23 February 2000 | Return made up to 31/01/98; no change of members (6 pages) |
23 February 2000 | Return made up to 31/01/98; no change of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
7 December 1995 | Return made up to 31/01/95; no change of members (14 pages) |
7 December 1995 | Return made up to 31/01/95; no change of members (14 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 September 1988 | Dir / sec appoint / resign (2 pages) |
1 September 1988 | Dir / sec appoint / resign (2 pages) |
21 November 1973 | Dir / sec appoint / resign (2 pages) |
21 November 1973 | Dir / sec appoint / resign (2 pages) |