Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mr Paul David Leggett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr Jonathan West |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 1993) |
Role | Investment Manager |
Correspondence Address | 28 Stanhope Gardens London SW7 5QX |
Director Name | Mr Saeb Eigner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 22 Park Street London W1K 2JB |
Secretary Name | Clare Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Ivy Cotes St Albans Hill Hemel Hempstead Hertfordshire HP3 9JP |
Director Name | Mamoun Darkazally |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 7 Inverness Gardens London W8 4RN |
Director Name | Mr Geoffrey Bignell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Framfield Lodge Uckfield East Sussex TN22 5QL |
Director Name | Leonard Gerard Schuch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 1995) |
Role | Administration Manager |
Correspondence Address | Flat 4 Chetwynd 64 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Karim Eigner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 1998) |
Role | Property Manager |
Correspondence Address | 18 Upper Brook Street London W1Y 7PU |
Director Name | Abdul Mohamed |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(16 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Street London W1K 2JB |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2010) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 11 November 1998) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | lonworld.co.uk |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
500k at £1 | Lonworld Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518,559 |
Cash | £2,478,246 |
Current Liabilities | £2,243,125 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 April 2021 (3 years ago) |
---|---|
Next Return Due | 27 April 2022 (overdue) |
5 October 1992 | Delivered on: 19 October 1992 Satisfied on: 30 August 2006 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights, benefits and proceeds thereof and any renewal or redesignation thereof, please see doc for full details. Fully Satisfied |
---|
11 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
---|---|
16 June 2017 | Appointment of Mr Paul David Leggett as a director on 1 July 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 April 2016 | Director's details changed for Mr Saeb Eigner on 13 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 December 2015 | Appointment of Mr Moez Asghar Malik as a director on 1 April 2015 (2 pages) |
3 December 2015 | Appointment of Mr Moez Asghar Malik as a director on 1 April 2015 (2 pages) |
6 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
12 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Saeb Eigner on 1 March 2010 (2 pages) |
4 February 2011 | Director's details changed for Saeb Eigner on 1 March 2010 (2 pages) |
28 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 May 2010 | Director's details changed for Saeb Eigner on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Saeb Eigner on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Eden Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Director's details changed for Abdul Mohamed on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Abdul Mohamed on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Saeb Eigner on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Saeb Eigner on 1 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
12 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
12 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
11 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
25 May 2006 | Auditor's resignation (1 page) |
12 April 2006 | New director appointed (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
22 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
11 February 2005 | Return made up to 18/11/04; full list of members (6 pages) |
4 December 2003 | Return made up to 18/11/03; full list of members
|
14 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 December 2002 | Return made up to 18/11/02; full list of members
|
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
6 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 December 1998 | Return made up to 18/11/98; full list of members (7 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 August 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 18/11/97; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 18/11/96; no change of members (4 pages) |
28 August 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
7 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Resolutions
|
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
19 October 1992 | Particulars of mortgage/charge (4 pages) |