Burwash
East Sussex
TN19 7EA
Director Name | Edmund George Lucey |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 24 years (closed 27 September 2016) |
Role | Consultant Architect |
Correspondence Address | 2 School Hill Burwash East Sussex TN19 7EA |
Secretary Name | Ann Rendle Lucey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(2 months, 1 week after company formation) |
Appointment Duration | 24 years (closed 27 September 2016) |
Role | Journalist |
Correspondence Address | 2 School Hill Burwash East Sussex TN19 7EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
42 at £1 | Anne Rendle Lucey 42.00% Ordinary |
---|---|
23 at £1 | Justine Marie Hunt 23.00% Ordinary |
23 at £1 | Paul Benedict Lucey 23.00% Ordinary |
12 at £1 | Edmund George Lucey 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,075 |
Cash | £21,181 |
Current Liabilities | £7,791 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 1994 | Delivered on: 28 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 & 2 school hill bell alley road burwash t/no ESX21109 and the proceeeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 October 1994 | Delivered on: 26 October 1994 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. See the mortgage charge document for full details. Outstanding |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Director's details changed for Ann Rendle Lucey on 18 December 2015 (2 pages) |
21 December 2015 | Secretary's details changed for Ann Rendle Lucey on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Edmund George Lucey on 18 December 2015 (2 pages) |
19 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Return made up to 09/07/08; no change of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
4 September 2007 | Return made up to 15/07/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 December 2003 | Return made up to 21/07/03; full list of members; amend (8 pages) |
14 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 December 2002 | Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Particulars of mortgage/charge (4 pages) |
2 October 1992 | Company name changed\certificate issued on 02/10/92 (2 pages) |
21 July 1992 | Incorporation (13 pages) |