Tilehurst
Reading
Berkshire
RG31 4UQ
Director Name | Mrs Joan Janice Lawrie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(13 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 09 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Pincents Lane Tilehurst Reading Berkshire RG31 4UQ |
Secretary Name | Mr Brian Hunter Lawrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(13 years after company formation) |
Appointment Duration | 25 years, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Pincents Lane Tilehurst Reading Berkshire RG31 4UQ |
Telephone | 020 86967474 |
---|---|
Telephone region | London |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Mrs Joan Janice Lawrie 75.00% Ordinary |
---|---|
1 at £1 | Mr Brian Hunter Lawrie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,192 |
Cash | £153 |
Current Liabilities | £57,148 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 1986 | Delivered on: 6 January 1987 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: Land at rear of 335 haydons road london borough of merton title no sgl 426177. Outstanding |
---|---|
4 December 1986 | Delivered on: 10 December 1986 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: 335, haydons road, london borough of merton title no. Sy 176582. Outstanding |
4 December 1986 | Delivered on: 10 December 1986 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: Land at rear of 335 haydons road london borough of merton. Title no. Sgl 426177. Outstanding |
15 August 1985 | Delivered on: 27 August 1985 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: 7 towton road lambeth london title no.ln 128816. Outstanding |
27 November 1984 | Delivered on: 30 November 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: Ground floor flat, 84 east dulwich road,london borough of southwark.. 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 |
6 September 1982 | Delivered on: 16 September 1982 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/H 16 dafforne road, S.W.17. wandsworth,T.n - ln 193380. Outstanding |
22 January 1982 | Delivered on: 4 February 1982 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/H 263 haydons road lambeth SW19 sgl 61190. Outstanding |
22 January 1981 | Delivered on: 11 February 1981 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 51 cromford road, wandsworth, SW18 london borough, of wandsworth. Outstanding |
6 June 1991 | Delivered on: 25 June 1991 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: 61 bickley street, tooting, london, wandsworth. Outstanding |
28 November 1990 | Delivered on: 18 December 1990 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: 9, boundaries road balham l/b of wandsworth title no 349367. Outstanding |
31 May 1988 | Delivered on: 3 June 1988 Persons entitled: Midland 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: Ground floor flat a and first floor flat b at 317 haydons road wimbledon, l/b of merton. Outstanding |
9 February 1987 | Delivered on: 13 February 1987 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: 335 haydons road, l/b of merton, title no sy 176582. Outstanding |
9 February 1987 | Delivered on: 13 February 1987 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: Land at rear of 335 haydons road, l/b of merton, title no sgl 426177. Outstanding |
22 December 1986 | Delivered on: 6 January 1987 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: 335 haydon road london borough of merton title no. Sy 176582. Outstanding |
2 October 1979 | Delivered on: 19 October 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 17 & 17A crealock street wandsworth SW18. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 September 2017 | Notification of Joan Janice Lawrie as a person with significant control on 4 October 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
4 September 2017 | Notification of Joan Janice Lawrie as a person with significant control on 4 October 2016 (2 pages) |
9 August 2017 | Restoration by order of the court (3 pages) |
9 August 2017 | Restoration by order of the court (3 pages) |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
6 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from , Reddin House, 278 Mitcham Lane, London, SW16 6NU on 6 October 2009 (1 page) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Brian Hunter Lawrie on 4 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Registered office address changed from , Reddin House, 278 Mitcham Lane, London, SW16 6NU on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mrs Joan Janice Lawrie on 4 October 2009 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 October 2008 | Director and secretary's change of particulars / brian lawrie / 31/03/2008 (1 page) |
10 October 2008 | Director and secretary's change of particulars / brian lawrie / 31/03/2008 (1 page) |
10 October 2008 | Director's change of particulars / joan lawrie / 31/03/2008 (1 page) |
10 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / joan lawrie / 31/03/2008 (1 page) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
29 December 2000 | Return made up to 04/10/00; full list of members (6 pages) |
29 December 2000 | Return made up to 04/10/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
2 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1979 | Incorporation (18 pages) |
10 September 1979 | Incorporation (18 pages) |