Company NameLitscene Limited
Company StatusLiquidation
Company Number01324964
CategoryPrivate Limited Company
Incorporation Date10 August 1977(46 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clifford Frederick Thatcher
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Villiers Grove
Glebe Road
Cheam
Surrey
SM2 7NN
Director NameJoyce Joan Thatcher
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Villiers Grove
Glebe Road
Cheam
Surrey
SM2 7NN
Secretary NameMr Clifford Frederick Thatcher
NationalityBritish
StatusCurrent
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Villiers Grove
Glebe Road
Cheam
Surrey
SM2 7NN
Director NameMr Graham Thatcher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(39 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Lisa Yvonne Woodward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 30 November 2008)
RoleTeacher
Correspondence Address1 Egerton Place
Weybridge
Surrey
KT13 0PF

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £0.1Cliff Thatcher
40.00%
Ordinary
400 at £0.1Joy Thatcher
40.00%
Ordinary
100 at £0.1Graham Clifford Thatcher
10.00%
Ordinary
100 at £0.1Lisa Yvonne Woodward
10.00%
Ordinary

Financials

Year2014
Net Worth£504,240
Cash£9,626
Current Liabilities£3,107

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

5 December 1986Delivered on: 23 December 1986
Satisfied on: 26 September 1992
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: Flat 11 49 grove road and parking space 11 sutton l/b of sutton title no sgl 429066.
Fully Satisfied
25 November 1982Delivered on: 3 December 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the character automatics limited to the chargee on any account whatsoever.
Particulars: F/H shop & flats 61-69 beulah road thornton heath london borough of croydon title no. Sgl 144732 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
17 December 1981Delivered on: 22 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allan eric white to the chargee on any account whatsoever.
Particulars: L/H ground floor shop premises known as 45, station road, belmont, sutton, surrey. Part title no sy 279626.
Outstanding
17 December 1981Delivered on: 22 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allan eric white to the chargee on any account whatsoever.
Particulars: Second floor flat known as flat 1A, 45/47 station road, belmont, sutton, surrey. Part title no sy 279626.
Outstanding
11 September 1979Delivered on: 28 September 1979
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: 77, station way, cheam, surrey.
Outstanding
24 April 1979Delivered on: 30 April 1979
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: L/H property on ground floor & known as flat 174, worple road, wimbledon, described in a lease dated 13.3.79.
Outstanding

Filing History

11 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Appointment of Mr Graham Thatcher as a director on 3 March 2017 (2 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 October 2013Director's details changed for Joyce Joan Thatcher on 28 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Clifford Frederick Thatcher on 28 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mr Clifford Frederick Thatcher on 28 October 2013 (2 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
26 October 2011Resolutions
  • RES13 ‐ Subdivide shares from 100 at £1 to 1000 at 10P 11/10/2011
(1 page)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Sub-division of shares on 11 October 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2010Annual return made up to 6 December 2010 (5 pages)
23 December 2010Annual return made up to 6 December 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 December 2009Director's details changed for Mr Clifford Frederick Thatcher on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Clifford Frederick Thatcher on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Joyce Joan Thatcher on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Joyce Joan Thatcher on 1 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 February 2009Return made up to 06/12/08; full list of members (4 pages)
23 February 2009Appointment terminated director lisa woodward (1 page)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 December 2005Return made up to 06/12/05; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 December 2004Return made up to 06/12/04; full list of members (8 pages)
4 December 2003Return made up to 06/12/03; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 January 2003Return made up to 06/12/02; full list of members (8 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (1 page)
18 December 2001Return made up to 06/12/01; full list of members (8 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 May 2001Registered office changed on 09/05/01 from: 26 the broadway cheam surrey SM3 8AY (1 page)
20 December 2000Return made up to 06/12/00; full list of members (8 pages)
20 December 2000Full accounts made up to 31 August 2000 (10 pages)
16 March 2000Full accounts made up to 31 August 1999 (10 pages)
23 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 31 August 1998 (10 pages)
22 December 1997Return made up to 06/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 August 1997 (9 pages)
27 December 1996Return made up to 06/12/96; full list of members (6 pages)
21 November 1996Full accounts made up to 31 August 1996 (9 pages)
12 February 1996Full accounts made up to 31 August 1995 (9 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)