Elstree
Hertfordshire
WD6 3TN
Director Name | Mrs Tikva Shamash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Elstree Hertfordshire WD6 3TN |
Director Name | Mr Sabah Shamash |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Elstree Hertfordshire WD6 3TN |
Secretary Name | Mrs Mei Hu Wang |
---|---|
Status | Current |
Appointed | 01 March 2012(13 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 415 Centennial Park Elstree Hertfordshire WD6 3TN |
Director Name | Mr Arik Shamash |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
Secretary Name | Mrs Tikva Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wessex Gardens London NW11 9RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lonascott.co.uk |
---|
Registered Address | 415 Centennial Park Elstree Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mei Hu Wang 50.00% Ordinary |
---|---|
480 at £1 | Sabah Shamash 48.00% Ordinary |
20 at £1 | Tikva Shamash 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,425 |
Cash | £274,206 |
Current Liabilities | £102,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
15 March 2022 | Delivered on: 29 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2010 | Delivered on: 19 May 2010 Satisfied on: 23 November 2013 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Fully Satisfied |
30 October 2007 | Delivered on: 2 November 2007 Satisfied on: 23 November 2013 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: £5,921.00 and all other monies due or to become due. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Registration of charge 037106850003, created on 15 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Change of details for Mr Arik Shamash as a person with significant control on 7 September 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
22 February 2018 | Notification of Arik Shamash as a person with significant control on 12 May 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | Director's details changed for Mrs Tikva Shamash on 8 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Mrs Tikva Shamash on 8 February 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Mrs Mei Hu Wang on 8 February 2016 (1 page) |
7 March 2016 | Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Mrs Mei Hu Wang on 8 February 2016 (1 page) |
7 March 2016 | Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages) |
7 March 2016 | Registered office address changed from 45 Glenwood Grove Kingsbury London NW9 8HL to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 45 Glenwood Grove Kingsbury London NW9 8HL to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mrs Tikva Shamash on 10 April 2014 (2 pages) |
6 March 2015 | Director's details changed for Sabah Shamash on 10 April 2014 (2 pages) |
6 March 2015 | Director's details changed for Mrs Tikva Shamash on 10 April 2014 (2 pages) |
6 March 2015 | Director's details changed for Sabah Shamash on 10 April 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 November 2013 | Satisfaction of charge 1 in full (4 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Termination of appointment of Tikva Shamash as a secretary (1 page) |
1 March 2012 | Termination of appointment of Tikva Shamash as a secretary (1 page) |
1 March 2012 | Appointment of Mrs Mei Hu Wang as a secretary (1 page) |
1 March 2012 | Appointment of Mrs Mei Hu Wang as a secretary (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2010 | Director's details changed for Mrs Mei Hu Wang on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Tikva Shamash on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Mei Hu Wang on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Tikva Shamash on 25 February 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 December 2008 | Director and secretary's change of particulars / tikva shamash / 18/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / tikva shamash / 18/12/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 March 2002 | Return made up to 10/02/02; full list of members
|
8 March 2002 | Return made up to 10/02/02; full list of members
|
20 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
24 October 2001 | Auditor's resignation (1 page) |
24 October 2001 | Auditor's resignation (1 page) |
30 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
11 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
10 March 2000 | Return made up to 10/02/00; full list of members
|
10 March 2000 | Return made up to 10/02/00; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 81 cornmow drive london NW10 1BB (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 81 cornmow drive london NW10 1BB (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Incorporation (20 pages) |
10 February 1999 | Incorporation (20 pages) |