Lathbury
Newport Pagnell
MK16 8LD
Secretary Name | Penelope-Ann Harris-Patel |
---|---|
Status | Current |
Appointed | 01 March 2012(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Piglet's Cottage The Warren Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Mr Bernard Walter Lillyman |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2001) |
Role | Accountant/Retired |
Correspondence Address | 28 Moorside Road West Cross Swansea West Glamorgan SA3 5EY Wales |
Director Name | Charles Henry Ullmann |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2002) |
Role | Restauranteur |
Correspondence Address | Vale House 40 Frensham Vale Lower Bourne Farnham Surrey GU10 3HT |
Secretary Name | Mr Bernard Walter Lillyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1998) |
Role | Accountant/Retired |
Correspondence Address | 28 Moorside Road West Cross Swansea West Glamorgan SA3 5EY Wales |
Secretary Name | Mrs Ursula Alice Mary Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 4 Frensham Drive Bletchley Milton Keynes Buckinghamshire MK2 3AR |
Secretary Name | Susan Diane Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Lathbury Park Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Mr Alan Dickinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Chequers Lane North Crawley Buckinghamshire MK16 9LJ |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Michael Philipp Ullmann 50.00% Ordinary |
---|---|
1 at £1 | Mr Charles Henry Ullmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £68,174 |
Current Liabilities | £100,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the charge and/or the assignment. Particulars: All right title and interest of the company in and to the rental income of the several properties listed in the annexure to the form 395. Fully Satisfied |
---|---|
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank 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 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 bentley court paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 bentley court wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 February 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buldings on the west side of paterson road wellingborough. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 February 2000 | Delivered on: 15 February 2000 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
1 February 2000 | Delivered on: 15 February 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of darwin road corby also k/a units 3 and 4 darwin road corby. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Michael Philipp Ullmann on 5 April 2014 (2 pages) |
15 May 2018 | Change of details for Mr Michael Philipp Ullmann as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Michael Philipp Ullmann on 15 May 2018 (2 pages) |
15 December 2017 | Change of details for Mr Michael Philipp Ullmann as a person with significant control on 5 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
15 December 2017 | Cessation of Charles Henry Ullmann as a person with significant control on 5 December 2017 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Director's details changed for Mr Michael Philipp Ullmann on 5 April 2015 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Philipp Ullmann on 5 April 2015 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
15 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Susan Ullmann as a secretary (1 page) |
21 February 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Susan Ullmann as a secretary (1 page) |
21 February 2013 | Appointment of Penelope-Ann Harris-Patel as a secretary (2 pages) |
21 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Michael Philipp Ullmann on 13 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Michael Philipp Ullmann on 13 December 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page) |
1 July 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
1 July 2011 | Termination of appointment of Alan Dickinson as a director (1 page) |
7 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Michael Philipp Ullmann on 13 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michael Philipp Ullmann on 13 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Return made up to 13/12/03; full list of members
|
30 January 2004 | Return made up to 13/12/03; full list of members
|
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1W 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1W 6BH (1 page) |
11 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
20 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 13/12/99; full list of members
|
17 March 2000 | Return made up to 13/12/99; full list of members
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 13/12/98; full list of members (7 pages) |
11 March 1999 | Return made up to 13/12/98; full list of members (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 September 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 13/12/97; full list of members
|
6 February 1998 | Return made up to 13/12/97; full list of members
|
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
13 December 1996 | Incorporation (21 pages) |
13 December 1996 | Incorporation (21 pages) |