Barnet
Hertfordshire
EN4 9JU
Director Name | Mr Robin Anthony Gordon Lucas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 25 years, 5 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rake Mill House Rake Lane Milford Godalming GU8 5AB |
Secretary Name | Mr Mark Richard Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 298 Holt Road Horsford Norwich Norfolk NR10 3EG |
Director Name | David Fettes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Greenfields The Avenue Chobham Surrey GU24 8RU |
Director Name | Jonathan George Hoskins Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 47 Ellerby Street Fulham London SW6 6EU |
Secretary Name | Mr Robin Anthony Gordon Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Ashbrook 102a Ockford Road Godalming Surrey GU7 1RG |
Director Name | Derek Anthony Corke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Salweem House 7 Watergate Road Newport Isle Of Wight PO30 1XN |
Director Name | Mark Frederick John Weil |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Tangmere Road Tangmere Chichester West Sussex PO20 6HR |
Director Name | Mr Stephen Richard Walter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 19 Priory Gardens Waterlooville Hampshire PO7 7RS |
Director Name | Robert Edward Cooper |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2007) |
Role | Insurance Broker |
Correspondence Address | 9 Colville Drive Bishops Waltham Southampton Hampshire SO32 1LS |
Director Name | Andrew David Bradley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 2004) |
Role | Pension & Insurance Consultant |
Correspondence Address | 3 Mountbatten Square Marinegate Southsea Hampshire PO4 9XY |
Director Name | Christopher David Levoi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2009) |
Role | Insurance Broker |
Correspondence Address | Homefield House Main Road, Owslebury Winchester Hampshire SO21 1LU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | lucasfettes.co.uk |
---|---|
Telephone | 020 74130999 |
Telephone region | London |
Registered Address | Plough Court 37 Lombard Street London EC3V 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1000 at £1 | Lucas Fettes PLC 83.33% Ordinary A |
---|---|
200 at £1 | Moore Stephens (South) LLP 16.67% Ordinary B |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 May 2014 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages) |
19 July 2011 | Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 June 2010 | Register inspection address has been changed (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (2 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director christopher levoi (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 January 2009 | Appointment terminated director jonathan peck (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (6 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 22 rathbone street london W1P 1AJ (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
28 November 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 05/05/07; full list of members (4 pages) |
16 April 2007 | Director resigned (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 June 2006 | Return made up to 05/05/06; full list of members (4 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
16 June 2005 | Return made up to 05/05/05; full list of members (4 pages) |
17 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
16 September 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 05/05/04; full list of members (10 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 December 2003 | Return made up to 05/05/03; full list of members (10 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 July 2002 | Location of register of members (1 page) |
10 July 2002 | Return made up to 05/05/02; full list of members (9 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 October 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 05/05/01; full list of members (9 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 05/05/99; full list of members (10 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 August 1997 | New director appointed (1 page) |
13 July 1997 | Return made up to 05/05/97; full list of members (10 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
8 April 1997 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 June 1996 | Return made up to 05/05/96; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 June 1995 | Return made up to 05/05/95; full list of members (18 pages) |
21 September 1994 | Resolutions
|
21 September 1994 | £ nc 1000/1200 24/08/94 (1 page) |
21 September 1994 | Ad 24/08/94--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
19 May 1992 | Company name changed avra LIMITED\certificate issued on 20/05/92 (3 pages) |
5 May 1992 | Incorporation (17 pages) |