Earls Court
London
SW5 9NA
Director Name | Mr Robert Albert Anderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penrith Road New Malden Surrey KT3 3QR |
Director Name | Gladys Anderson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 August 2007) |
Role | Hotelier |
Correspondence Address | 10 Spear Mews Earls Court London SW5 9NA |
Director Name | Mark Thomas Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Property Manager |
Correspondence Address | Tanglefields Lower South Park, South Godstone Surrey RH9 8LF |
Director Name | Robert Albert Anderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | Flat 2 91 Greyhound Road London W6 8NJ |
Director Name | Thomas Philip Anderson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 August 2007) |
Role | Hotelier/Property Consultant |
Correspondence Address | 10 Spear Mews Earls Court London SW5 9NA |
Registered Address | Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Ladcrown Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£295,111 |
Current Liabilities | £321,673 |
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 | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
5 December 1991 | Delivered on: 10 December 1991 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 |
---|---|
3 May 1990 | Delivered on: 22 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 1,2,3,4, and 5 norman road off melton road thurmaston leicestershire and/or the proceeds of sale thereof. Outstanding |
18 January 1988 | Delivered on: 25 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as units 1,2,3 and 4 norman road off melton road thurmaston leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1988 | Delivered on: 25 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as unit 5 norman road off melton road, thurmaston leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1986 | Delivered on: 25 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 1/4 norman rd. Off melton road thurmastor leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1986 | Delivered on: 25 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 5 norman road off merton rd thurmaston, leics. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE England on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Registered office address changed from 10 Spear Mews Earls Court London SW5 9NA on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 10 Spear Mews Earls Court London SW5 9NA on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 10 Spear Mews Earls Court London SW5 9NA on 7 May 2010 (1 page) |
15 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 June 2009 | Return made up to 08/02/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
3 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
8 August 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/02/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
29 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
8 April 2005 | Return made up to 08/02/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 08/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 08/02/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 April 1996 | Return made up to 08/02/96; no change of members (4 pages) |
3 April 1996 | Return made up to 08/02/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 149 sussex gardens london W2 2RY (1 page) |
4 April 1995 | Return made up to 08/02/95; no change of members
|
4 April 1995 | Return made up to 08/02/95; no change of members
|
4 April 1995 | Registered office changed on 04/04/95 from: 149 sussex gardens london W2 2RY (1 page) |