London
SE1 1EP
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Closed |
Appointed | 05 April 2013(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Crispin Holder |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(36 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Sharon Edwina Lilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Stephen John Garrity |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Director Name | Mr Derek Lilley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Secretary Name | Sharon Edwina Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Mr John David Wittich |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Secretary Name | Stephen John Garrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grassy Lane Sevenoaks Kent TN13 1PW |
Secretary Name | Mr Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grassy Lane Sevenoaks Kent TN13 1PW |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1997) |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Website | lordsnet.co.uk |
---|
Registered Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Est Est Est Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 1990 | Delivered on: 7 August 1990 Satisfied on: 17 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a unit 1 756/758 wilmslow rd didsbury greater manchester together with a bin store building. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
11 January 1984 | Delivered on: 21 January 1984 Satisfied on: 17 November 1995 Persons entitled: Williams and Glyns Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 1983 | Delivered on: 25 July 1983 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
25 April 1983 | Delivered on: 28 April 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over and book debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 May 2013 | Appointment of Mr Alex Charles Newton Small as a director (2 pages) |
10 May 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 September 2005 | Director's particulars changed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 December 2004 | New director appointed (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
11 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 May 2002 | Resolutions
|
30 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 56-62 wilton road london SW1V 1DE (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 14/11/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 March 2000 | Return made up to 14/11/99; full list of members (7 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 January 1999 | Return made up to 14/11/98; no change of members
|
2 February 1998 | Return made up to 14/11/97; no change of members (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 April 1997 | Resolutions
|
14 April 1997 | Auditor's resignation (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
13 November 1996 | Return made up to 14/11/96; full list of members (9 pages) |
7 October 1996 | Resolutions
|
3 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
12 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 10 nicholas street chester CH1 2NX (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Resolutions
|
11 October 1979 | Incorporation (14 pages) |