The Street, Lodsworth
Petworth
West Sussex
GU28 9BZ
Director Name | Mark Sutton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 19 Holly Bush Road Kingston-Upon-Thames Surrey KT2 5SD |
Director Name | Leslie David Stephenson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forde House Riverside Twickenham Middlesex TW1 3DL |
Secretary Name | Monica Jane Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 15 February 2020) |
Role | Company Director |
Correspondence Address | Forde House Riverside Twickenham Middlesex TW1 3DL |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,626,874 |
Cash | £88,609 |
Current Liabilities | £341,834 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 August 1988 | Delivered on: 30 August 1988 Satisfied on: 9 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chelsea wharf 15 lots road london SW10 title no ngl 410034. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 May 1986 | Delivered on: 13 May 1986 Satisfied on: 1 August 1990 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £651,500.00 and all other moneys due or to become due from the company to the chargee. Particulars: L/H - chelsea wharf 15 lots road, london SW10 T.n - ngl 410034. Fully Satisfied |
11 April 1986 | Delivered on: 15 April 1986 Satisfied on: 7 February 1991 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Burcott lodge farm wing county of buckinghamshire. Fully Satisfied |
11 April 1986 | Delivered on: 15 April 1986 Satisfied on: 7 February 1991 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at burcott lodge farm wing buckinghamshire. Fully Satisfied |
30 July 1984 | Delivered on: 9 August 1984 Satisfied on: 6 July 1988 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chelsea wharf 15 lots road london SW1O (see doc M22 for full details). Fully Satisfied |
10 January 1984 | Delivered on: 12 January 1984 Satisfied on: 6 July 1988 Persons entitled: Norwich General Trust Limited Classification: Further charge Secured details: £33,500.00 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: F/H property k/a chelsea wharf, 15 lots SW10. Tn: ngl 410034. Fully Satisfied |
21 July 1983 | Delivered on: 25 July 1983 Satisfied on: 6 July 1988 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £566,500.00 and all other monies due or to become due from the company to the chargee. Particulars: L/H premises at chelsea wharf 15 lots rd, london SW10 tn: ngl 410034. Fully Satisfied |
9 November 1981 | Delivered on: 11 November 1981 Satisfied on: 6 July 1988 Persons entitled: Spillers Trustees Limited Classification: Mortgage Secured details: £21,197 and all monies due or to become due from the company to the chargee not exceeding £100,000. Particulars: 15 lots road chelsea london SW10. Fully Satisfied |
20 February 1990 | Delivered on: 6 March 1990 Satisfied on: 9 September 2014 Persons entitled: Scottish Union & National Insurance Company Classification: Legal charge Secured details: £580,000.00 and all other moneys due or to become due from the company to scottish union & national insurance company. Particulars: L/H land abutting lots road, chelsea wharf, kensington and chelsea k/a 15 lots road, london, SW10 t/n ngl 410034. Fully Satisfied |
30 October 1981 | Delivered on: 5 November 1981 Persons entitled: Tcb LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a chelsea wharf 15 lots road chelsea, royal borough of kensington & chelsea T.N. ngl 355205 floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 August 2020 | Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
28 February 2020 | Resolutions
|
25 February 2020 | Termination of appointment of Leslie David Stephenson as a director on 15 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Monica Jane Stephenson as a secretary on 15 February 2020 (1 page) |
12 February 2020 | Notification of Tarnlan Investments Ltd as a person with significant control on 6 February 2020 (2 pages) |
12 February 2020 | Cessation of Tarnlan Holding Ltd as a person with significant control on 6 February 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 November 2019 | Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 August 2019 | Cessation of Dermott John Granby Driscoll as a person with significant control on 22 July 2019 (1 page) |
20 August 2019 | Cessation of Elizabeth Anne Driscoll as a person with significant control on 22 July 2019 (1 page) |
20 August 2019 | Cessation of Monica Jane Stephenson as a person with significant control on 22 July 2019 (1 page) |
20 August 2019 | Cessation of Leslie David Stephenson as a person with significant control on 22 July 2019 (1 page) |
20 August 2019 | Notification of Tarnlan Holding Ltd as a person with significant control on 22 July 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 September 2014 | Satisfaction of charge 10 in full (4 pages) |
9 September 2014 | Satisfaction of charge 9 in full (4 pages) |
9 September 2014 | Satisfaction of charge 9 in full (4 pages) |
9 September 2014 | Satisfaction of charge 10 in full (4 pages) |
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption full accounts made up to 29 February 2012 (16 pages) |
20 July 2012 | Total exemption full accounts made up to 29 February 2012 (16 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
14 June 2010 | Previous accounting period shortened from 25 March 2010 to 28 February 2010 (3 pages) |
14 June 2010 | Previous accounting period shortened from 25 March 2010 to 28 February 2010 (3 pages) |
16 March 2010 | Memorandum and Articles of Association (8 pages) |
16 March 2010 | Memorandum and Articles of Association (8 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 21 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2003 | Accounting reference date shortened from 31/05/04 to 25/03/04 (1 page) |
27 October 2003 | Accounting reference date shortened from 31/05/04 to 25/03/04 (1 page) |
15 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
1 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
1 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (11 pages) |
27 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
12 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
4 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
28 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
14 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
14 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
10 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
26 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
17 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 September 1996 | Return made up to 18/08/96; full list of members (5 pages) |
16 September 1996 | Return made up to 18/08/96; full list of members (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 September 1995 | Return made up to 18/08/95; full list of members (12 pages) |
21 September 1995 | Return made up to 18/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 March 1990 | Particulars of mortgage/charge (3 pages) |
6 March 1990 | Particulars of mortgage/charge (3 pages) |
30 August 1988 | Particulars of mortgage/charge (3 pages) |
30 August 1988 | Particulars of mortgage/charge (3 pages) |
20 September 1987 | New director appointed (2 pages) |
23 June 1979 | Articles of association (6 pages) |
23 June 1979 | Articles of association (6 pages) |
14 November 1978 | Incorporation (13 pages) |
14 November 1978 | Incorporation (13 pages) |