Bedfont Lakes
Middlesex
TW14 8HA
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Closed |
Appointed | 12 March 2012(18 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Cindy Debra Wallis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2007) |
Role | Sales Executive |
Correspondence Address | 33 Lansdowne Road South Woodford London E18 2BA |
Director Name | Ronald Harry James Hall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2007) |
Role | Newsagent |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Jean Hall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Secretary Name | Jean Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Hadley 47 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Jason Ronald Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Flat 3 71 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Mr Matthew Charles Wallis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lansdowne Road South Woodford London E18 2BA |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Director Name | Robin Alastair Peters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 18 Howard Place Edinburgh Midlothian EH3 5JZ Scotland |
Secretary Name | Andrew Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
6.3k at £1 | Leadenhall News Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Andrew Tweedie on 10 November 2009 (1 page) |
5 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment Terminated Director ellis watson (1 page) |
8 July 2009 | Secretary's change of particulars / andrew tweedie / 01/07/2009 (1 page) |
8 July 2009 | Secretary's Change of Particulars / andrew tweedie / 01/07/2009 / HouseName/Number was: , now: 8; Street was: 1F2, now: burnbrae place; Area was: 36 learmonth avenue comely bank, now: corstorphine; Post Code was: EH4 1DB, now: EH12 8AR; Country was: , now: united kingdom (1 page) |
4 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 October 2008 | Appointment terminated director mathew wallis (1 page) |
17 October 2008 | Appointment Terminated Director mathew wallis (1 page) |
14 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 September 2008 | Accounts made up to 30 April 2008 (15 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (15 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 June 2008 | Appointment terminated director robin peters (1 page) |
18 June 2008 | Appointment Terminated Director robin peters (1 page) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 34 ely place london EC1N 6TD (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 34 ely place london EC1N 6TD (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
29 May 2007 | New director appointed (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 June 2006 | Return made up to 19/01/06; full list of members (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
1 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (8 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
17 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (9 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (9 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
19 March 2002 | Return made up to 19/01/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
30 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 May 2000 | Return made up to 19/01/00; full list of members; amend (7 pages) |
15 May 2000 | Return made up to 19/01/00; full list of members; amend
|
11 April 2000 | Accounts made up to 30 September 1999 (12 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
6 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
21 May 1998 | Accounts made up to 30 September 1997 (14 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
9 July 1997 | Accounts made up to 30 September 1996 (14 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 June 1997 | Return made up to 19/01/97; full list of members; amend (6 pages) |
13 June 1997 | Return made up to 19/01/97; full list of members; amend (6 pages) |
30 May 1997 | Ad 01/08/96--------- £ si 1250@1 (2 pages) |
30 May 1997 | Ad 01/08/96--------- £ si 1250@1 (2 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 May 1996 | Accounts made up to 30 September 1995 (14 pages) |
9 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
9 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
9 November 1995 | Ad 20/09/95--------- £ si 4998@1 £ si [email protected] (2 pages) |
9 November 1995 | Particulars of contract relating to shares (4 pages) |
9 November 1995 | Ad 20/09/95--------- £ si 4998@1 £ si [email protected] (2 pages) |
9 November 1995 | Particulars of contract relating to shares (3 pages) |
20 October 1995 | Ad 20/09/95--------- £ si 4998@1=4998 £ si [email protected]=50 £ ic 2/5050 (2 pages) |
20 October 1995 | Ad 20/09/95--------- £ si 4998@1=4998 £ si [email protected]=50 £ ic 2/5050 (2 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
3 August 1995 | Accounts made up to 30 September 1994 (13 pages) |
5 June 1995 | Return made up to 19/01/95; full list of members (14 pages) |
5 June 1995 | Return made up to 19/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
19 January 1994 | Incorporation (15 pages) |
19 January 1994 | Incorporation (15 pages) |