George Lane
London
E18 1BD
Director Name | Keith Michael Sanders |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | Stone Grange Grinshill Shrewsbury Shropshire SY4 3BW Wales |
Director Name | Gerald Richard Josef Sokl |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topeka Bridge End Drive Prestbury Cheshire SK10 4BL |
Secretary Name | Gerald Richard Josef Sokl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topeka Bridge End Drive Prestbury Cheshire SK10 4BL |
Director Name | Mrs Margaret Irene Clarke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House, 8 The Shrubberies George Lane London E18 1BD |
Secretary Name | Margaret Irene Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House, 8 The Shrubberies George Lane London E18 1BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01395 548160 |
---|---|
Telephone region | Budleigh Salterton |
Registered Address | Essex House, 8 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Michael John Clarke 51.00% Ordinary |
---|---|
49 at £1 | Margaret Irene Clarke 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,169 |
Cash | £3,793 |
Current Liabilities | £82,178 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 26 September 2023 (overdue) |
13 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 November 2001 | Delivered on: 12 November 2001 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. Outstanding |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2022 | Change of details for Mr Michael John Clarke as a person with significant control on 30 September 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
16 June 2022 | Termination of appointment of Margaret Irene Clarke as a director on 6 January 2022 (1 page) |
16 June 2022 | Cessation of Margaret Irene Clarke as a person with significant control on 6 January 2022 (1 page) |
16 June 2022 | Termination of appointment of Margaret Irene Clarke as a secretary on 6 January 2022 (1 page) |
21 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Change of details for Mr Michael John Clarke as a person with significant control on 18 December 2017 (2 pages) |
10 January 2018 | Change of details for Mrs Margaret Irene Clarke as a person with significant control on 18 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Michael John Clarke on 18 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mrs Margaret Irene Clarke on 18 December 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Director's details changed for Margaret Irene Clarke on 15 July 2014 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Director's details changed for Michael John Clarke on 15 July 2014 (2 pages) |
21 May 2015 | Director's details changed for Margaret Irene Clarke on 15 July 2014 (2 pages) |
21 May 2015 | Director's details changed for Michael John Clarke on 15 July 2014 (2 pages) |
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Michael John Clarke on 1 October 2009 (2 pages) |
3 October 2011 | Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page) |
3 October 2011 | Director's details changed for Michael John Clarke on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Michael John Clarke on 1 October 2009 (2 pages) |
3 October 2011 | Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page) |
3 October 2011 | Secretary's details changed for Margaret Irene Clarke on 1 October 2009 (1 page) |
3 October 2011 | Director's details changed for Margaret Irene Clarke on 1 October 2009 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members (4 pages) |
7 October 2005 | Return made up to 12/09/05; full list of members (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
12 November 2001 | Particulars of mortgage/charge (4 pages) |
12 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Return made up to 12/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 12/09/01; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Ad 01/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Ad 01/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
12 September 2000 | Incorporation (17 pages) |
12 September 2000 | Incorporation (17 pages) |