54-60 Station Approach
South Ruislip
HA4 6SA
Director Name | Ms Mei Xin Wang |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newcastle House Luxborough Street London W1M 3LF |
Secretary Name | Lynda Ann Scott-Tomlin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Blackjacks Lock Park Lane Harefield Middlesex UB9 6HL |
Director Name | Mr Paul Martin Freeman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 3 Ancona Road London NW10 5YB |
Director Name | Oliver Scott-Tomlin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Blackjacks Lock Park Lane Harefield Middlesex UB9 6HL |
Secretary Name | Michael Charles McQuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 80 Chiltern Avenue Cosby Leicestershire LE9 1UF |
Secretary Name | Mr Graham Richard Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell Barn Springwell Lane Rickmansworth Hertfordshire WD3 8UX |
Secretary Name | Lynda Ann Scott-Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Blackjacks Lock Park Lane Harefield Middlesex UB9 6HL |
Director Name | Fren Merdihyan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 September 2005(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | The Studio 32 Woodville Road London W5 2SF |
Director Name | Iren Merdinyan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | The Studio 32 Woodville Road London W5 2SF |
Director Name | Mr Xinyu Qian |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 November 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2010) |
Role | Procurement Manager |
Correspondence Address | Lantrade House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB |
Director Name | Mr Graham Richard Nye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | lantrade.com |
---|---|
Telephone | 01753 888087 |
Telephone region | Slough |
Registered Address | Daniel Consultancy Morritt House 54-60 Station Approach South Ruislip HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
303.8k at £1 | Armstrong Grosvenor Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,694 |
Cash | £110,375 |
Current Liabilities | £1,084,534 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 January 2010 | Delivered on: 29 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of €9,512.48 credited to account designation nxnfnywy-eur-01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
13 July 2005 | Delivered on: 19 July 2005 Persons entitled: National Westminster 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. Outstanding |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
31 May 2016 | Appointment of Mr Graham Nye as a director on 19 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2014 | Director's details changed for Lynda Ann Scott-Tomlin on 2 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Lynda Ann Scott-Tomlin on 2 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 March 2012 | Termination of appointment of Lynda Scott-Tomlin as a secretary (1 page) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 May 2011 | Termination of appointment of Oliver Scott-Tomlin as a director (1 page) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Termination of appointment of Xinyu Qian as a director (1 page) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 November 2008 | Director appointed mr xinyu qian (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Ad 30/07/07\gbp si 1168@1=1168\gbp ic 244754/245922\ (2 pages) |
3 March 2008 | Ad 04/07/07\gbp si 1051@1=1051\gbp ic 238445/239496\ (2 pages) |
3 March 2008 | Ad 06/07/07\gbp si 1168@1=1168\gbp ic 239496/240664\ (2 pages) |
3 March 2008 | Ad 11/10/07\gbp si 1169@1=1169\gbp ic 269286/270455\ (2 pages) |
3 March 2008 | Ad 16/07/07\gbp si 1168@1=1168\gbp ic 242417/243585\ (2 pages) |
3 March 2008 | Ad 23/11/07\gbp si 1065@1=1065\gbp ic 170792/171857\ (2 pages) |
3 March 2008 | Ad 03/09/07\gbp si 11682@1=11682\gbp ic 257604/269286\ (2 pages) |
3 March 2008 | Ad 16/10/07\gbp si 1169@1=1169\gbp ic 271623/272792\ (2 pages) |
3 March 2008 | Ad 27/06/07\gbp si 11682@1=11682\gbp ic 189380/201062\ (2 pages) |
3 March 2008 | Ad 09/07/07\gbp si 584@1=584\gbp ic 240664/241248\ (2 pages) |
3 March 2008 | Ad 27/07/07\gbp si 1169@1=1169\gbp ic 243585/244754\ (2 pages) |
3 March 2008 | Ad 13/08/07\gbp si 11682@1=11682\gbp ic 245922/257604\ (2 pages) |
3 March 2008 | Ad 29/06/07\gbp si 37383@1=37383\gbp ic 201062/238445\ (2 pages) |
3 March 2008 | Ad 13/07/07\gbp si 1169@1=1169\gbp ic 241248/242417\ (2 pages) |
3 March 2008 | Ad 27/11/07\gbp si 17523@1=17523\gbp ic 171857/189380\ (2 pages) |
3 March 2008 | Ad 12/10/07\gbp si 1168@1=1168\gbp ic 270455/271623\ (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 July 2007 | Ad 06/06/07--------- £ si 15000@1=15000 £ ic 155792/170792 (2 pages) |
13 July 2007 | Ad 27/06/07--------- £ si 25000@1=25000 £ ic 130792/155792 (2 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: lantrade house oxford house tatling end gerrards cross buckinghamshire SL9 7BB (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 February 2007 | Ad 12/01/07--------- £ si 75000@1=75000 £ ic 55792/130792 (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Nc inc already adjusted 10/01/07 (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 March 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 February 2006 | New director appointed (1 page) |
23 December 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
23 December 2005 | Ad 30/11/05--------- £ si 2790@1=2790 £ ic 53002/55792 (2 pages) |
8 November 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Nc inc already adjusted 03/03/05 (1 page) |
25 May 2005 | Ad 04/03/05--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 01/04/05--------- £ si 45000@1=45000 £ ic 8002/53002 (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members
|
4 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: the cottage hammersley lane penn buckinghamshire HP10 8HE (1 page) |
26 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 March 2002 | Company name changed clarendon trading LTD\certificate issued on 05/03/02 (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: berkeley house 18 station road east grinstead west sussex RH19 1DJ (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Resolutions
|
27 April 1999 | Return made up to 01/03/99; no change of members
|
27 April 1999 | Director resigned (2 pages) |
27 April 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1997 | Ad 12/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 November 1996 | Return made up to 01/03/96; full list of members (5 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 31 paddington street london W1M 3RG (1 page) |
17 February 1996 | Secretary resigned;new director appointed (2 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 152 city road london EC1V 2NX (1 page) |
1 March 1995 | Incorporation (10 pages) |