Company NameLivemanor Limited
Company StatusDissolved
Company Number02717234
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Martin Charles Hay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(1 week, 4 days after company formation)
Appointment Duration28 years, 5 months (closed 03 November 2020)
RoleProperty Investors Developer
Country of ResidenceUnited Kingdom
Correspondence Address2a 1 Bridge Lane
London
NW11 0EA
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMiss Sarah Ann Hockliffe
NationalityBritish
StatusResigned
Appointed02 June 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 1993)
RoleSecretary
Correspondence AddressElm Trees Hillside Drive
Gravesend
Kent
DA12 1NY
Secretary NameMr Graham Harold David Rose
NationalityBritish
StatusResigned
Appointed17 May 1993(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD2 3AY
Secretary NameMr Simon Jonathan Malster
NationalityBritish
StatusResigned
Appointed03 January 1998(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodland Gardens
London
N10 3UA

Contact

Websitewww.badgieandnubs.com

Location

Registered Address2a 1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Martin Charles Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,845
Cash£5,356
Current Liabilities£79,481

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

23 June 1989Delivered on: 7 July 1992
Satisfied on: 29 September 2010
Persons entitled: Target Holdings Limited

Classification: Legal charge
Secured details: £126,000.
Particulars: 129 groveley rd.sunbury surrey t/n sy 377540.
Fully Satisfied
6 September 1988Delivered on: 7 July 1992
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £325,000.
Particulars: 129 groveley rd.sunbury surrey t/n sy 377540.
Outstanding
19 August 1988Delivered on: 7 July 1992
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £1,350,000.
Particulars: 1 cater rd. Bishopsworth bristol t/n bl 18682.
Outstanding

Filing History

2 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 February 2017Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 22/05/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from 120 west heath road london NW3 7TU (1 page)
2 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 October 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 August 2008Auditor's resignation (2 pages)
27 May 2008Return made up to 22/05/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary simon malster (1 page)
21 May 2008Full accounts made up to 30 September 2006 (12 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 July 2004Return made up to 22/05/04; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 July 2003Return made up to 22/05/03; no change of members (6 pages)
26 June 2002Return made up to 22/05/02; no change of members (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 March 2002Return made up to 22/05/96; no change of members (6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 March 2002Return made up to 22/05/01; full list of members (6 pages)
19 March 2002Return made up to 22/05/95; full list of members (6 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
14 January 2002Receiver's abstract of receipts and payments (2 pages)
11 January 2002Receiver ceasing to act (1 page)
11 January 2002Receiver ceasing to act (2 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 May 1997Accounts for a small company made up to 30 September 1995 (7 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 September 1996Receiver's abstract of receipts and payments (2 pages)
12 September 1996Receiver's abstract of receipts and payments (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 July 1995Receiver's abstract of receipts and payments (2 pages)
13 July 1995Receiver's abstract of receipts and payments (2 pages)
13 July 1995Receiver's abstract of receipts and payments (2 pages)
13 July 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)