Kew
Richmond
Surrey
TW9 3DA
Secretary Name | James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mrs Judith Anne Clark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mrs Judith Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Mr Huw David Owen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Desenfans Road Dulwich London SE21 7DN |
Secretary Name | Mr Reginald Blythe Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Lucinda Sophia Rule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 68b Rosebury Road London SW6 2NG |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Loxko Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,010,842 |
Cash | £158 |
Current Liabilities | £347,759 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
19 August 1991 | Delivered on: 28 August 1991 Satisfied on: 17 February 2015 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: F/H 338 kew road richmond, surrey title no sy 122649. Fully Satisfied |
---|---|
19 August 1991 | Delivered on: 28 August 1991 Satisfied on: 5 June 1997 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: L/H 25 yarrell mansions queens club gardens london W14 title no ngl 204822. Fully Satisfied |
28 March 1991 | Delivered on: 15 April 1991 Satisfied on: 17 March 1992 Persons entitled: The Royal Bank of Scotland 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 land k/a 338 kew road kew richmond surrey title no:- sy 122649 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
---|---|
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Amended accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 November 2007 | Return made up to 19/06/07; full list of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 October 2006 | Return made up to 19/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
6 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
28 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
24 May 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page) |
12 July 1999 | Return made up to 19/06/99; no change of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Return made up to 19/06/98; no change of members
|
11 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 4TH floor alton house 174/177 high holborn london WC1V 7AA (1 page) |
20 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
6 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
16 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Return made up to 19/06/95; change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
13 January 1986 | Incorporation (18 pages) |