London
EC2A 3BX
Secretary Name | Alasdair John Douglas Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 141 Curtain Road London EC2A 3BX |
Director Name | Rachel Anne Murray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Play Development Officer |
Country of Residence | England |
Correspondence Address | 58 Weald View Road Tonbridge Kent TN9 2NQ |
Secretary Name | Geoffrey Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grafton Road London W3 6PB |
Director Name | Mr Leslie Henry Alden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 189 Upland Road East Dulwich London SE22 0DG |
Director Name | Geoffrey Reid |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2008) |
Role | Charity Director |
Correspondence Address | 35 Grafton Road London W3 6PB |
Secretary Name | Brian Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2006) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dalberg Road London SW2 1AN |
Director Name | Marian Wojciech Itzin-Borowy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2006) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 L Hermitage Road Upper Norwood London SE19 3QR |
Director Name | Ms Jude Ann Winter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2016) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 191 Brooke Road London E5 8AB |
Secretary Name | Ms Elaine Claire Battson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 2007) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 88 Southgate Road London N1 3JD |
Secretary Name | Ms Jude Ann Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2007) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 191 Brooke Road London E5 8AB |
Secretary Name | Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2010) |
Role | Company Director |
Correspondence Address | 58 Culverden Park Tunbridge Wells Kent TN4 9QS |
Secretary Name | Stephen Rowland |
---|---|
Status | Resigned |
Appointed | 29 June 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | Ash Grove Bus Depot Mare Street Hackney London SW9 8ND |
Secretary Name | Mr Douglas Marshall Downie |
---|---|
Status | Resigned |
Appointed | 01 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | 88 Old Street London EC1V 9HU |
Website | lascot.co.uk |
---|
Registered Address | 141 Curtain Road London EC2A 3BX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
7 April 2016 | Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page) |
6 October 2015 | Director's details changed for Mr David Stanley Powell on 1 January 2015 (2 pages) |
6 October 2015 | Annual return made up to 17 September 2015 no member list (3 pages) |
6 October 2015 | Director's details changed for Mr David Stanley Powell on 1 January 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 April 2015 | Registered office address changed from Ash Grove Bus Depot Mare Street Hackney London SW9 8ND to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 October 2014 | Annual return made up to 17 September 2014 no member list (3 pages) |
20 January 2014 | Director's details changed for David Stanley Powell on 20 December 2013 (2 pages) |
19 December 2013 | Appointment of Alasdair John Douglas Smart as a secretary (3 pages) |
13 December 2013 | Termination of appointment of Douglas Downie as a secretary (1 page) |
16 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 September 2013 | Annual return made up to 17 September 2013 no member list (4 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 September 2012 | Annual return made up to 17 September 2012 no member list (4 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Annual return made up to 17 September 2011 no member list (4 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 October 2010 | Annual return made up to 17 September 2010 no member list (3 pages) |
30 September 2010 | Appointment of Mr Douglas Marshall Downie as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
27 August 2010 | Termination of appointment of Stephen Mason as a secretary (1 page) |
30 July 2010 | Appointment of Stephen Rowland as a secretary (1 page) |
7 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 December 2009 | Annual return made up to 17 September 2009 no member list (2 pages) |
11 February 2009 | Memorandum and Articles of Association (12 pages) |
11 February 2009 | Resolutions
|
14 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 10 somerleyton road brixton london SW9 8ND (1 page) |
30 September 2008 | Annual return made up to 17/09/08 (3 pages) |
29 September 2008 | Appointment terminated director geoffrey reid (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
23 October 2007 | Annual return made up to 17/09/07 (4 pages) |
9 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Annual return made up to 17/09/06 (4 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
18 November 2005 | Annual return made up to 17/09/05
|
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 September 2004 | Annual return made up to 17/09/04 (4 pages) |
30 September 2004 | New director appointed (2 pages) |
27 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 February 2004 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
17 September 2003 | Incorporation (19 pages) |