Richmond
TW9 2JA
Director Name | Mr Paul Thomas Macbeth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(34 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mrs Susan Kathleen Lole |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Director Name | Mr Peter Thomas Lole |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Secretary Name | Mrs Susan Kathleen Lole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Burghley Lewins Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8SA |
Director Name | William John Dent |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2006) |
Role | Insurance Broker |
Correspondence Address | 107 Crofton Way The Ridgeway Enfield Middlesex EN2 8HR |
Director Name | Mr Simon Edward Lole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | Mr James Peter Lole |
---|---|
Status | Resigned |
Appointed | 24 March 2016(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Website | peter-lole.co.uk |
---|---|
Telephone | 01628 532613 |
Telephone region | Maidenhead |
Registered Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Peter Lole & Co LTD 99.96% Ordinary |
---|---|
1 at £1 | Mr Peter Thomas Lole 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,111 |
Current Liabilities | £8,570 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
1 April 2021 | Registered office address changed from Saturn House, Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of James Peter Lole as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Benjamin Matthew Butler as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Mr Paul Thomas Macbeth as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Simon Edward Lole as a director on 31 March 2021 (1 page) |
25 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Peter Thomas Lole as a director on 6 December 2019 (1 page) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
25 April 2016 | Appointment of Mr James Peter Lole as a secretary on 24 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a secretary on 24 March 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Appointment of Mr James Peter Lole as a secretary on 24 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a secretary on 24 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Susan Kathleen Lole as a director on 24 March 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Oak House Oak End Way Gerrards Cross Buckinghamshire SL9 8BR on 27 September 2010 (1 page) |
20 August 2010 | Director's details changed for Simon Edward Lole on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Simon Edward Lole on 19 August 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 51 eastcheap london EC3M 1JA (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 51 eastcheap london EC3M 1JA (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: oak house oak end way gerrards cross buckinghamshire SL9 8BR (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: oak house oak end way gerrards cross buckinghamshire SL9 8BR (1 page) |
4 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JA (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 51 eastcheap london EC3M 1JA (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
17 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Location of register of members (1 page) |
26 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
23 August 1999 | Return made up to 11/08/99; full list of members (7 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
10 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 11/08/97; full list of members (7 pages) |
26 August 1997 | Return made up to 11/08/97; full list of members (7 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
3 October 1996 | Return made up to 11/08/96; full list of members (7 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 October 1996 | Location of register of members (1 page) |
3 October 1996 | Location of register of members (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 October 1996 | Return made up to 11/08/96; full list of members (7 pages) |
12 January 1996 | Company name changed peter lole & co. (Eire) LIMITED\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Company name changed peter lole & co. (Eire) LIMITED\certificate issued on 15/01/96 (2 pages) |
26 October 1995 | Company name changed peter lole and company (financia l services) LIMITED\certificate issued on 27/10/95 (4 pages) |
26 October 1995 | Company name changed peter lole and company (financia l services) LIMITED\certificate issued on 27/10/95 (4 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 11/08/95; full list of members (12 pages) |
18 August 1995 | Return made up to 11/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |