Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Secretary Name | Mr Frederick Allan Lehmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lake Drive Bushey Heath Hertfordshire WD23 1QW |
Director Name | Mr Frederick Allan Lehmann |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lake Drive Bushey Heath Hertfordshire WD23 1QW |
Director Name | Mrs Laura Judith Lehmann |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Totteridge Village London N20 8PN |
Registered Address | 84a Lancaster Road Via Kynaston Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Frederick Allan Lehmann 33.33% Ordinary |
---|---|
2 at £1 | Laura Judith Lehmann 33.33% Ordinary |
2 at £1 | Russell Millar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,639 |
Cash | £1,865 |
Current Liabilities | £22,090 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £161,495.00 due or to become due from the company to. Particulars: Plot 164 and garage 164 staunton place dunsbury fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £118,145.00 due or to become due from the company to. Particulars: Plot 167 staunton place dunsbury mortgage express fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Mortgage Express Mortgage Express Classification: Mortgage Secured details: £120,695.00 due or to become due from the company to. Particulars: Plot 168 staunton place dunsbury fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
---|---|
11 June 2020 | Registered office address changed from The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ England to 89 Vicars Moor Lane London N21 1BL on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
12 September 2016 | Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Director's details changed for Russell Millar on 17 June 2015 (2 pages) |
19 April 2016 | Director's details changed for Russell Millar on 17 June 2015 (2 pages) |
7 December 2015 | Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
19 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
21 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Russell Millar on 24 April 2013 (2 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
27 March 2013 | Director's details changed for Russell Millar on 1 April 2012 (2 pages) |
21 February 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
21 February 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
18 November 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
23 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Russell Millar on 31 March 2009 (1 page) |
10 February 2010 | Director's details changed for Russell Millar on 31 March 2009 (1 page) |
14 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
14 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Incorporation (16 pages) |