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(14 years, 2 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 | 29 October 1992(3 years, 5 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 | 29 October 1992(3 years, 5 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 | 29 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
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(5 years, 9 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(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 April 2016) |
Role | Company Director |
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 100 other UK companies use this postal address |
153.4k at £1 | Larchstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£15,048 |
Net Worth | -£22,229 |
Cash | £6,466 |
Current Liabilities | £63,401 |
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 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) |
26 January 2006 | Delivered on: 3 February 2006 Persons entitled: Properticorp International Limited Classification: Trust deed Secured details: £625,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 1/11 spa lane retford nottinghamshire t/n NT227800 floating charge all the companys property assets and undertaking both present and future including its uncalled capital. Outstanding |
---|---|
31 May 1990 | Delivered on: 5 June 1990 Persons entitled: Robert Fraset & Partners Limited 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 30/8/89. Particulars: Freehold land to the east of 28 beardsalls row, retford, nottinghamshire. Outstanding |
18 May 1990 | Delivered on: 23 May 1990 Persons entitled: Chartered Trust PLC 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 on any account whatsoever under the terms of the agreement dated 30/11/89 and the legal charge as defined therein. Particulars: Building agreement dated 30/11/89 relating to f/h land and premises at beardsalls row and spa lane retford nottingham. Outstanding |
30 August 1989 | Delivered on: 6 September 1989 Persons entitled: Robert Fraser & Partners LTD. Classification: Debenture Secured details: All monies due or to become due from theco. And/or all or any of the other companies named therein to the chargee under the terms of facility letters dated 10/8/89 and this deed. Particulars: 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. Outstanding |
18 May 1990 | Delivered on: 19 May 1990 Satisfied on: 18 August 2007 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 39-43 carolgate and fronting onto spa lane and beardsalls row retford bassetlaw nottinghamshire. Title nos nt 248825, nt 244817, nt 22780, nt 208507, nt 227807. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 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) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 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) |
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 29 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
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) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 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) |
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 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
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 Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
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 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) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
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 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 February 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (13 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) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Location of register of members (1 page) |
2 November 2004 | Location of register of members (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 29/10/03; 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) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 November 2002 | Return made up to 29/10/02; full list of members (5 pages) |
5 November 2002 | Return made up to 29/10/02; full list of members (5 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (5 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (9 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (9 pages) |
4 November 1998 | Return made up to 29/10/98; no change of members (8 pages) |
4 November 1998 | Return made up to 29/10/98; no change of members (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Return made up to 29/10/97; full list of members (10 pages) |
31 October 1997 | Return made up to 29/10/97; full list of members (10 pages) |
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 29/10/96; no change of members (5 pages) |
5 November 1996 | Return made up to 29/10/96; 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) |