Company NameD.S.Lavender (Antiques) Limited
Company StatusDissolved
Company Number02913652
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameStonegrid Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Carole Lavender
NationalityBritish
StatusClosed
Appointed01 August 2008(14 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMrs Patricia Carole Lavender
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMr David Sidney Lavender
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(2 days after company formation)
Appointment Duration24 years, 6 months (resigned 17 October 2018)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address10 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameMr David Charles Miles
NationalityBritish
StatusResigned
Appointed30 March 1994(2 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2008)
RoleSecretary
Correspondence Address30 Delius Close
Elstree
Hertfordshire
WD6 3DW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedslavender.com

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1David Sidney Lavender
50.00%
Ordinary
500 at £1Patricia Carole Lavender
50.00%
Ordinary

Financials

Year2014
Net Worth£891,532
Cash£92,398
Current Liabilities£890,305

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 August 1995Delivered on: 23 August 1995
Persons entitled: Coventry Business Estates Limited

Classification: Rent deposit deed
Secured details: £20,800 due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: The cash deposit of £20,800 made with the mortgagee in support of the tenants obligations under a lease dated 19/11/82. see the mortgage charge document for full details.
Outstanding
12 April 1995Delivered on: 22 April 1995
Satisfied on: 31 August 1996
Persons entitled: Tsb 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: 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.
Fully Satisfied

Filing History

6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Appointment of Mrs Patricia Carole Lavender as a director on 23 August 2016 (2 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Mr David Sidney Lavender on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr David Sidney Lavender on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Secretary appointed patricia carole lavender (2 pages)
11 August 2008Appointment terminated secretary david miles (1 page)
10 April 2008Return made up to 28/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 28/03/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 28/03/04; full list of members (6 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 April 1999Return made up to 28/03/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
30 April 1998Return made up to 28/03/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
9 April 1997Return made up to 28/03/97; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (16 pages)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Return made up to 28/03/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 April 1995Particulars of mortgage/charge (6 pages)