11 Lavington Street
London
SE1 0NZ
Director Name | Mrs Ann Katherine Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Walter John Williams |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Chairman |
Correspondence Address | Blackbirds Normanby Road Nettleton Lincoln LN7 6TB |
Secretary Name | Louise Bridget Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2002) |
Role | Senior Executive Officer |
Correspondence Address | Unit 10 11 Lavington Street London SE1 0NZ |
Director Name | Mr Robin Michael Faccenda |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willow Road Brackley Northamptonshire NN13 7EX |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | Great Witchingham Hall Norwich Norfolk NR9 5QD |
Director Name | John Lloyd Maunder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brymery House, Corner Lane Halberton Tiverton Devon EX16 7AS |
Director Name | Mr Edward Wright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Chapel Road, Foxley Dereham Norfolk NR20 4AH |
Director Name | Andrew Jon Lewins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challows 14 Woodland Drive Thorpe End Norwich Norfolk NR13 5BH |
Director Name | Mr John William Reed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Agricultural Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lavington Street London SE1 0NZ |
Director Name | Mr Noel Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europoint House 5 Lavington House London SE1 0NZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Europoint House 5 Lavington House London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ann Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919 |
Cash | £52,848 |
Current Liabilities | £69,556 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Termination of appointment of Robin Faccenda as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Appointment of Mrs Ann Katherine Taylor as a director (2 pages) |
4 April 2012 | Termination of appointment of John Reed as a director (1 page) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Appointment of Mr John William Reed as a director (2 pages) |
11 January 2011 | Appointment of Mr Noel Bartram as a director (2 pages) |
10 January 2011 | Termination of appointment of Andrew Lewins as a director (1 page) |
10 January 2011 | Termination of appointment of Edward Wright as a director (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Andrew Jon Lewins on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Edward Wright on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Robin Michael Faccenda on 31 December 2009 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members
|
21 May 2004 | New director appointed (1 page) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 May 2003 | Return made up to 16/05/03; no change of members (7 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (3 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | New director appointed (2 pages) |
3 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 August 2001 | Return made up to 16/05/01; full list of members
|
16 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
13 February 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: imperial house 15-19 kingsway london WC2B 6UA (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
19 September 2000 | Company name changed hoplime LIMITED\certificate issued on 20/09/00 (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 May 2000 | Incorporation (14 pages) |