Charlwood Road Putney
London
SW15 1PN
Director Name | Mr Geoffrey Anthony Latham |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Hendra Cottage 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Secretary Name | Mr Geoffrey Anthony Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Hendra Cottage 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Secretary Name | Charles Louis King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 38 Pelham Road London SW19 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74807134 |
---|---|
Telephone region | London |
Registered Address | 123 Minories Ist Floor London EC3N 1NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
15k at £1 | Field Nominees LTD 9.55% Ordinary |
---|---|
12k at £1 | C.l. King 7.64% Ordinary |
43.3k at £1 | H.j.f. Ewbank 27.60% Ordinary |
42.9k at £1 | G.a. Latham 27.30% Ordinary |
39.4k at £1 | M.j. Manning 25.09% Ordinary |
4.4k at £1 | Clydesdale Bank (London) Nominees LTD 2.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,496 |
Gross Profit | -£3,140 |
Net Worth | £16,233 |
Cash | £13,073 |
Current Liabilities | £905 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2008 | Delivered on: 13 March 2008 Persons entitled: Pantheom Properties Limited Classification: Rent deposit deed Secured details: £6,788.52 due or to become due from the company to the chargee. Particulars: The company's interest in the deposit of £6,788.52 see image for full details. Outstanding |
---|---|
25 August 2005 | Delivered on: 31 August 2005 Persons entitled: S&H Consulting Limited Classification: 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: The sum of £3,000,. see the mortgage charge document for full details. Outstanding |
19 May 1997 | Delivered on: 30 May 1997 Satisfied on: 11 November 2008 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 |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Application to strike the company off the register (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (2 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (2 pages) |
19 September 2016 | Confirmation statement made on 17 July 2016 with updates (60 pages) |
19 September 2016 | Confirmation statement made on 17 July 2016 with updates (60 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Annual return made up to 17 July 2015 Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 Statement of capital on 2015-07-31
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 August 2014 | Annual return made up to 17 July 2014 Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 17 July 2014 Statement of capital on 2014-08-07
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Registered office address changed from 123 Minories 1St Floor London EC3N 1NT on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 123 Minories 1St Floor London EC3N 1NT on 28 July 2010 (1 page) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 42 crutched friars london EC3N 2AP (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 42 crutched friars london EC3N 2AP (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 3 carlisle avenue london EC3N 2ES (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 3 carlisle avenue london EC3N 2ES (1 page) |
7 January 2009 | Company name changed lloyds club LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed lloyds club LIMITED\certificate issued on 07/01/09 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 August 2008 | Return made up to 17/07/08; no change of members (6 pages) |
19 August 2008 | Return made up to 17/07/08; no change of members (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Return made up to 17/07/07; change of members (7 pages) |
14 September 2007 | Return made up to 17/07/07; change of members (7 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (9 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (9 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page) |
26 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (9 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
14 January 1999 | £ nc 150000/165000 08/01/99 (1 page) |
14 January 1999 | Ad 08/01/99--------- £ si 7000@1=7000 £ ic 150000/157000 (2 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Ad 08/01/99--------- £ si 7000@1=7000 £ ic 150000/157000 (2 pages) |
14 January 1999 | £ nc 150000/165000 08/01/99 (1 page) |
14 January 1999 | Resolutions
|
29 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (5 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (5 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
22 September 1995 | Ad 07/09/95--------- £ si 11000@1=11000 £ ic 139000/150000 (2 pages) |
22 September 1995 | Ad 07/09/95--------- £ si 11000@1=11000 £ ic 139000/150000 (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 July 1995 | Return made up to 20/07/95; no change of members (6 pages) |
21 July 1995 | Return made up to 20/07/95; no change of members (6 pages) |
9 August 1994 | Memorandum and Articles of Association (14 pages) |
9 August 1994 | Memorandum and Articles of Association (14 pages) |
4 March 1993 | Company name changed rightvigil LIMITED\certificate issued on 05/03/93 (3 pages) |
4 March 1993 | Company name changed rightvigil LIMITED\certificate issued on 05/03/93 (3 pages) |