Lee
London
SE12 8PU
Director Name | Mrs Lindsey Maria Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1998(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Secretary Name | Mrs Lindsey Maria Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Director Name | Mr Anthony Harry Lewin |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Solicitor |
Correspondence Address | 44 Miskin Road Dartford Kent DA1 2LS |
Secretary Name | Mr Anthony Harry Lewin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 44 Miskin Road Dartford Kent DA1 2LS |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stewart John Anthony Smith & Peter Guy Greenwold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,737 |
Cash | £229 |
Current Liabilities | £156,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
26 September 2003 | Delivered on: 2 October 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 9 the clone kingston hill kingstone upon thames KT2 7JG t/n SGL102054 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
3 December 1990 | Delivered on: 13 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: 24 kingsnorth gardens folkestone kent title no. K 454439. Outstanding |
3 August 1987 | Delivered on: 12 August 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: 101 and 101A ladywell road brockley london borough of lewisham title no:- sgl 325412. Outstanding |
5 December 1985 | Delivered on: 11 December 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: Land and buildings on the north west side of vicarage road, northampton, northamptonshire. T.N. nn 64762. Outstanding |
28 December 1983 | Delivered on: 4 January 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: F/H 42 lower road, erith london borough of bexley. Outstanding |
23 February 1983 | Delivered on: 1 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or groomlance limited to the chargee on any account whatsoever. Particulars: F/H house and land known as 6, gillian street, lewisham, london SE13. Tn: sgl 236466. Outstanding |
31 December 1982 | Delivered on: 26 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or groomlance limited to the chargee on any account whatsoever. Particulars: F/H 101 & 101A ladywell road, brockley, london borough of lewisham. T.N. sgl 325412. Outstanding |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
---|---|
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 January 2016 | Secretary's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (1 page) |
8 January 2016 | Director's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (2 pages) |
8 January 2016 | Director's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Stewart John Anthony Smith on 1 April 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Stewart John Anthony Smith on 1 April 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Mrs Lindsey Maria Smith on 1 April 2015 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 28 February 2000 (12 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (3 pages) |
21 December 1998 | New secretary appointed;new director appointed (1 page) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
17 February 1982 | Certificate of incorporation (1 page) |