Lincoln's Inn
London
WC2A 3QN
Director Name | Mrs Carol Elizabeth Gare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Mrs Carol Elizabeth Gare |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Registered Address | 9 New Square Lincoln's Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
102.2k at £1 | Carol Gare 50.54% Ordinary |
---|---|
100k at £1 | Andrew Roger Gare 49.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,985 |
Current Liabilities | £20,402 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges and agrees to charge to and in favour of the bank all the company's right title and interest present and future to in and arising out or in respect of the agreement and all rights, titles, benefits, monies receivable and interests of the company whatsoever (whether present, future, proprietary, contractual or otherwise); and by way of assignment by way of security the benefit of the agreement and all the company's entitlements to the receipt of all monies from time to time payable to it or receivable under the terms of the agreement. See the mortgage charge document for full details. Outstanding |
---|---|
17 September 2001 | Delivered on: 20 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The sum of £600,000 deposited in the security account including any other sums which are deposited in the security account in addition to or by way of renewal of or replacement for such sum and all other monies from time to time standing to the security account. See the mortgage charge document for full details. Outstanding |
4 August 2000 | Delivered on: 16 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the facility letter dated 2 august 2000. Particulars: F/H property k/a the embassy hotel 26 gervis road bournemouth t/n DT239369. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 August 2000 | Delivered on: 11 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge and assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreements and all rights titles benefits monies receivable and interests of the company. Outstanding |
4 August 2000 | Delivered on: 9 August 2000 Persons entitled: Rties Limited Blarne Limited, Bradburian Developments Limited, Chevithorne Barton Limited, Church Farm Ryarsh Developments Limited, Draeken Limited, Green Meadows Limited, Oakendell Developments Limited, Pons Developmenmts Limited, Richmond Peck Limited Taikoo Developments Limited and West Down Prope Classification: Partnership agreement Secured details: The performance by the company of its obligations under the partnership agreement (as defined therein). Particulars: The property k/a embassy hotel site, 26 gervis road, bournemouth t/n DT239369 and interest in the contracts entered into by the embassy partnership, insurance policies and the benefit of all warranties and indemnifies to the partners in such partnership. Outstanding |
25 November 1997 | Delivered on: 5 December 1997 Persons entitled: Chevithorne Barton Limited Oakendell Developments Limited Pons Developments Limited Taikoodevelopments Limited and Thistledown Developments Limited Classification: Partnership agreement Secured details: The obligations of the company to the chargees under the partnership agreement. Particulars: Property k/a dunholme manor bournemouth dorset. See the mortgage charge document for full details. Outstanding |
1 November 1999 | Delivered on: 18 November 1999 Satisfied on: 18 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter. Particulars: All the compies right title and interest benefits monies receivable guarantees indemnities debentures mortgages charges and other security and claims. See the mortgage charge document for full details. Fully Satisfied |
1 November 1999 | Delivered on: 18 November 1999 Satisfied on: 18 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Escrow account charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility letter dated 10 june 1999. Particulars: First fixed charge such interest as the companies may have from time to time in the deposit and the account and all entitlement to receive monies at all in the account the rights and benefits. See the mortgage charge document for full details. Fully Satisfied |
1 November 1999 | Delivered on: 18 November 1999 Satisfied on: 18 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter dated 10 june 1999. Particulars: The freehold property known as dunholme manor, 55 and 57 manor road bournemouth BH1 3EU title number DT253893 all fixtures and fittings and fixed plant and machinery any goodwill. See the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
26 September 2018 | Change of details for Mrs Carol Elizabeth Gare as a person with significant control on 30 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Mrs Carol Elizabeth Gare on 30 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Andrew Roger Gare on 30 August 2018 (2 pages) |
26 September 2018 | Change of details for Mr Andrew Roger Gare as a person with significant control on 30 August 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
7 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
7 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 November 2009 | Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 February 2009 | Return made up to 06/11/08; full list of members (6 pages) |
1 February 2009 | Return made up to 06/11/08; full list of members (6 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 February 2008 | Return made up to 06/11/07; no change of members (7 pages) |
7 February 2008 | Return made up to 06/11/07; no change of members (7 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
8 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 new square london WC2A 3RZ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 new square london WC2A 3RZ (1 page) |
14 February 2006 | Return made up to 06/11/05; full list of members (8 pages) |
14 February 2006 | Return made up to 06/11/05; full list of members (8 pages) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (26 pages) |
18 July 2005 | Total exemption full accounts made up to 30 September 2004 (26 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (26 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (26 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
17 July 2003 | Total exemption full accounts made up to 30 September 2002 (27 pages) |
17 July 2003 | Total exemption full accounts made up to 30 September 2002 (27 pages) |
12 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (26 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (26 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (17 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (17 pages) |
23 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
18 November 1999 | Particulars of mortgage/charge (7 pages) |
18 November 1999 | Particulars of mortgage/charge (7 pages) |
18 November 1999 | Particulars of mortgage/charge (7 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
9 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
14 July 1999 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
14 July 1999 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
13 November 1998 | Return made up to 06/11/98; full list of members
|
13 November 1998 | Return made up to 06/11/98; full list of members
|
30 September 1998 | Registered office changed on 30/09/98 from: draekenholme cockrah road west ayton scarborough north yorkshire YO13 9JG (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Registered office changed on 30/09/98 from: draekenholme cockrah road west ayton scarborough north yorkshire YO13 9JG (1 page) |
30 September 1998 | Resolutions
|
18 September 1998 | Location of register of members (1 page) |
18 September 1998 | Location of register of directors' interests (1 page) |
18 September 1998 | Location of register of members (1 page) |
18 September 1998 | Location of register of directors' interests (1 page) |
9 January 1998 | Ad 12/11/97--------- £ si 202000@1=202000 £ ic 200/202200 (2 pages) |
9 January 1998 | Ad 12/11/97--------- £ si 202000@1=202000 £ ic 200/202200 (2 pages) |
5 December 1997 | Particulars of mortgage/charge (7 pages) |
5 December 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | Incorporation (19 pages) |
6 November 1997 | Incorporation (19 pages) |