Sandy Point
Hants
PO11 9SJ
Secretary Name | Karen Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 60 Bracklesham Road Sandy Point Hants PO11 9SJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Simon David Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,562 |
Cash | £2,315 |
Current Liabilities | £150,066 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
6 May 2011 | Delivered on: 18 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moorings surbiton works portsmouth road surbiton in the london borough of kingston upon thames t/no SGL645029 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 May 2010 | Delivered on: 8 June 2010 Persons entitled: Royscot Larch LTD Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57FT x 10FT widebeam canal vessel by g reeves & harts boatyard hin: GBSMRE3409E510. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: Royscot Larch LTD Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57FT x 12FT widebeam canal vessel fitted with a beta marine diesel engine hin: GBSMRE2308J909. Engine s/no K225878C3668. Outstanding |
15 April 2008 | Delivered on: 18 April 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 April 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
8 April 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Simon David Stewart on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Simon David Stewart on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Simon David Stewart on 1 January 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2009 | Director's change of particulars / simon stewart / 07/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / karen stewart / 07/07/2009 (1 page) |
8 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / karen stewart / 07/07/2009 (1 page) |
8 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / simon stewart / 07/07/2009 (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 June 2008 | Return made up to 13/05/08; no change of members (6 pages) |
11 June 2008 | Return made up to 13/05/08; no change of members (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2007 | Ad 19/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2007 | Ad 19/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
6 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
6 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
2 October 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
13 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
11 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
10 December 2003 | Company name changed lakerange properties LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed lakerange properties LIMITED\certificate issued on 10/12/03 (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
4 July 2003 | £ nc 100/1000 24/06/03 (1 page) |
4 July 2003 | £ nc 100/1000 24/06/03 (1 page) |
4 July 2003 | Resolutions
|
3 July 2003 | Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 May 2003 | Incorporation (7 pages) |
13 May 2003 | Incorporation (7 pages) |