Company NameLotmod Limited
DirectorAndrew Beagley
Company StatusActive
Company Number02414907
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameNicola Beagley
NationalityBritish
StatusCurrent
Appointed18 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Farm Avenue
Shepperton
Middlesex
TW17 9AD
Director NameMr Andrew Beagley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(12 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Farm Avenue
Shepperton
Surrey
TW17 9AD
Director NameMrs Madeleine Phyllis Marian Jewell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 27 June 2002)
RoleAdministrator
Correspondence Address52 Kings Road
Biggin Hill
Westerham
Kent
TN16 3XX

Contact

Websitenatterjacksbar.co.uk
Email address[email protected]
Telephone0116 2553380
Telephone regionLeicester

Location

Registered AddressUnit 9 The Ashway Centre
Elm Crescent
Kingston Upon Thames
London
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

5 at £1Andrew Beagley
50.00%
Ordinary
5 at £1Nicola Beagley
50.00%
Ordinary

Financials

Year2014
Net Worth£447,386
Cash£1,176,546
Current Liabilities£944,014

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

8 April 2011Delivered on: 14 April 2011
Persons entitled: Analogic Computers (UK) Limited

Classification: Rent deposit deed
Secured details: Seven thousand five hundred pounds and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies from time to time in the account see image for full details.
Outstanding
31 January 2011Delivered on: 3 February 2011
Persons entitled: William Roger Knight

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £7,500 see image for full details.
Outstanding
22 October 2008Delivered on: 8 November 2008
Persons entitled: Marks and Spencer PLC

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all monies from time to time in the account or withdrawn from the account, see image for full details.
Outstanding
22 October 2008Delivered on: 8 November 2008
Persons entitled: Marks and Spencer PLC

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all monies from time to time in the account or withdrawn from the account, see image for full details.
Outstanding
11 February 2005Delivered on: 17 February 2005
Persons entitled: William Roger Knight

Classification: Rent deposit deed
Secured details: The rental deposit £7,500 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
14 May 2004Delivered on: 26 May 2004
Persons entitled: Croydon Plaza Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,553.13 relating to the credit of the deposit account opened by the landlord relating 7-9 st georges walk, the croydon centre, croydon.
Outstanding
24 March 1995Delivered on: 31 March 1995
Persons entitled: Natwest Claro Nominees Limited

Classification: Rent deposit deed
Secured details: Deposit sum of £3,000 to be held by natwest claro nominees limited as security for the due performance by the company of the obligations of the company as the tenant of natwest claro nominees limited under a lease of even date.
Particulars: Deposit sum of £3,000.
Outstanding
1 June 2000Delivered on: 22 June 2000
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 February 1990Delivered on: 28 February 1990
Satisfied on: 24 April 2010
Persons entitled: Barclays 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: 30A fife road, kingston upon thames l/b of kingston upon thames.
Fully Satisfied

Filing History

13 October 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
5 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 5 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Andrew Beagley on 18 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 August 2009Return made up to 18/08/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 September 2007Return made up to 18/08/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 September 2005Return made up to 18/08/05; full list of members (6 pages)
17 February 2005Particulars of mortgage/charge (4 pages)
28 September 2004Return made up to 18/08/04; full list of members (6 pages)
11 June 2004Full accounts made up to 31 July 2003 (10 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
11 July 2003Full accounts made up to 31 July 2002 (12 pages)
9 June 2003Registered office changed on 09/06/03 from: 265 haydons road london SW19 8TY (1 page)
21 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 July 2001 (10 pages)
25 September 2001Return made up to 18/08/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 July 2000 (10 pages)
13 September 2000Return made up to 18/08/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 July 1999 (10 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
8 October 1999Return made up to 18/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 July 1998 (9 pages)
2 November 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1998Full accounts made up to 31 July 1997 (10 pages)
18 September 1997Return made up to 18/08/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (11 pages)
6 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Full accounts made up to 31 July 1995 (11 pages)
29 August 1995Return made up to 18/08/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
31 March 1995Particulars of mortgage/charge (4 pages)