Lyminge
Kent
CT18 8HA
Director Name | Mrs Linda Elizabeth Haime |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | School Supervisor |
Country of Residence | England |
Correspondence Address | Matlock Brady Road Lyminge Kent CT18 8HA |
Secretary Name | Mr David Richard Haime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | Drainage And Building Contractor |
Country of Residence | England |
Correspondence Address | Matlock Brady Road Lyminge Kent CT18 8HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | D.r. Haime 51.00% Ordinary |
---|---|
49 at £1 | L.e. Haime 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £267,850 |
Gross Profit | £145,427 |
Net Worth | £315,202 |
Current Liabilities | £446,271 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 6 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to uffcott, wonford close, walton on the hill, tadworth, surrey to be known as chardon, wonford close, walton on the hill, surrey. Fully Satisfied |
---|---|
23 March 2010 | Delivered on: 25 March 2010 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
13 November 2009 | Delivered on: 18 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 shawley crescent epsom surrey all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
29 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2019 | Change of details for Mr David Richard Haime as a person with significant control on 29 August 2019 (2 pages) |
25 September 2019 | Change of details for Mrs Linda Elizabeth Haime as a person with significant control on 29 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Richard Haime on 29 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mrs Linda Elizabeth Haime on 29 August 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Mr David Richard Haime on 29 August 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
6 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
15 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page) |
6 October 2015 | Satisfaction of charge 065754230003 in full (4 pages) |
6 October 2015 | Satisfaction of charge 065754230003 in full (4 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
7 June 2014 | Registration of charge 065754230003 (10 pages) |
7 June 2014 | Registration of charge 065754230003 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
14 September 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
14 September 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
6 May 2010 | Director's details changed for David Richard Haime on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for David Richard Haime on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for David Richard Haime on 1 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page) |
6 May 2008 | Director appointed linda elizabeth haime (2 pages) |
6 May 2008 | Director and secretary appointed david richard haime (2 pages) |
6 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 May 2008 | Director and secretary appointed david richard haime (2 pages) |
6 May 2008 | Director appointed linda elizabeth haime (2 pages) |
24 April 2008 | Incorporation (19 pages) |
24 April 2008 | Incorporation (19 pages) |