Goodhall Street
London
NW10 6UA
Director Name | Mr Shanker Bhupendrabhai Patel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2022(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | David Lumb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 August 2002) |
Role | Builders Merchant |
Correspondence Address | 3 Springhouses Dearnside Road Huddersfield West Yorkshire HD8 8TR |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Secretary Name | Mr Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Occupation Road Lindley Huddersfield West Yorkshire HD3 3AZ |
Director Name | Mr Edward John Cureton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 February 2022) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Head Office Mill Street East Dewsbury West Yorkshire WF12 9BD |
Secretary Name | Andrew John Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Mill Street East Dewsbury West Yorkshire WF12 9BD |
Secretary Name | Mr John Benjamin Cooper |
---|---|
Status | Resigned |
Appointed | 01 January 2011(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | Head Office Mill Street East Dewsbury West Yorkshire WF12 9BD |
Secretary Name | Mr Andrew Christopher Roberts |
---|---|
Status | Resigned |
Appointed | 04 September 2013(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Head Office Mill Street East Dewsbury West Yorkshire WF12 9BD |
Website | awlumb.co.uk |
---|
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | A.w. Lumb & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above, (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property"). Outstanding |
---|---|
11 May 1988 | Delivered on: 12 May 1988 Satisfied on: 11 July 1997 Persons entitled: 3I PLC. Classification: Collateral debenture Secured details: All monies due or to become due from a w lumb & co limited to the chargee on any account whatsoever. Particulars: (Including trade fixtuers). 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 |
2 February 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 April 2017 | Registration of charge 012826440002, created on 31 March 2017 (23 pages) |
10 April 2017 | Registration of charge 012826440002, created on 31 March 2017 (23 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 September 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
5 September 2013 | Appointment of Mr Andrew Christopher Roberts as a secretary (1 page) |
5 September 2013 | Termination of appointment of John Cooper as a secretary (1 page) |
5 September 2013 | Appointment of Mr Andrew Christopher Roberts as a secretary (1 page) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
7 January 2011 | Appointment of Mr John Benjamin Cooper as a secretary (1 page) |
7 January 2011 | Termination of appointment of Andrew Stock as a secretary (1 page) |
7 January 2011 | Termination of appointment of Andrew Stock as a secretary (1 page) |
7 January 2011 | Appointment of Mr John Benjamin Cooper as a secretary (1 page) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 November 2009 | Director's details changed for Edward John Cureton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Edward John Cureton on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from sunnydale mills ossett west yorks WF5 0RR (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from sunnydale mills ossett west yorks WF5 0RR (1 page) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
19 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
6 December 2006 | Full accounts made up to 30 June 2006 (11 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
9 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
9 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
22 November 2003 | Full accounts made up to 30 June 2003 (10 pages) |
22 November 2003 | Full accounts made up to 30 June 2003 (10 pages) |
31 December 2002 | Return made up to 20/11/02; full list of members
|
31 December 2002 | Return made up to 20/11/02; full list of members
|
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
8 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
23 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (5 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members (5 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
11 December 1997 | Return made up to 20/11/97; no change of members (5 pages) |
11 December 1997 | Return made up to 20/11/97; no change of members (5 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
25 November 1996 | Return made up to 20/11/96; full list of members (7 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
21 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
6 December 1995 | Return made up to 20/11/95; no change of members (6 pages) |
6 December 1995 | Return made up to 20/11/95; no change of members (6 pages) |