Lauderdale Road
London
W9 1LX
Director Name | Mr Andrew Colin Innes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 38 College Road Epsom Surrey KT17 4HJ |
Director Name | Robert Clearie Young |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 92 Essendine Mansions Essendine Road London W9 2LY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Innes 25.00% Ordinary |
---|---|
1 at £1 | Martin Bernard Duffy 25.00% Ordinary |
1 at £1 | Robert Clearie Young 25.00% Ordinary |
1 at £1 | Robert Gillespie 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
19 April 2001 | Delivered on: 3 May 2001 Persons entitled: Durley Investment Corporation Classification: Rent deposit deed Secured details: £19,400.00 due from the company to the chargee. Particulars: Rent deposit of £19,400.00. Outstanding |
---|
10 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 November 2016 | Termination of appointment of Robert Clearie Young as a director on 9 September 2014 (1 page) |
10 November 2016 | Termination of appointment of Robert Clearie Young as a director on 9 September 2014 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Andrew Colin Innes on 31 December 2014 (2 pages) |
14 October 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 38 College Road Epsom Surrey KT17 4HJ on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Mr Andrew Colin Innes on 31 December 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 July 2010 | Appointment of Andrew Colin Innes as a director (3 pages) |
22 July 2010 | Appointment of Andrew Colin Innes as a director (3 pages) |
4 January 2010 | Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Robert Clearie Young on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 141 wardour street london W1F 0UT (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 141 wardour street london W1F 0UT (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 May 2008 | Return made up to 04/10/07; full list of members (4 pages) |
15 May 2008 | Return made up to 04/10/07; full list of members (4 pages) |
14 May 2008 | Return made up to 04/10/06; full list of members (4 pages) |
14 May 2008 | Return made up to 04/10/06; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: quadrant house air street entrance 80-82 regent street londin W1B 5RP (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: quadrant house air street entrance 80-82 regent street londin W1B 5RP (1 page) |
16 February 2005 | Return made up to 04/10/04; full list of members (7 pages) |
16 February 2005 | Return made up to 04/10/04; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
6 December 2002 | Return made up to 04/10/02; full list of members (6 pages) |
6 December 2002 | Return made up to 04/10/02; full list of members (6 pages) |
11 September 2002 | Return made up to 04/10/01; full list of members
|
11 September 2002 | Return made up to 04/10/01; full list of members
|
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 100 baker street london greater london W1M 1LA (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 100 baker street london greater london W1M 1LA (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Ad 02/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 February 2001 | Ad 02/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
4 October 2000 | Incorporation (18 pages) |
4 October 2000 | Incorporation (18 pages) |