Lingfield
Surrey
RH7 6HQ
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 December 2018) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Mrs Sheila Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 3 Hornton Place Kensington London W8 4LZ |
Secretary Name | Mr David Thomas Firshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 29 Brancaster Lane Purley Surrey CR8 1HJ |
Secretary Name | Kensington Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 September 2006) |
Correspondence Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £367,365 |
Cash | £300,340 |
Current Liabilities | £17,471 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 December 2016 | Liquidators' statement of receipts and payments to 11 November 2016 (10 pages) |
---|---|
23 November 2015 | Registered office address changed from 29 Ash Close Lingfield Surrey RH7 6HQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 23 November 2015 (2 pages) |
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Declaration of solvency (3 pages) |
18 November 2015 | Resolutions
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
1 July 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from 29 Brancaster Lane Purley Surrey CR8 1HJ on 16 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr David Thomas Firshman on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
22 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
10 August 1998 | Secretary resigned (2 pages) |
10 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
10 August 1998 | New secretary appointed (2 pages) |
22 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
27 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 September 1996 | Return made up to 09/06/96; full list of members (6 pages) |
11 August 1995 | Accounting reference date notified as 30/09 (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Incorporation (26 pages) |