Ickenham
Uxbridge
Middlesex
UB10 8AZ
Secretary Name | Mr Lee John Bowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8AZ |
Director Name | Nicholas Damian O'Brien |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Director Name | Nicholas Edward O'Brien |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Secretary Name | Nicholas Edward O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Director Name | Lynne Amanda Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1995) |
Role | Consultant |
Correspondence Address | 17 Cranmer Close Eastcote Middlesex HA4 9QE |
Secretary Name | Bridget Mary O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 151 Farnham Lane Slough Berkshire SL2 2EW |
Director Name | Mr Stephen Richard Hayes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 St Martins Approach Ruislip Middlesex HA4 7QQ |
Director Name | Terry Maddams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 5 Sherwoods Road Oxhem Watford Hertfordshire WD1 4AY |
Website | lbinteriorsltd.com |
---|
Registered Address | Unit 4 Summer House Business Park Canal Way Harefield Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
99 at £1 | L.j. Bowen 97.06% Ordinary A |
---|---|
2 at £1 | L.j. Bowen 1.96% Ordinary B |
1 at £1 | Mrs C.a. Bowen 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£90,522 |
Cash | £2,303 |
Current Liabilities | £154,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 December 2007 | Delivered on: 3 January 2008 Persons entitled: Hsbc 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: F/H property k/a 22 canal way, harefield t/no. AGL95859. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: Hsbc 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. Outstanding |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 22 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a unit 4 summerhouse business park, 22 canal way, harefeild, middlesex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 2001 | Delivered on: 18 October 2001 Satisfied on: 22 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: The sum of £96,250.00 plus all liabilities due or to become duefrom the company to the chargee. Particulars: Property k/a unit 4 summerhouse business park 22 canal way harefield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2001 | Delivered on: 31 January 2001 Satisfied on: 22 August 2008 Persons entitled: The Royal Bank of Scotland 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 |
27 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Termination of appointment of Stephen Hayes as a director (1 page) |
28 March 2011 | Termination of appointment of Stephen Hayes as a director (1 page) |
28 March 2011 | Termination of appointment of Stephen Hayes as a director (1 page) |
28 March 2011 | Termination of appointment of Stephen Hayes as a director (1 page) |
15 March 2011 | Termination of appointment of a secretary (2 pages) |
15 March 2011 | Termination of appointment of a secretary (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Stephen Richard Hayes on 1 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 February 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members
|
10 March 2007 | Return made up to 28/02/07; full list of members
|
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
7 September 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
10 February 2005 | Return made up to 28/02/04; full list of members
|
10 February 2005 | Return made up to 28/02/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
17 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
16 December 2003 | Return made up to 28/02/03; no change of members (7 pages) |
16 December 2003 | Return made up to 28/02/03; no change of members (7 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
23 December 2002 | Return made up to 28/02/02; full list of members (8 pages) |
23 December 2002 | Return made up to 28/02/02; full list of members (8 pages) |
4 April 2002 | Particulars of mortgage/charge (2 pages) |
4 April 2002 | Particulars of mortgage/charge (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members
|
14 March 2000 | Return made up to 28/02/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 February 1998 | Return made up to 28/02/97; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 July 1996 | Return made up to 28/02/96; full list of members (7 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 28/02/96; full list of members (7 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |