Harrow
Middlesex
HA1 1RA
Secretary Name | Mr Martin Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Downage London NW4 1AS |
Director Name | Mrs Michelle Carmen Lee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Linwood Trading Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2015) |
Correspondence Address | PO Box 191 Elizabeth House Ruettes Brayes St Peter Port Channel Islands GY1 4HW |
Director Name | Linwood Trading Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 May 2016) |
Correspondence Address | PO Box 191 Elizabeth House Ruettes Brayes St Peter Port Guernsey GY1 4HW |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
650k at £1 | Linwood Trading Co LTD 86.41% Ordinary Preferred |
---|---|
100k at £1 | Mr Darren Linwood Lee 13.29% Ordinary |
22.5k at £0.1 | Mr Darren Linwood Lee 0.30% Preference |
Year | 2014 |
---|---|
Net Worth | £1,709,130 |
Cash | £1,059,086 |
Current Liabilities | £40,851 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 21 December 2021 (overdue) |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: The Trustees of the Dll Trading Pension Scheme Being Darren Linwood Lee, Michelle Carmen Lee and Dcd Trustees Limited Classification: A registered charge Particulars: All present and future property of the company. For more details please refer to the instrument. Outstanding |
---|---|
21 August 2015 | Delivered on: 4 September 2015 Satisfied on: 22 September 2015 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Fully Satisfied |
25 September 2008 | Delivered on: 26 September 2008 Satisfied on: 20 February 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: All present and future right, title and interest in big screen productions 4 LLP, by way of first fixed charge any of the collateral, see image for full details. Fully Satisfied |
5 October 2004 | Delivered on: 8 October 2004 Satisfied on: 22 January 2008 Persons entitled: Fortis Bank Global Clearing Nv (London Branch) Classification: Term of business agreement 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: All securities documents of property cash or other assets subject to the control of the chargee by way of deposit or margin for the account of the company including the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which the chargee has agreed to hold as custodian. Fully Satisfied |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Darren Linwood Lee as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Darren Linwood Lee as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Withdrawal of a person with significant control statement on 27 July 2017 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 January 2017 | Statement of capital on 16 January 2017
|
16 January 2017 | Statement of capital on 16 January 2017
|
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
23 December 2016 | Resolutions
|
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
6 December 2016 | Registration of charge 051606660004, created on 5 December 2016 (19 pages) |
6 December 2016 | Registration of charge 051606660004, created on 5 December 2016 (19 pages) |
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Statement by Directors (1 page) |
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Resolutions
|
5 December 2016 | Statement by Directors (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Solvency Statement dated 16/11/16 (1 page) |
5 December 2016 | Solvency Statement dated 16/11/16 (1 page) |
20 July 2016 | Director's details changed for Mr. Darren Linwood Lee on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mrs Michelle Carmen Lee on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr. Darren Linwood Lee on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mrs Michelle Carmen Lee on 18 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 12 July 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Director's details changed for Mr. Darren Linwood Lee on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr. Darren Linwood Lee on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 May 2016 | Termination of appointment of Linwood Trading Co Limited as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Linwood Trading Co Limited as a director on 3 May 2016 (1 page) |
30 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Satisfaction of charge 051606660003 in full (1 page) |
22 September 2015 | Satisfaction of charge 051606660003 in full (1 page) |
15 September 2015 | Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages) |
15 September 2015 | Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages) |
15 September 2015 | Appointment of Linwood Trading Co Limited as a director on 7 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Linwood Trading Co Limited as a director on 7 September 2015 (1 page) |
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 September 2015 | Registration of charge 051606660003, created on 21 August 2015 (15 pages) |
4 September 2015 | Registration of charge 051606660003, created on 21 August 2015 (15 pages) |
20 February 2015 | Satisfaction of charge 2 in full (4 pages) |
20 February 2015 | Satisfaction of charge 2 in full (4 pages) |
2 January 2015 | Solvency Statement dated 17/12/14 (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Resolutions
|
2 January 2015 | Solvency Statement dated 17/12/14 (1 page) |
2 January 2015 | Resolutions
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 August 2014 | Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Linwood Trading Co Limited as a director on 5 August 2014 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
7 March 2014 | Appointment of Mrs Michelle Carmen Lee as a director (2 pages) |
7 March 2014 | Appointment of Mrs Michelle Carmen Lee as a director (2 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Director's details changed for Mr Darren Linwood Lee on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Darren Linwood Lee on 10 December 2012 (2 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
12 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Director's details changed for Mr. Darren Linwood Lee on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr. Darren Linwood Lee on 26 March 2012 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
30 March 2010 | Termination of appointment of Martin Lee as a secretary (1 page) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Martin Lee as a secretary (1 page) |
30 March 2010 | Director's details changed for Mr. Darren Linwood Lee on 4 February 2010 (2 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
13 September 2005 | Ad 30/08/05--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages) |
13 September 2005 | Ad 30/08/05--------- £ si 22500@1=22500 £ ic 100000/122500 (2 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (5 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
27 July 2004 | Nc inc already adjusted 16/07/04 (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Nc inc already adjusted 16/07/04 (2 pages) |
27 July 2004 | Resolutions
|
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Incorporation (16 pages) |