London
W1T 6LQ
Director Name | Michael Joseph White |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Wycliffe Barnard Castle Co Durham DL12 9TS |
Secretary Name | Michael Joseph White |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Wycliffe Barnard Castle Co Durham DL12 9TS |
Secretary Name | Jean Pierre Mayhew |
---|---|
Status | Current |
Appointed | 11 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 August 1997) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Lartington Estates Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,759,034 |
Gross Profit | £2,171,998 |
Net Worth | £19,870,367 |
Cash | £6,159,837 |
Current Liabilities | £1,702,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
29 October 1999 | Delivered on: 2 November 1999 Satisfied on: 21 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 maiden lane london WC2E 7LB t/n-NGL752396. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
20 April 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 March 2015 | Director's details changed for Jean Pierre Mayhew on 24 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Jean Pierre Mayhew on 24 March 2015 (1 page) |
18 February 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 April 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 January 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
20 April 2011 | Appointment of Jean Pierre Mayhew as a secretary (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Registered office address changed from 35 Maiden Lane Covent Garden London WC2E 7LB on 27 October 2010 (1 page) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
8 August 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 July 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members
|
23 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
28 June 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 8 newgate barnard castle county durham DL12 8NG (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 August 1997 | Company name changed rule's restaurant LIMITED\certificate issued on 22/08/97 (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
16 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 May 1987 | Company name changed rules britannia LIMITED\certificate issued on 22/05/87 (2 pages) |
15 July 1986 | Memorandum and Articles of Association (11 pages) |
4 July 1986 | Company name changed downback LIMITED\certificate issued on 04/07/86 (2 pages) |
14 January 1986 | Incorporation (18 pages) |