276 Chase Road
London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road London N14 6HA |
Secretary Name | Jacqueline Caron Ancell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House 276 Chase Road London N14 6HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | lockupgarages.co.uk |
---|---|
Telephone | 020 88828575 |
Telephone region | London |
Registered Address | Lonsto House 276 Chase Road London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
950 at £1 | Mr Rodger Ian Dudding 95.00% Ordinary |
---|---|
50 at £1 | Trustees Of Rafflewood Trust 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,217 |
Cash | £26,367 |
Current Liabilities | £1,415,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
29 June 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Notification of Rodger Ian Dudding as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Rodger Ian Dudding as a person with significant control on 7 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 December 2010 | Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page) |
8 December 2010 | Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page) |
8 December 2010 | Director's details changed for Jacqueline Caron Ancell on 2 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Rodger Ian Dudding on 2 December 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Jacqueline Caron Ancell on 2 December 2010 (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
3 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
23 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 April 2004 | Company name changed lonsto investment LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed lonsto investment LIMITED\certificate issued on 05/04/04 (2 pages) |
14 February 2004 | Ad 04/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2004 | Ad 04/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2004 | Statement of affairs (11 pages) |
14 February 2004 | Statement of affairs (11 pages) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (14 pages) |
2 December 2003 | Incorporation (14 pages) |