Company NameLartington Estates Limited
DirectorsJean Pierre Mayhew and Michael Joseph White
Company StatusActive
Company Number01977056
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Pierre Mayhew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMichael Joseph White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm
Wycliffe
Barnard Castle
Co Durham
DL12 9TS
Secretary NameMichael Joseph White
NationalityBritish
StatusCurrent
Appointed05 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm
Wycliffe
Barnard Castle
Co Durham
DL12 9TS
Secretary NameJean Pierre Mayhew
StatusCurrent
Appointed11 April 2011(25 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 1997)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Lartington Estates Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,759,034
Gross Profit£2,171,998
Net Worth£19,870,367
Cash£6,159,837
Current Liabilities£1,702,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

29 October 1999Delivered 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

Filing History

28 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 April 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
25 March 2015Director's details changed for Jean Pierre Mayhew on 24 March 2015 (2 pages)
25 March 2015Secretary's details changed for Jean Pierre Mayhew on 24 March 2015 (1 page)
18 February 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
17 April 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
31 January 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 January 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 May 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
20 April 2011Appointment of Jean Pierre Mayhew as a secretary (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Registered office address changed from 35 Maiden Lane Covent Garden London WC2E 7LB on 27 October 2010 (1 page)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
29 June 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
3 March 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
8 August 2007Return made up to 31/12/06; full list of members (7 pages)
27 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 July 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 July 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
17 January 2002Return made up to 31/12/01; full list of members (4 pages)
28 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
8 January 2001Registered office changed on 08/01/01 from: 8 newgate barnard castle county durham DL12 8NG (2 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Particulars of mortgage/charge (5 pages)
1 July 1999Full accounts made up to 31 December 1998 (17 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 August 1997Company name changed rule's restaurant LIMITED\certificate issued on 22/08/97 (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned (2 pages)
14 August 1997Registered office changed on 14/08/97 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 May 1987Company name changed rules britannia LIMITED\certificate issued on 22/05/87 (2 pages)
15 July 1986Memorandum and Articles of Association (11 pages)
4 July 1986Company name changed downback LIMITED\certificate issued on 04/07/86 (2 pages)
14 January 1986Incorporation (18 pages)