15 - 19 Cavendish Place
London
W1G 0DD
Director Name | Mr Max Alexander Harris |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
Secretary Name | Mrs Barbara Harris |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
Secretary Name | Mr Giles Oliver Harris |
---|---|
Status | Resigned |
Appointed | 07 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
Director Name | Mr James Thomas Fox |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | lyndalehomes.co.uk |
---|
Registered Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Giles Harris 50.00% Ordinary |
---|---|
50 at £1 | Max Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,239 |
Cash | £6,391 |
Current Liabilities | £13,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property known as flat 2, 129 queen mary road, london SE19 3NL (title number: SGL731591). Outstanding |
---|---|
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property known as flat 2, 129 queen mary road, london SE19 3NL. Outstanding |
29 December 2023 | Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
---|---|
7 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 October 2019 | Satisfaction of charge 065497280002 in full (4 pages) |
10 October 2019 | Satisfaction of charge 065497280001 in full (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 June 2019 | Notification of James Thomas Fox as a person with significant control on 3 April 2018 (2 pages) |
30 November 2018 | Termination of appointment of James Thomas Fox as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Max Alexander Harris as a director on 30 November 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 July 2017 | Registration of charge 065497280002, created on 28 July 2017 (7 pages) |
28 July 2017 | Registration of charge 065497280002, created on 28 July 2017 (7 pages) |
28 July 2017 | Registration of charge 065497280001, created on 28 July 2017 (7 pages) |
28 July 2017 | Registration of charge 065497280001, created on 28 July 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Max Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Giles Oliver Harris as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Max Alexander Harris as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Giles Oliver Harris as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 March 2015 | Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Appointment of Mr Giles Oliver Harris as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Barbara Harris as a secretary (1 page) |
7 May 2014 | Termination of appointment of Barbara Harris as a secretary (1 page) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Appointment of Mr Giles Oliver Harris as a secretary (2 pages) |
7 May 2014 | Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Secretary's details changed for Mrs Barbara Harris on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Secretary's details changed for Mrs Barbara Harris on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Mr Max Alexander Harris on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Max Alexander Harris on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |