Company NameLennox Trading Co. Limited
DirectorsMukesh Mandal and Jyoti Mandal
Company StatusActive
Company Number01706621
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mukesh Mandal
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed28 February 1991(7 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address7c High Street
Barnet
EN5 5UE
Secretary NameMrs Jyoti Mandal
NationalityBritish
StatusCurrent
Appointed28 February 1995(11 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c High Street
Barnet
EN5 5UE
Director NameMrs Jyoti Mandal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(13 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address7c High Street
Barnet
EN5 5UE
Director NameMrs Jyoti Mandal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1993)
RoleBeautician
Correspondence Address22 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LS
Secretary NameMukesh Mandal
NationalityBritish
StatusResigned
Appointed28 February 1991(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address22 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LS

Contact

Websiteartistmaterial.co.uk
Email address[email protected]
Telephone020 89952872
Telephone regionLondon

Location

Registered Address7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mrs Jyoti Mandal
50.00%
Ordinary
500 at £1Mukesh Mandal
50.00%
Ordinary

Financials

Year2014
Net Worth£47,698
Cash£3,916
Current Liabilities£188,089

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 December 1996Delivered on: 12 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 October 1989Delivered on: 18 October 1989
Satisfied on: 28 May 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
18 September 1989Delivered on: 28 September 1989
Satisfied on: 28 May 1997
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: 22 pembridge road royal borough of kensington & chelsea.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
7 February 2023Confirmation statement made on 17 November 2022 with updates (5 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
8 May 2022Change of details for Mr Mukesh Mandal as a person with significant control on 8 May 2022 (2 pages)
8 May 2022Change of details for Mrs Jyoti Mandal as a person with significant control on 8 May 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
13 February 2022Director's details changed for Mr Mukesh Mandal on 13 February 2022 (2 pages)
13 February 2022Director's details changed for Mrs Jyoti Mandal on 13 February 2022 (2 pages)
13 February 2022Registered office address changed from 2 Bedford Park Corner London W4 1LS England to 7C High Street Barnet EN5 5UE on 13 February 2022 (1 page)
13 February 2022Secretary's details changed for Mrs Jyoti Mandal on 13 February 2022 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 2 Bedford Park Corner London W4 1LS on 22 March 2017 (1 page)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 2 Bedford Park Corner London W4 1LS on 22 March 2017 (1 page)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
15 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
25 July 2013Registered office address changed from 22a Pembridge Road London W11 3HL on 25 July 2013 (1 page)
25 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 July 2013Registered office address changed from 22a Pembridge Road London W11 3HL on 25 July 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Director's details changed for Mukesh Mandal on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mukesh Mandal on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Jyoti Mandal on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Jyoti Mandal on 12 April 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Return made up to 28/02/09; full list of members (4 pages)
7 May 2009Return made up to 28/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 June 2008Return made up to 28/02/08; full list of members (4 pages)
26 June 2008Return made up to 28/02/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 April 2007Return made up to 28/02/07; full list of members (7 pages)
2 April 2007Return made up to 28/02/07; full list of members (7 pages)
30 August 2006Return made up to 28/02/06; full list of members (7 pages)
30 August 2006Return made up to 28/02/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 October 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
19 October 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 May 2000Return made up to 28/02/00; full list of members (6 pages)
15 May 2000Return made up to 28/02/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Return made up to 28/02/98; no change of members (4 pages)
25 February 1998Return made up to 28/02/98; no change of members (4 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
24 September 1996Full accounts made up to 30 April 1996 (13 pages)
24 September 1996Full accounts made up to 30 April 1996 (13 pages)
14 March 1996Return made up to 28/02/96; full list of members (6 pages)
14 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 March 1996Particulars of contract relating to shares (8 pages)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996Particulars of contract relating to shares (8 pages)
5 March 1996£ nc 100/10000 01/04/95 (1 page)
5 March 1996£ nc 100/10000 01/04/95 (1 page)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996Ad 01/04/95--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
5 March 1996Ad 01/04/95--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
3 August 1995Accounts for a small company made up to 30 April 1994 (12 pages)
3 August 1995Accounts for a small company made up to 30 April 1994 (12 pages)
16 May 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
16 May 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 March 1983Incorporation (15 pages)
15 March 1983Incorporation (15 pages)