Long Ditton
Surrey
KT6 5HB
Director Name | Mrs Mary Sybila Sotheswary Kumar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Marys Road Long Ditton Surrey KT6 5HB |
Secretary Name | Maria Gnanamathy Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years |
Role | Accountant |
Correspondence Address | 447 West Barnes Lane Newmalden Surrey KT3 6PA |
Director Name | Mr Alan Kenneth Skinner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Green Hayes Forest Road Woking Surrey GU22 8LU |
Director Name | Dr Andreas Reischal |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Enzingergasse 14a Salzburg 5020 Austria Foreign |
Director Name | Dr Dietmar Loretz |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Rheinstrasse 206 A-6800 Feldkirch Austria |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(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 | 25 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hendford.org.uk |
---|---|
Telephone | 020 83937891 |
Telephone region | London |
Registered Address | 11-13 Grove Road Sutton Surrey SM1 1DS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Limje Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,399,591 |
Cash | £70,255 |
Current Liabilities | £209,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
12 August 2003 | Delivered on: 23 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or limje industrial limited to the chargee on any account whatsoever. Particulars: 16 medina avenue, thames ditton, surrey t/no SY35853. Outstanding |
---|---|
31 July 1995 | Delivered on: 4 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 medina avenue hinchley wood esher surrey t/no. SY35853. Outstanding |
31 July 1995 | Delivered on: 4 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hendford howell hill grove ewell surrey t/no.SY466962. Outstanding |
6 June 1995 | Delivered on: 20 June 1995 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. See the mortgage charge document for full details. Outstanding |
1 May 1995 | Delivered on: 11 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hendford,howell hill grove,ewell,surrey; t/no.sy 466962. Outstanding |
1 May 1995 | Delivered on: 11 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 medina ave,hinchley wood,esher,surrey; t/no.sy 35853. Outstanding |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
26 January 2022 | Registered office address changed from W H Mathews 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 11-13 Grove Road Sutton Surrey SM1 1DS on 26 January 2022 (1 page) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
10 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (13 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (13 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Termination of appointment of Dietmar Loretz as a director (1 page) |
27 September 2012 | Termination of appointment of Dietmar Loretz as a director (1 page) |
17 August 2012 | Appointment of Mr Alan Kenneth Skinner as a director (2 pages) |
17 August 2012 | Appointment of Mr Alan Kenneth Skinner as a director (2 pages) |
23 July 2012 | Auditor's resignation (1 page) |
23 July 2012 | Auditor's resignation (1 page) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Doctor Dietmar Loretz on 5 January 2011 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 March 2010 | Director's details changed for Mary Sybila Sotheswary Kumar on 25 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Doctor Dietmar Loretz on 25 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mary Sybila Sotheswary Kumar on 25 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Emil Mahendra Kumar on 25 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Emil Mahendra Kumar on 25 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Doctor Dietmar Loretz on 25 January 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / maria christopher / 25/04/2006 (1 page) |
11 April 2008 | Secretary's change of particulars / maria christopher / 25/04/2006 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: cheapside 138 138 cheapside london EC2V 6BB (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: cheapside 138 138 cheapside london EC2V 6BB (1 page) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 March 2004 | Return made up to 25/01/04; full list of members
|
4 March 2004 | Return made up to 25/01/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (10 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (10 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 February 2002 | Return made up to 25/01/02; full list of members
|
27 February 2002 | Return made up to 25/01/02; full list of members
|
21 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
21 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 July 2001 | Return made up to 25/01/01; full list of members (7 pages) |
31 July 2001 | Return made up to 25/01/01; full list of members (7 pages) |
11 January 2001 | Particulars of contract relating to shares (3 pages) |
11 January 2001 | Ad 22/12/00--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
11 January 2001 | Ad 22/12/00--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
11 January 2001 | Particulars of contract relating to shares (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Return made up to 25/01/00; full list of members (7 pages) |
7 April 2000 | Return made up to 25/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
16 December 1998 | Ad 01/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 December 1998 | Ad 01/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (11 pages) |
4 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
4 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
7 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |