Wanstead
London
E11 2PU
Secretary Name | Pamela Wellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1995(3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | lily4u.co.uk |
---|
Registered Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Grainger 50.00% Ordinary |
---|---|
1 at £1 | Mrs J. Grainger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,880 |
Cash | £1,119 |
Current Liabilities | £368,673 |
Latest Accounts | 30 July 2017 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 20 January 2019 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 February 2020 (1 month, 3 weeks from now) |
21 November 2008 | Delivered on: 5 December 2008 Persons entitled: 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: 5 corbets tey road upminster essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 July 2008 | Delivered on: 23 July 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 February 2000 | Delivered on: 21 February 2000 Satisfied on: 12 July 2011 Persons entitled: Barclays 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. Fully Satisfied |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
---|---|
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Director's details changed for John Granger on 21 June 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 January 2011 | Director's details changed for John Granger on 9 August 2010 (2 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for John Granger on 9 August 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Pamela Wellman on 9 August 2010 (1 page) |
25 January 2011 | Director's details changed for John Granger on 9 August 2010 (2 pages) |
25 January 2011 | Director's details changed for John Granger on 9 August 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Pamela Wellman on 9 August 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for John Granger on 31 December 2009 (2 pages) |
2 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 October 2008 | Return made up to 20/01/08; no change of members (8 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
31 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
5 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
5 March 1998 | Return made up to 20/01/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
13 November 1996 | Resolutions
|
20 September 1996 | Registered office changed on 20/09/96 from: 20 cavell street london E1 2HP (1 page) |
20 September 1996 | Return made up to 20/01/96; full list of members (6 pages) |
24 July 1995 | Accounting reference date notified as 30/06 (1 page) |
15 February 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 February 1995 | Registered office changed on 15/02/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 January 1995 | Incorporation (13 pages) |