Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary Name | Mr Simon Anthony Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danehill Lodge Tanyard Lane Danehill West Sussex RH17 7JW |
Director Name | Mr Clive Garfield Dennis Lynton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 18 January 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Genota The Drive Maresfield Park Uckfield East Sussex TN22 2HA |
Secretary Name | Stephen Spencer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 40 Perrymead Street London SW6 3SP |
Secretary Name | Alexandra Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 23 Tynemouth Street London SW6 2QS |
Director Name | Mr John Frederick Laker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £0.1 | Stonehurst Estates LTD 50.00% Ordinary |
---|---|
6 at £0.1 | Clive Lynton 30.00% Ordinary |
4 at £0.1 | John Laker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,048 |
Cash | £150 |
Current Liabilities | £2,033,555 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2020 (4 years ago) |
---|---|
Next Return Due | 10 May 2021 (overdue) |
15 April 2023 | Liquidators' statement of receipts and payments to 9 February 2023 (12 pages) |
---|---|
12 April 2022 | Liquidators' statement of receipts and payments to 9 February 2022 (13 pages) |
19 February 2021 | Registered office address changed from Danehill Lodge , Tanyard Lane Danehill West Sussex RH17 7JW to 601 High Road Leytonstone London E11 4PA on 19 February 2021 (2 pages) |
18 February 2021 | Resolutions
|
18 February 2021 | Statement of affairs (8 pages) |
18 February 2021 | Appointment of a voluntary liquidator (3 pages) |
19 January 2021 | Termination of appointment of Clive Garfield Dennis Lynton as a director on 18 January 2021 (1 page) |
19 January 2021 | Termination of appointment of John Frederick Laker as a director on 18 January 2021 (1 page) |
17 August 2020 | Director's details changed for Mr Clive Garfield Dennis Lynton on 13 August 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
9 April 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Auditor's resignation (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 August 2015 | Sub-division of shares on 6 August 2015 (5 pages) |
25 August 2015 | Sub-division of shares on 6 August 2015 (5 pages) |
25 August 2015 | Sub-division of shares on 6 August 2015 (5 pages) |
25 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages) |
23 July 2014 | Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages) |
23 July 2014 | Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Sub-division of shares on 21 November 2010 (5 pages) |
28 January 2011 | Sub-division of shares on 21 November 2010 (5 pages) |
8 December 2010 | Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page) |
11 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 26/04/04; full list of members
|
10 June 2004 | Return made up to 26/04/04; full list of members
|
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 104 rochester row london SW1P 1JP (1 page) |
27 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 January 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 104 rochester row london SW1P 1JP (1 page) |
27 January 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (15 pages) |
26 April 2001 | Incorporation (15 pages) |