Sidcup
Kent
DA15 7BY
Director Name | Maureen Elizabeth Stone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(16 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(16 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Nicholas O'Keeffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2004(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(31 years, 4 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mark Doughty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Sam Nicholas O'Keeffe |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr David Brian Stone |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Anthony James Forward |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill House Shoreham Road Otford Kent TN14 5RN |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Farnborough Kent BR2 6EE |
Website | lesterose.com |
---|
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Leste Rose Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,046,443 |
Cash | £6 |
Current Liabilities | £2,049,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
17 April 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 March 1984 | Delivered 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 |
11 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
12 October 2022 | Appointment of Mr David Brian Stone as a director on 1 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr Sam Nicholas O'keeffe as a director on 1 October 2022 (2 pages) |
8 August 2022 | Registration of charge 012382320010, created on 26 July 2022 (82 pages) |
12 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
8 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
11 March 2020 | Appointment of Mark Doughty as a director on 6 March 2020 (2 pages) |
29 January 2020 | Change of details for Mr Anthony Richard Stone as a person with significant control on 28 January 2020 (2 pages) |
29 January 2020 | Change of details for Mr David John Guildford as a person with significant control on 28 January 2020 (2 pages) |
29 January 2020 | Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page) |
29 January 2020 | Director's details changed for Maureen Elizabeth Stone on 28 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Nicholas O'keeffe on 28 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
17 January 2018 | Satisfaction of charge 6 in full (1 page) |
17 January 2018 | Satisfaction of charge 3 in full (1 page) |
17 January 2018 | Satisfaction of charge 7 in full (2 pages) |
17 January 2018 | Satisfaction of charge 5 in full (2 pages) |
17 January 2018 | Satisfaction of charge 4 in full (1 page) |
17 January 2018 | Satisfaction of charge 9 in full (1 page) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
2 February 2017 | Audited abridged accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 February 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
14 February 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
15 November 2010 | Termination of appointment of Anthony Forward as a director (1 page) |
15 November 2010 | Termination of appointment of Anthony Forward as a director (1 page) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
11 January 2010 | Director's details changed for Maureen Elizabeth Stone on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas O'keeffe on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony James Forward on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Maureen Elizabeth Stone on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for David Guildford on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas O'keeffe on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony James Forward on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony Richard Stone on 29 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for David Guildford on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony Richard Stone on 29 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 March 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
22 March 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
22 March 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
7 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
7 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members
|
7 February 2006 | Return made up to 29/12/05; full list of members
|
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
11 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
9 April 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | New director appointed (1 page) |
5 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
5 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
1 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
9 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
20 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
2 April 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
2 April 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members
|
9 February 1996 | Return made up to 29/12/94; no change of members (6 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members
|
9 February 1996 | Return made up to 29/12/94; no change of members (6 pages) |
3 May 1995 | Accounts for a medium company made up to 31 March 1994 (19 pages) |
3 May 1995 | Accounts for a medium company made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
19 December 1975 | Certificate of incorporation (1 page) |
19 December 1975 | Certificate of incorporation (1 page) |