Stanmore
Middlesex
HA7 4LA
Director Name | Mrs Patricia Carole Lavender |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Mr David Sidney Lavender |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 days after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 October 2018) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 10 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Mr David Charles Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | 30 Delius Close Elstree Hertfordshire WD6 3DW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dslavender.com |
---|
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | David Sidney Lavender 50.00% Ordinary |
---|---|
500 at £1 | Patricia Carole Lavender 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £891,532 |
Cash | £92,398 |
Current Liabilities | £890,305 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 August 1995 | Delivered 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 1995 | Delivered 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 |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
---|---|
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Appointment of Mrs Patricia Carole Lavender as a director on 23 August 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Director's details changed for Mr David Sidney Lavender on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr David Sidney Lavender on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Secretary appointed patricia carole lavender (2 pages) |
11 August 2008 | Appointment terminated secretary david miles (1 page) |
10 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 28/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
28 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
30 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
22 April 1995 | Particulars of mortgage/charge (6 pages) |