Hatch End
Pinner
Middlesex
HA5 4BT
Secretary Name | Alexander Terence Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(23 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Director Name | Stella Shields |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Co Director |
Correspondence Address | 9 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Secretary Name | Stella Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 9 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Secretary Name | Rebeccah Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 22 Alma Square London NW8 9QA |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
271 at £1 | Lindsay Drive General Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,009 |
Cash | £1,399 |
Current Liabilities | £390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
8 January 1993 | Delivered on: 12 January 1993 Satisfied on: 27 March 2012 Persons entitled: Nigel Sloament Company Limited Retirement Benefit Schemeas Trustees of the Lindsay Drive General Investm Stella Shields Michael George Shields Classification: Mortgage Secured details: £372,586 and all other monies due or to become due from the company and/or rijac properties limited to the chargees under the terms of the mortgage. Particulars: 10 king street richmond upon thames title number SY149297. Fully Satisfied |
---|---|
17 October 1984 | Delivered on: 20 October 1984 Satisfied on: 22 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 king street, richmond upon-thames tn sy 149297 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1984 | Delivered on: 17 September 1984 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/21 norfolk road, uxbridge, l/b of hillingdon tn: mgl 403557. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1984 | Delivered on: 13 August 1984 Satisfied on: 27 March 2012 Persons entitled: Hambrolife Assurance PLC. Classification: Legal mortgage Secured details: £90,000 and all other moneys due or to become due from the company and rijac properties limited to the chargee on any account whatsoever. Particulars: F/Hold property k/as 22 the broadway and 1 to 4 broadway court the broadway, haywards heath sussex sx 134950. Fully Satisfied |
19 May 1982 | Delivered on: 24 May 1982 Satisfied on: 27 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 46 & 50 marlborough hill in the london borough of harrow title no: ngl 383199. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1982 | Delivered on: 24 May 1982 Satisfied on: 27 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-21 norfolk road uxbridge, middlesex title no ngl 403557. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1982 | Delivered on: 24 May 1982 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 & 51 warwick road elmbridge, surrey 86 speer road elmbridge surrey title nos: sy 452969 sy 237289 & sy 456709. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
26 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
20 October 2022 | Change of details for Lindsay Drive General Investment Company Limited as a person with significant control on 3 September 2022 (2 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
24 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Lindsay Drive General Investment Company Limited as a person with significant control on 15 March 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Alexander Terence Shields on 3 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Purchase of own shares. (3 pages) |
26 January 2011 | Purchase of own shares. (3 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) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 03/09/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 03/09/99; no change of members (4 pages) |
25 August 1999 | Return made up to 03/09/99; no change of members (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
4 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
4 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Return made up to 03/09/97; no change of members
|
8 September 1997 | Return made up to 03/09/97; no change of members
|
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
5 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 302-308 preston road harrow middlesex HA3 0QP (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 302-308 preston road harrow middlesex HA3 0QP (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 September 1995 | Return made up to 03/09/95; full list of members (4 pages) |
13 September 1995 | Return made up to 03/09/95; full list of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |