98 Station Road
Sidcup
Kent
DA15 7BY
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(11 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Paul Braid |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Barry Holmes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Matthew Blackwood |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(28 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Farnborough Kent BR2 6EE |
Director Name | Anthony James Forward |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 years after company formation) |
Appointment Duration | 3 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pilgrims Way East Otford Sevenoaks Kent TN14 5SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lesterosescotland.co.uk |
---|
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Msk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,917,482 |
Cash | £2,570,770 |
Current Liabilities | £2,914,004 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 February 2011 | Delivered on: 16 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re lesterose scotland limited business premium account. Account number 13131319. Outstanding |
---|---|
10 June 1998 | Delivered on: 29 June 1998 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. See the mortgage charge document for full details. Outstanding |
15 April 2023 | Resolutions
|
---|---|
15 April 2023 | Memorandum and Articles of Association (35 pages) |
8 April 2023 | Notification of Lesterose Northern Limited as a person with significant control on 23 March 2023 (4 pages) |
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
7 February 2022 | Memorandum and Articles of Association (26 pages) |
7 February 2022 | Resolutions
|
23 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
4 March 2020 | Cessation of Stoneguild Holdings Limited as a person with significant control on 2 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Notification of Stoneford Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
30 January 2020 | Director's details changed for Paul Braid on 28 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages) |
30 January 2020 | Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page) |
30 January 2020 | Director's details changed for Mr Anthony Richard Stone on 27 January 2020 (2 pages) |
3 January 2020 | Cessation of Msk Holdings Limited as a person with significant control on 4 December 2019 (1 page) |
3 January 2020 | Notification of Stoneguild Holdings Limited as a person with significant control on 4 December 2019 (2 pages) |
3 January 2020 | Cessation of David John Guildford as a person with significant control on 4 December 2019 (1 page) |
3 January 2020 | Cessation of Anthony Richard Stone as a person with significant control on 4 December 2019 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
17 January 2018 | Satisfaction of charge 2 in full (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 July 2017 | Appointment of Paul Braid as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Paul Braid as a director on 19 July 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
11 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members
|
16 March 2006 | Return made up to 26/02/06; full list of members
|
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
9 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
10 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 26/02/03; full list of members (6 pages) |
4 June 2003 | Return made up to 26/02/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Memorandum and Articles of Association (8 pages) |
8 August 2001 | Memorandum and Articles of Association (8 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Nc inc already adjusted 30/03/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Ad 30/03/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
2 July 2001 | Ad 30/03/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
2 July 2001 | Nc inc already adjusted 30/03/01 (1 page) |
31 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
31 May 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | £ nc 100/10000 01/12/97 (1 page) |
25 May 1999 | Ad 01/12/97--------- £ si 9998@1 (2 pages) |
25 May 1999 | Ad 01/12/97--------- £ si 9998@1 (2 pages) |
25 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 May 1999 | £ nc 100/10000 01/12/97 (1 page) |
25 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 May 1999 | Resolutions
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
28 October 1996 | Accounting reference date notified as 31/03 (1 page) |
28 October 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 1996 | Incorporation (13 pages) |
26 February 1996 | Incorporation (13 pages) |