The Causeway
Staines
Middlesex
TW18 3AZ
Director Name | Mr Paul Robert Battie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 March 2022) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Secretary Name | Mr Kalana Amoda De Zoysa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 01 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Director Name | Mrs Jean Audrey Witty |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Mr Peter Richard Witty |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Secretary Name | Mrs Jean Audrey Witty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadway Park Gerrards Cross Buckinghamshire SL9 7NN |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovett Road The Causeway Staines Middlesex TW18 3AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(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 | 12 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | lansdaleltd.com |
---|
Registered Address | Lovett Road The Causeway Staines Middlesex TW18 3AZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
14k at £0.01 | Celsur Group LTD 60.01% Ordinary A |
---|---|
9.3k at £0.01 | Celsur Group LTD 39.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £65,208 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
29 November 2021 | Satisfaction of charge 1 in full (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page) |
24 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
24 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
24 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages) |
24 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
24 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
6 July 2016 | Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 April 2016 | Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Paul Robert Battie on 16 March 2016 (2 pages) |
11 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
11 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages) |
11 September 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (10 pages) |
11 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages) |
11 September 2015 | Audit exemption subsidiary accounts made up to 30 December 2014 (10 pages) |
11 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
11 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
11 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
18 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 September 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
21 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
21 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 March 2011 | Director's details changed for Paul Robert Battle on 11 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Paul Robert Battle on 11 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Richard Freeman on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Kalana Amoda De Zoysa on 1 October 2009 (1 page) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Paul Robert Battle on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Kalana Amoda De Zoysa on 1 October 2009 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Return made up to 12/03/08; full list of members (9 pages) |
11 August 2008 | Return made up to 12/03/08; full list of members (9 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: causeway estate lovett road the causeway staines middlesex TW18 3AZ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: causeway estate lovett road the causeway staines middlesex TW18 3AZ (1 page) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
23 May 2007 | New director appointed (2 pages) |
15 May 2007 | Statement of affairs (10 pages) |
15 May 2007 | Statement of affairs (10 pages) |
15 May 2007 | Ad 30/04/07--------- £ si [email protected]=232 £ ic 1/233 (4 pages) |
15 May 2007 | Ad 30/04/07--------- £ si [email protected]=232 £ ic 1/233 (4 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
12 May 2007 | Particulars of mortgage/charge (9 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 May 2007 | S-div 23/04/07 (2 pages) |
1 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 May 2007 | S-div 23/04/07 (2 pages) |
1 May 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (30 pages) |
12 March 2007 | Incorporation (30 pages) |