Richmond
TW9 2JA
Director Name | Mr Paul Thomas Macbeth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(41 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mrs Susan Kathleen Lole |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Director Name | Mr Peter Thomas Lole |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Secretary Name | Mrs Susan Kathleen Lole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(13 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Director Name | William John Dent |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2006) |
Role | Insurance Broker |
Correspondence Address | 107 Crofton Way The Ridgeway Enfield Middlesex EN2 8HR |
Director Name | Mr Simon Edward Lole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(25 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Roderick Dougal Bankier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 November 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Timber Way Chinnor Oxfordshire OX39 4EU |
Director Name | Mr James Peter Lole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Moonrakers Green Lane Frogmore Camberley Surrey GU17 0NZ |
Secretary Name | Amanda Louise Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 43 Marys Mead Hazlemere Buckinghamshire HP15 7DR |
Director Name | Tracey Meaney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2022) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | Parkview 45 Amersham Road Beaconsfield Buckinghamshire HP9 2HB |
Secretary Name | Mr James Peter Lole |
---|---|
Status | Resigned |
Appointed | 20 July 2010(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Website | peter-lole.co.uk |
---|---|
Telephone | 01628 532613 |
Telephone region | Maidenhead |
Registered Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Mr Peter Thomas Lole 99.90% Ordinary |
---|---|
1 at £1 | Mrs Susan Kathleen Lole 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,628 |
Cash | £624,448 |
Current Liabilities | £1,285,755 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
14 July 1993 | Delivered on: 21 July 1993 Satisfied on: 22 January 2003 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premier interest account no.7000461 With the bank. See the mortgage charge document for full details. Fully Satisfied |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 September 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
27 April 2022 | Termination of appointment of Tracey Meaney as a director on 1 April 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
6 April 2021 | Registration of charge 014661500002, created on 31 March 2021 (24 pages) |
1 April 2021 | Termination of appointment of Simon Edward Lole as a director on 31 March 2021 (1 page) |
1 April 2021 | Registered office address changed from Saturn House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 1 April 2021 (1 page) |
1 April 2021 | Cessation of Simon Edward Lole as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Notification of M. S. Macbeth Limited as a person with significant control on 31 March 2021 (2 pages) |
1 April 2021 | Cessation of James Peter Lole as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Benjamin Matthew Butler as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Mr Paul Thomas Macbeth as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of James Peter Lole as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of James Peter Lole as a director on 31 March 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 November 2020 | Cessation of Peter Thomas Lole as a person with significant control on 26 November 2020 (1 page) |
26 November 2020 | Notification of Simon Edward Lole as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Notification of James Peter Lole as a person with significant control on 26 November 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Peter Thomas Lole as a director on 6 December 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Termination of appointment of Roderick Dougal Bankier as a director on 27 November 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr James Peter Lole on 19 October 2015 (2 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
25 April 2016 | Director's details changed for Mr James Peter Lole on 19 October 2015 (2 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Change of share class name or designation (2 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Director's details changed for Roderick Dougal Bankier on 31 December 2011 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Director's details changed for Roderick Dougal Bankier on 31 December 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Simon Edward Lole on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Appointment of Mr James Peter Lole as a secretary (1 page) |
9 August 2010 | Termination of appointment of Amanda Bailey as a secretary (1 page) |
9 August 2010 | Termination of appointment of Amanda Bailey as a secretary (1 page) |
9 August 2010 | Appointment of Mr James Peter Lole as a secretary (1 page) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Tracey Meaney on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Tracey Meaney on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Tracey Meaney on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Roderick Dougal Bankier on 1 October 2009 (2 pages) |
25 November 2009 | Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 25 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Director appointed tracey meaney (2 pages) |
21 July 2009 | Director appointed tracey meaney (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
1 May 2008 | Appointment terminated secretary susan lole (1 page) |
1 May 2008 | Secretary appointed amanda louise bailey (2 pages) |
1 May 2008 | Appointment terminated secretary susan lole (1 page) |
1 May 2008 | Secretary appointed amanda louise bailey (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 24/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JP (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JP (1 page) |
6 July 2006 | Return made up to 24/12/05; full list of members (3 pages) |
6 July 2006 | Return made up to 24/12/05; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
24 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
24 January 2003 | Location of debenture register (1 page) |
24 January 2003 | Location of register of members (1 page) |
24 January 2003 | Location of debenture register (1 page) |
24 January 2003 | Location of register of members (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
26 November 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
26 November 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
13 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
17 February 1999 | Return made up to 24/12/98; full list of members (7 pages) |
17 February 1999 | Return made up to 24/12/98; full list of members (7 pages) |
9 October 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
9 October 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
15 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 24/12/96; full list of members
|
9 January 1997 | Return made up to 24/12/96; full list of members
|
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 October 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
3 October 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
22 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 July 1993 | Particulars of mortgage/charge (4 pages) |
21 July 1993 | Particulars of mortgage/charge (4 pages) |
11 December 1979 | Incorporation (18 pages) |
11 December 1979 | Incorporation (18 pages) |