London
W6 8AF
Director Name | Mrs Joanna Vivien Woods |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bradbourne Street London SW6 3TF |
Director Name | Mr Adam Roger Jerome Sturdy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farm Lane London SW6 1PP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Angela Margaret Sturdy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | Basset Manor Checkendon Reading Berkshire RG8 0TD |
Secretary Name | Mr Chandrakant Khimji Bagga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 218 Bridgewater Road Wembley Middlesex HA0 1AS |
Director Name | Mr Chandrakant Khimji Bagga |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 March 2020) |
Role | Compay Director |
Country of Residence | England |
Correspondence Address | 218 Bridgewater Road Wembley Middlesex HA0 1AS |
Telephone | 01491 574098 |
---|---|
Telephone region | Henley-on-Thames |
Registered Address | The Foundry 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
15.9k at £1 | Schroder Cayman Bank & Trust Company LTD 99.99% Ordinary |
---|---|
1 at £1 | Roger Sturdy 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,906 |
Net Worth | £11,089,295 |
Cash | £30,788 |
Current Liabilities | £1,953,400 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
3 July 2019 | Delivered on: 6 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 5 willow house 51 woodland way mitcham t/n SGL782367. F/h property at 6 willow house 51 woodland way mitcham t/n SGL782368. Outstanding |
---|---|
3 July 2019 | Delivered on: 6 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 4-6 fore street wellington somerset t/n ST329579. Outstanding |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as the old telephone exchange, kingsway, farnham common,SL2 3ST comprised in title number BM387341. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flat 2 cherrydeal court 165 forest road london t/no EGL339778. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 27 adam court henley on thames oxfordshire t/no ON84305. Outstanding |
5 October 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
---|---|
7 May 2020 | Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to The Foundry 77 Fulham Palace Road London W6 8AF on 7 May 2020 (1 page) |
26 March 2020 | Satisfaction of charge 044364700002 in full (1 page) |
26 March 2020 | Satisfaction of charge 044364700001 in full (1 page) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Chandrakant Khimji Bagga as a director on 11 March 2020 (1 page) |
23 July 2019 | Resolutions
|
23 July 2019 | Change of name notice (2 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
6 July 2019 | Registration of charge 044364700005, created on 3 July 2019 (35 pages) |
6 July 2019 | Registration of charge 044364700004, created on 3 July 2019 (35 pages) |
4 July 2019 | Registration of charge 044364700003, created on 3 July 2019 (35 pages) |
27 March 2019 | Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Stm Fidecs Trust Company Limited as a person with significant control on 22 March 2019 (2 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
3 May 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from Watlington Business Centre Couching House Watlington OX49 5PX England to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page) |
18 July 2017 | Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY England to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY England to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (16 pages) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 16 May 2016 (1 page) |
14 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
23 February 2016 | Registration of charge 044364700001, created on 19 February 2016 (12 pages) |
23 February 2016 | Registration of charge 044364700002, created on 19 February 2016 (12 pages) |
23 February 2016 | Registration of charge 044364700001, created on 19 February 2016 (12 pages) |
23 February 2016 | Registration of charge 044364700002, created on 19 February 2016 (12 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Adam Sturdy on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Adam Sturdy on 18 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
2 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page) |
11 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
22 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
8 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
14 June 2010 | Director's details changed for Mr Chandrakant Khimji Bagga on 10 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Joanna Woods on 10 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Chandrakant Khimji Bagga on 10 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Adam Sturdy on 10 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr Adam Sturdy on 10 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Joanna Woods on 10 May 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
17 August 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
17 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 8 baker street london W1M 8BA (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 8 baker street london W1M 8BA (1 page) |
17 July 2009 | Director appointed mr adam roger jerome sturdy (1 page) |
17 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
17 July 2009 | Director appointed mr adam roger jerome sturdy (1 page) |
20 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
18 August 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
19 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
19 August 2007 | Return made up to 13/05/07; no change of members (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
22 September 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
22 September 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
18 September 2006 | Return made up to 13/05/06; full list of members (7 pages) |
18 September 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 August 2005 | Return made up to 13/05/05; full list of members
|
15 August 2005 | Return made up to 13/05/05; full list of members
|
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
16 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
12 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
12 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
16 October 2002 | Statement of affairs (11 pages) |
16 October 2002 | Statement of affairs (10 pages) |
16 October 2002 | Ad 01/08/02--------- £ si 4290@1=4290 £ ic 11600/15890 (2 pages) |
16 October 2002 | Ad 01/08/02--------- £ si 4290@1=4290 £ ic 11600/15890 (2 pages) |
16 October 2002 | Statement of affairs (10 pages) |
16 October 2002 | Ad 11/07/02--------- £ si 11599@1=11599 £ ic 1/11600 (2 pages) |
16 October 2002 | Ad 11/07/02--------- £ si 11599@1=11599 £ ic 1/11600 (2 pages) |
16 October 2002 | Statement of affairs (11 pages) |
3 October 2002 | Company name changed lynx contracts LIMITED\certificate issued on 03/10/02 (3 pages) |
3 October 2002 | Company name changed lynx contracts LIMITED\certificate issued on 03/10/02 (3 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 11/07/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 11/07/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 June 2002 | Director resigned (1 page) |
13 May 2002 | Incorporation (9 pages) |
13 May 2002 | Incorporation (9 pages) |