Lyon Road
Merton
London
SW19 2RL
Secretary Name | Ian Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | David Graham Buckenham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Joint Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | Ian Edwards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | Jonathan Mark Alexander McKay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Joint Operations Manager |
Country of Residence | England |
Correspondence Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | Michael Philip Gray |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 13 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
Secretary Name | Mrs Sylvia Camille Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 174 Claremont Avenue Motspur Park New Malden Surrey KT3 6QP |
Telephone | 020 85438005 |
---|---|
Telephone region | London |
Registered Address | 7 Riverside Business Park Lyon Road Merton London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Ian Edwards 8.29% Ordinary B |
---|---|
12 at £1 | Kate Edwards 6.63% Ordinary B |
27 at £1 | David Graham Buckenham 14.92% Ordinary B |
27 at £1 | Jonathan Mark Alexander Mckay 14.92% Ordinary B |
25 at £1 | James Anthony Bissett 13.81% Ordinary A |
25 at £1 | Michael Philip Gray 13.81% Ordinary A |
25 at £1 | Susan Bissett 13.81% Ordinary A |
25 at £1 | Sylvia Gray 13.81% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £264,980 |
Cash | £44,490 |
Current Liabilities | £233,293 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
30 April 1998 | Delivered on: 6 May 1998 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 |
---|---|
6 March 1990 | Delivered on: 21 March 1990 Persons entitled: Legal and General Assurance Society Limited Classification: Mortgage Secured details: Sterling pounds 141000 and all other moneys due or to become due from the company to the chargee. Particulars: All that f/hold property shortly k/as unit 7, lyon road business centre, merton, london SW19. Outstanding |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 1 February 2005 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 supplemental to a fixed and floating charge dated 28 september 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
6 March 1990 | Delivered on: 13 March 1990 Satisfied on: 1 February 2005 Persons entitled: Midland 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: Freehold property K.A. unit 7 lyon rd, merton london SW19. Fully Satisfied |
28 September 1988 | Delivered on: 6 October 1988 Satisfied on: 1 February 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
5 April 2024 | Termination of appointment of Michael Philip Gray as a director on 13 August 2023 (1 page) |
---|---|
18 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (12 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (12 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
25 January 2011 | Secretary's details changed for Ian Edwards on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Ian Edwards on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian Edwards on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Philip Gray on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian Edwards on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Jonathan Mark Alexander Mckay on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian Edwards on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Graham Buckenham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr James Anthony Bissett on 1 October 2009 (2 pages) |
20 August 2009 | Director's change of particulars / jonathan mckay / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / jonathan mckay / 20/08/2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
3 October 2007 | Ad 31/08/07--------- £ si [email protected]=81 £ ic 100/181 (2 pages) |
3 October 2007 | Ad 31/08/07--------- £ si [email protected]=81 £ ic 100/181 (2 pages) |
26 September 2007 | £ nc 100/100000 31/08/07 (2 pages) |
26 September 2007 | £ nc 100/100000 31/08/07 (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
17 September 2003 | Return made up to 03/02/03; full list of members; amend (6 pages) |
17 September 2003 | Return made up to 03/02/03; full list of members; amend (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
10 May 2003 | Return made up to 03/02/03; full list of members (6 pages) |
10 May 2003 | Return made up to 03/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
26 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 April 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 April 1999 | Return made up to 16/01/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
13 November 1985 | Incorporation (13 pages) |
13 November 1985 | Incorporation (13 pages) |