34 Southborough Road
Bromley
BR1 2EB
Director Name | Mr Michael Gabriel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Partner In Tool Business |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Secretary Name | Mr Michael Gabriel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Partner In Tool Business |
Country of Residence | United Kingdom |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Director Name | Jason Watts |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 May 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lakedalepowertools.com |
---|---|
Email address | [email protected] |
Telephone | 01439 718920 |
Telephone region | Helmsley |
Registered Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Davis Gabriel 50.00% Ordinary |
---|---|
50 at £1 | Michael Gabriel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,713 |
Current Liabilities | £12,713 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
29 January 1992 | Delivered on: 3 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 June 2011 | Termination of appointment of Jason Watts as a director (2 pages) |
6 June 2011 | Termination of appointment of Jason Watts as a director (2 pages) |
14 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 February 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Secretary's details changed for Mr Michael Gabriel on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Jason Watts on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Michael Gabriel on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Jason Watts on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Director's details changed for Jason Watts on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Davis Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Davis Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael Gabriel on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Michael Gabriel on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Davis Gabriel on 1 October 2009 (2 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 06/11/05; full list of members (3 pages) |
24 January 2006 | Return made up to 06/11/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
2 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
7 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
6 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 06/11/00; full list of members
|
9 January 2001 | Return made up to 06/11/00; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
28 March 2000 | Ad 21/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2000 | Ad 21/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
22 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page) |
22 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Return made up to 06/11/97; no change of members (4 pages) |
9 March 1998 | Return made up to 06/11/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Return made up to 06/11/96; no change of members (4 pages) |
11 February 1997 | Return made up to 06/11/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 February 1996 | Return made up to 06/11/95; full list of members (6 pages) |
25 February 1996 | Return made up to 06/11/95; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |