London
SW1E 6PD
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Secretary Name | Mr George Emmitt Darlington |
---|---|
Status | Current |
Appointed | 09 July 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | Mr George Emmitt Darlington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hastingwood Road Harlow Essex CM17 9JX |
Secretary Name | Mr Mark Deryk William Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 week after company formation) |
Appointment Duration | 18 years (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham Court 78 Buckingham Gate London SW1E 6PE |
Director Name | Mark Kermack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | Old Hazelwood Farmhouse Bottle Lane Binfield Berkshire RG42 5RX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | larista.co.uk |
---|
Registered Address | 85 Buckingham Gate London SW1E 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mark Slatter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,755 |
Cash | £2,613 |
Current Liabilities | £2,008,912 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
29 March 2006 | Delivered on: 19 April 2006 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in the building contract in relation to 41 high street st pauls street stamford lincs. See the mortgage charge document for full details. Outstanding |
---|---|
10 November 2005 | Delivered on: 16 November 2005 Persons entitled: Anglo Irish Finance PLC(T/a Anglo Irish Development Finance) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the agreement for lease in respect of 41 st paul's street stamford lincolnshire dated 9 november 2005. see the mortgage charge document for full details. Outstanding |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: George Emmitt Darlington and Martin Edward Darlington Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 high street stamford lincolnshire. Outstanding |
2 September 2004 | Delivered on: 16 September 2004 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Charge and release over rental income account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit being the sums from time to time standing to the credit styled rental income account 313/00503738/01. Outstanding |
2 September 2004 | Delivered on: 8 September 2004 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a westgate house, 41 high street, stamford, lincolnshire t/no LL69923. 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. See the mortgage charge document for full details. Outstanding |
19 December 2002 | Delivered on: 20 December 2002 Persons entitled: George Emmitt Darlington Classification: Legal charge Secured details: All monies due or to become due from olympian homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Forge garage central road worcester park surrey t/no: SY274440. See the mortgage charge document for full details. Outstanding |
17 October 2002 | Delivered on: 25 October 2002 Persons entitled: Ansbacher & Co Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a forge garage, central road, worcester park t/n SY274440, all other estates or interests in the f/h and l/h properties and other removable properties of the company both present and future. See the mortgage charge document for full details. Outstanding |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
25 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
20 July 2020 | Appointment of Mr George Emmitt Darlington as a secretary on 9 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr George Emmitt Darlington as a director on 9 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Mark Deryk William Slatter as a secretary on 9 July 2020 (1 page) |
26 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
19 May 2020 | Cessation of Mark Deryk William Slatter as a person with significant control on 10 March 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
19 May 2020 | Notification of Hastingwood Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
6 February 2020 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (6 pages) |
4 August 2008 | Return made up to 14/06/08; full list of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Director resigned (2 pages) |
28 January 2008 | Director resigned (2 pages) |
5 September 2007 | Return made up to 14/06/07; full list of members
|
5 September 2007 | Return made up to 14/06/07; full list of members
|
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
27 July 2006 | Resolutions
|
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
19 April 2006 | Particulars of mortgage/charge (6 pages) |
21 November 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
21 November 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
16 November 2005 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Particulars of mortgage/charge (6 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Particulars of mortgage/charge (6 pages) |
8 September 2004 | Particulars of mortgage/charge (6 pages) |
8 September 2004 | Particulars of mortgage/charge (6 pages) |
6 September 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 September 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 July 2003 | Return made up to 14/06/03; full list of members
|
8 July 2003 | Return made up to 14/06/03; full list of members
|
28 January 2003 | Registered office changed on 28/01/03 from: 19 cavendish square london W1A 2AW (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 19 cavendish square london W1A 2AW (1 page) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
15 October 2002 | Memorandum and Articles of Association (14 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Memorandum and Articles of Association (14 pages) |
23 September 2002 | Ad 20/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 September 2002 | Nc inc already adjusted 01/09/02 (1 page) |
23 September 2002 | Nc inc already adjusted 01/09/02 (1 page) |
23 September 2002 | Ad 20/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (14 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (14 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (18 pages) |
14 June 2002 | Incorporation (18 pages) |