29 Eaton Square
London
SW1W 9DF
Director Name | Nicola Jane Fairweather |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Director Name | Mr James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4 at £1 | Lyndhurst Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,573 |
Net Worth | £300,002 |
Current Liabilities | £34,652 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 July 1995 | Delivered on: 14 July 1995 Satisfied on: 26 February 1999 Persons entitled: Charterhouse Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all monies now or at any time hereafter standing to the credit of each account (as defined) and any account opened by the bank pursuant to clause 14 of the deposit agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 October 1993 | Delivered on: 26 October 1993 Satisfied on: 26 February 1999 Persons entitled: Charterhouse Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the various documents (all as defined) and/or this charge. Particulars: L/H-basingstoke business centre winchester road basingstoke hampshire. 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 |
8 October 1993 | Delivered on: 16 October 1993 Satisfied on: 26 February 1999 Persons entitled: Lyndhurst Estates Limited Classification: Second legal charge Secured details: For securing £520,513.87 due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/h property k/a basingstoke business centre winchester road basingstoke hampshire. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Statement of capital on 23 April 2018
|
9 April 2018 | Resolutions
|
9 April 2018 | Statement by Directors (1 page) |
9 April 2018 | Solvency Statement dated 14/03/18 (1 page) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Company name changed h fairweather & company LIMITED\certificate issued on 11/06/16
|
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
21 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
19 July 2013 | Company name changed rapsole LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed rapsole LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
20 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 January 2004 | Company name changed lyndhurst estates (basingstoke) LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed lyndhurst estates (basingstoke) LIMITED\certificate issued on 27/01/04 (2 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Return made up to 05/05/98; no change of members (6 pages) |
17 June 1998 | Return made up to 05/05/98; no change of members (6 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
29 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
27 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 July 1996 | Return made up to 05/05/96; full list of members (8 pages) |
2 July 1996 | Return made up to 05/05/96; full list of members (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
14 July 1995 | Particulars of mortgage/charge (8 pages) |
14 July 1995 | Particulars of mortgage/charge (8 pages) |
27 June 1995 | Return made up to 05/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 05/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |