Company NameLesterose Builders Limited
Company StatusActive
Company Number01238232
CategoryPrivate Limited Company
Incorporation Date19 December 1975(48 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMaureen Elizabeth Stone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameMaureen Elizabeth Stone
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameNicholas O'Keeffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(28 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(31 years, 4 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMark Doughty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Sam Nicholas O'Keeffe
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr David Brian Stone
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameAnthony James Forward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years after company formation)
Appointment Duration18 years, 7 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House
Shoreham Road
Otford
Kent
TN14 5RN
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address25 Forest Drive
Farnborough
Kent
BR2 6EE

Contact

Websitelesterose.com

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Leste Rose Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,046,443
Cash£6
Current Liabilities£2,049,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

17 April 2002Delivered on: 24 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lesterose builders limited barclays treasurers deposit deal number 84641599.
Outstanding
17 April 2002Delivered on: 24 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lesterose builders limited treasury deposit deal number 84692844. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
17 April 2002Delivered on: 24 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lesterose builders limited barclays treasurers deposit deal number 56751399. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 February 1992Delivered on: 26 February 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now standing to the credit of any account whether with the bank or opened by the bank.
Outstanding
12 February 1992Delivered on: 26 February 1992
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
26 July 1991Delivered on: 15 August 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of any account(s) of the company with the bank.
Outstanding
13 May 1991Delivered on: 23 May 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account of the company.
Outstanding
27 September 1989Delivered on: 4 October 1989
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: 36A hilden park road hildenborough kent t/no- k 258292.
Outstanding
26 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 1984Delivered on: 6 April 1984
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: F/Hold, 27-29 shooters hill, woolwich SE18 l/b of greenwich. Title no. Sgl 283906.
Outstanding

Filing History

11 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
22 December 2022Full accounts made up to 31 March 2022 (21 pages)
12 October 2022Appointment of Mr David Brian Stone as a director on 1 October 2022 (2 pages)
12 October 2022Appointment of Mr Sam Nicholas O'keeffe as a director on 1 October 2022 (2 pages)
8 August 2022Registration of charge 012382320010, created on 26 July 2022 (82 pages)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (22 pages)
8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 January 2021Full accounts made up to 31 March 2020 (21 pages)
11 March 2020Appointment of Mark Doughty as a director on 6 March 2020 (2 pages)
29 January 2020Change of details for Mr Anthony Richard Stone as a person with significant control on 28 January 2020 (2 pages)
29 January 2020Change of details for Mr David John Guildford as a person with significant control on 28 January 2020 (2 pages)
29 January 2020Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page)
29 January 2020Director's details changed for Maureen Elizabeth Stone on 28 January 2020 (2 pages)
29 January 2020Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages)
29 January 2020Director's details changed for Nicholas O'keeffe on 28 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
17 January 2018Satisfaction of charge 6 in full (1 page)
17 January 2018Satisfaction of charge 3 in full (1 page)
17 January 2018Satisfaction of charge 7 in full (2 pages)
17 January 2018Satisfaction of charge 5 in full (2 pages)
17 January 2018Satisfaction of charge 4 in full (1 page)
17 January 2018Satisfaction of charge 9 in full (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Audited abridged accounts made up to 31 March 2016 (11 pages)
2 February 2017Audited abridged accounts made up to 31 March 2016 (11 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 February 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
14 February 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
15 November 2010Termination of appointment of Anthony Forward as a director (1 page)
15 November 2010Termination of appointment of Anthony Forward as a director (1 page)
1 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
11 January 2010Director's details changed for Maureen Elizabeth Stone on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas O'keeffe on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony James Forward on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Maureen Elizabeth Stone on 29 December 2009 (2 pages)
11 January 2010Director's details changed for David Guildford on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas O'keeffe on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony James Forward on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Richard Stone on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for David Guildford on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Richard Stone on 29 December 2009 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
3 March 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
3 March 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
22 March 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
22 March 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
7 February 2007Return made up to 29/12/06; full list of members (8 pages)
7 February 2007Return made up to 29/12/06; full list of members (8 pages)
7 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 April 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
9 April 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
25 January 2005Return made up to 29/12/04; full list of members (8 pages)
25 January 2005Return made up to 29/12/04; full list of members (8 pages)
31 October 2004New director appointed (1 page)
31 October 2004New director appointed (1 page)
5 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
5 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
1 February 2004Return made up to 29/12/03; full list of members (7 pages)
1 February 2004Return made up to 29/12/03; full list of members (7 pages)
18 April 2003Return made up to 29/12/02; full list of members (7 pages)
18 April 2003Return made up to 29/12/02; full list of members (7 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
24 April 2002Particulars of mortgage/charge (5 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
9 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
9 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
20 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
3 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1999Return made up to 29/12/98; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 March 1997Return made up to 29/12/96; full list of members (6 pages)
27 March 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
2 April 1996Accounts for a medium company made up to 31 March 1995 (17 pages)
2 April 1996Accounts for a medium company made up to 31 March 1995 (17 pages)
9 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 29/12/94; no change of members (6 pages)
9 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 29/12/94; no change of members (6 pages)
3 May 1995Accounts for a medium company made up to 31 March 1994 (19 pages)
3 May 1995Accounts for a medium company made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 December 1975Certificate of incorporation (1 page)
19 December 1975Certificate of incorporation (1 page)