Lambourn
Hungerford
Berkshire
RG17 8QE
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Richard Anthony Lyon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Nether Cottage The Green Amport Hampshire SP11 8BA |
Secretary Name | Deborah Jane Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Cottage The Green Amport Hampshire SP11 8BA |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Deborah Jane Lyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,018,756 |
Cash | £48,789 |
Current Liabilities | £46,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
30 September 2002 | Delivered on: 14 October 2002 Persons entitled: National Westminster 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: 42 the square west devon; DN445007. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 July 1990 | Delivered on: 23 July 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: 59 palmerston road wealdstone l/borough of harrow t/n ngl 608507 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1987 | Delivered on: 5 January 1988 Satisfied on: 22 October 1993 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: F/H property situate at and k/a 59 palmerston road wealdstone harrow title no:- mx 102400 all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the mortgaged property. Fully Satisfied |
30 October 1987 | Delivered on: 19 November 1987 Satisfied on: 7 November 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. Fully Satisfied |
3 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 October 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 19 October 2012 (1 page) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 19 October 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Director's details changed for Deborah Jane Lyon on 15 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Deborah Jane Lyon on 15 April 2012 (2 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Deborah Jane Lyon on 5 September 2011 (2 pages) |
20 October 2010 | Director's details changed for Deborah Jane Lyon on 10 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Deborah Jane Lyon on 10 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 November 2009 | Director's details changed for Deborah Jane Lyon on 10 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Deborah Jane Lyon on 10 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
12 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
27 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
6 November 1997 | Return made up to 10/10/97; no change of members
|
6 November 1997 | Return made up to 10/10/97; no change of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1997 | Return made up to 10/10/96; full list of members (7 pages) |
27 January 1997 | Return made up to 10/10/96; full list of members (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |