1 Hawker Road
Croydon
CR0 4WD
Director Name | Gary John Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Mary Louise Kinnear |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 8 Spitfire Business Park 1 Hawker Road Croydon CR0 4WD |
Director Name | Niall Greensmyth |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Colin Horne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2001) |
Role | Services Manager |
Correspondence Address | 47 Heatherside Road West Ewell Epsom Surrey KT19 9QS |
Director Name | John William Lee |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | Cherrydown Forest Drive Kingswood Tadworth Surrey KT20 6LP |
Secretary Name | John William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Cherrydown Forest Drive Kingswood Tadworth Surrey KT20 6LP |
Secretary Name | Carol Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 March 2007) |
Role | Office Manager |
Correspondence Address | Cherrydown Forest Drive Kingswood Tadworth Surrey KT20 6LP |
Director Name | Carol Lee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2007) |
Role | Co Secretary |
Correspondence Address | Cherrydown Forest Drive Kingswood Tadworth Surrey KT20 6LP |
Website | www.leeairconditioning.co.uk |
---|---|
Telephone | 020 86808926 |
Telephone region | London |
Registered Address | Onega House, 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Gary Lee 50.00% Ordinary |
---|---|
250 at £1 | Mary Louise Kinnear 25.00% Ordinary |
250 at £1 | Michael Steven Kinnear 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,777 |
Cash | £348,787 |
Current Liabilities | £439,867 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
10 January 1997 | Delivered on: 15 January 1997 Satisfied on: 2 September 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
29 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
---|---|
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Gary Lee on 3 November 2017 (2 pages) |
3 November 2017 | Change of details for Gary Lee as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT to 112 Main Road Sidcup DA14 6NE (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 March 2016 | Director's details changed for Gary Lee on 18 March 2016 (2 pages) |
2 November 2015 | Registered office address changed from Unit 8 Spitfire Business Park 1 Hawker Road Croydon Surrey CR0 4WD to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 8 Spitfire Business Park 1 Hawker Road Croydon Surrey CR0 4WD to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Registered office address changed from Lee House 3 Lower Road Kenley Surrey CR2 5NH on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Gary Lee on 25 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mary Louise Kinnear on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Michael Steven Kinnear on 25 March 2013 (2 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Michael Steven Kinnear on 24 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gary Lee on 24 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mary Louise Kinnear on 24 October 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 October 2008 | Director's change of particulars / michael kinnear / 24/10/2008 (1 page) |
29 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
4 November 2004 | Return made up to 24/10/04; full list of members
|
30 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
20 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 24/10/02; full list of members (6 pages) |
12 September 2002 | Full accounts made up to 30 April 2002 (10 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
6 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
8 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
22 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
10 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
23 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
26 September 1994 | Resolutions
|
26 September 1994 | Ad 30/04/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 August 1979 | Incorporation (15 pages) |