East Molesey
Surrey
KT8 0PA
Secretary Name | Mr Howard Clive Bailey |
---|---|
Status | Current |
Appointed | 04 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8a Princess Court Horace Road Kingston Upon Thames KT1 2SL |
Secretary Name | Peter Michael Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 21 Saint Michaels Wolfs Row Limpsfield Oxted Surrey RH8 0QL |
Director Name | Peter Michael Marshall |
---|---|
Date of Birth | August 1951 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 21 Saint Michaels Wolfs Row Limpsfield Oxted Surrey RH8 0QL |
Director Name | Nicola Lightfoot |
---|---|
Date of Birth | April 1958 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 06 March 2006) |
Role | Accounts Executive |
Correspondence Address | 8b Beauchamp Road East Molesey Surrey KT8 0PA |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2018) |
Role | Company Director |
Correspondence Address | 108 The Street Kettlestone Fakenham Norfolk NR21 0AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | lightfootmarketing.co.uk |
---|---|
Telephone | 020 85496222 |
Telephone region | London |
Registered Address | 8a Princess Court Horace Road Kingston Upon Thames KT1 2SL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
4k at £1 | Martin Rose 8.00% Ordinary C |
---|---|
33k at £1 | Peter Hulse Mercer Lightfoot 66.00% Ordinary A |
12.5k at £1 | Alexander Richard Cook 25.00% Ordinary B |
500 at £1 | Fabio Mazza 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,429 |
Current Liabilities | £130,388 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 24 February 2019 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2020 (2 months, 3 weeks from now) |
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: Pearsons Pension Property Fund and Pearson Nominees Limited Classification: Rent deposit deed Secured details: £4,200 and all other monies due or to become due from the company to the chargee. Particulars: All the deposit monies from time to time deposited persuant to the terms of the deed. Outstanding |
---|---|
26 June 2003 | Delivered on: 15 July 2003 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
26 August 1998 | Delivered on: 3 September 1998 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the lease of even date herewith. Particulars: £4,200. Outstanding |
22 December 1995 | Delivered on: 9 January 1996 Persons entitled: Pearl Assurance Public Limited Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The initial sum of £4,200.00 and the deposit account. Outstanding |
6 July 1995 | Delivered on: 18 July 1995 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 October 2017 | Registered office address changed from Suite 10, Princess Court Horace Road Kingston upon Thames KT1 2SL England to 8a Princess Court Horace Road Kingston upon Thames KT1 2SL on 3 October 2017 (1 page) |
---|---|
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 5 in full (1 page) |
24 April 2017 | Registered office address changed from 4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to Suite 10, Princess Court Horace Road Kingston upon Thames KT1 2SL on 24 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 November 2015 | Register(s) moved to registered inspection location 8 Cedar Grove Amersham Buckinghamshire HP7 9BG (1 page) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 July 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
20 April 2010 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 20 April 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Peter Hulse Mercer Lightfoot on 19 March 2010 (2 pages) |
3 December 2009 | Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
24 March 2009 | Director's change of particulars / peter lightfoot / 23/02/2009 (1 page) |
24 March 2009 | Secretary's change of particulars / dermot strangwayes booth / 23/02/2009 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 November 2006 | Company name changed marshall lightfoot LIMITED\certificate issued on 08/11/06 (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
30 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2005 | Re-registration of Memorandum and Articles (13 pages) |
30 November 2005 | Application for reregistration from PLC to private (1 page) |
30 November 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 June 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 24/02/05; full list of members (3 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 August 2003 | Particulars of mortgage/charge (6 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members
|
5 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
23 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 July 1999 | Re-registration of Memorandum and Articles (9 pages) |
23 July 1999 | Auditor's statement (1 page) |
23 July 1999 | Auditor's report (1 page) |
23 July 1999 | Balance Sheet (4 pages) |
23 July 1999 | Declaration on reregistration from private to PLC (1 page) |
23 July 1999 | Application for reregistration from private to PLC (1 page) |
23 July 1999 | Resolutions
|
9 July 1999 | Particulars of contract relating to shares (3 pages) |
9 July 1999 | Ad 05/07/99--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | £ nc 1000/1000000 05/07/99 (1 page) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 April 1999 | Return made up to 24/02/99; full list of members
|
3 September 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 February 1998 | Return made up to 24/02/98; full list of members
|
22 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Return made up to 24/02/97; full list of members (7 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | New director appointed (2 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Ad 24/03/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
1 May 1995 | Company name changed brand marketing LIMITED\certificate issued on 02/05/95 (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: suite 10755 72 new bond street london W1Y 9DD (1 page) |
27 April 1995 | Accounting reference date notified as 31/12 (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
24 February 1995 | Incorporation (15 pages) |