London
EC3V 0HR
Director Name | Maria Dolores Rita Cardenoso Saenz De Miera |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Larchstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 December 1989 | Delivered on: 7 December 1989 Satisfied on: 24 July 1997 Persons entitled: Robert Fraser & Partners LTD Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a debenture dated 13 oct 1988 and this deed. Particulars: Fh property-land at white oak london rd swanley kent title no k 487233. Fully Satisfied |
---|---|
12 May 1989 | Delivered on: 24 May 1989 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank Limited(As Agent and Trustee for the Lenders) Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan facility agreement dated 16/3/89 and this deed. Particulars: Property k/a the sub-station site to the north of london road swanley title no K487233, together with all buildings, trade and other fixtures, fixed plant & machinery. Fully Satisfied |
5 April 1989 | Delivered on: 10 April 1989 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank Limitedd)as Agent and Trustree for the Lenders (As Define Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the loan facility agreement dated 16/3/89, the debentures dated 22/3/89 and a legal charge dated 22/3/89. Particulars: All right title and interest in the building contract as specified on form M395 reg M309. Fully Satisfied |
22 March 1989 | Delivered on: 30 March 1989 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the lenders pursuant to the loan agreement dated 16-3-89. Particulars: (For full details see doc M287). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1989 | Delivered on: 29 March 1989 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the loan facility agreement dated 16TH march 1989 and this deed. Particulars: F/H property k/a land at whiteoak swanley in the county of kent t/n: k 660785. together with all buildings, trade and other fixtures fixed plant & machinery then or from time to time on the property. (See form 395 - reg m 313 for full details). Fully Satisfied |
13 October 1988 | Delivered on: 21 October 1988 Satisfied on: 24 July 1997 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or any other compan ies named therein to the chargee under the terms of any facility letter or letters or other agreement or agreements. Particulars: F/H property known as land at white oak,london rd swanley kent (refer to form M255). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
18 December 2017 | Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
5 November 2004 | Location of register of members (1 page) |
5 November 2004 | Location of register of members (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 November 2002 | Return made up to 31/10/02; no change of members (5 pages) |
5 November 2002 | Return made up to 31/10/02; no change of members (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
3 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albermarle street london W1X 3FA (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
4 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members (10 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members (10 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | New director appointed (4 pages) |
10 March 1995 | New director appointed (4 pages) |
10 March 1995 | New director appointed (3 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |