Farnborough Park
Orpington
Kent
BR6 8LN
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 02 January 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Closed |
Appointed | 19 June 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dental Close Borden Sittingbourne Kent ME10 1DT |
Website | www.liloleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01724 291060 |
Telephone region | Scunthorpe |
Registered Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 1996 | Delivered on: 29 February 1996 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 19/12/07; no change of members
|
9 July 2008 | Return made up to 19/12/07; no change of members
|
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
27 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members
|
2 January 2001 | Return made up to 19/12/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 May 1999 | Company name changed homa garden furniture LIMITED\certificate issued on 25/05/99 (2 pages) |
24 May 1999 | Company name changed homa garden furniture LIMITED\certificate issued on 25/05/99 (2 pages) |
28 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 March 1997 | Return made up to 19/12/96; no change of members (6 pages) |
4 March 1997 | Return made up to 19/12/96; no change of members (6 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Return made up to 19/12/95; full list of members
|
5 July 1996 | Return made up to 19/12/95; full list of members
|
1 March 1996 | Registered office changed on 01/03/96 from: unit A1 sterling industrial est rainham road south dagenham essex RM10 8RN (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: unit A1 sterling industrial est rainham road south dagenham essex RM10 8RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 December 1994 | Incorporation (14 pages) |
19 December 1994 | Incorporation (14 pages) |