East Grinstead
West Sussex
RH19 1XZ
Director Name | Mr Steve Hemmings |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Mason Close East Grinstead West Sussex RH19 3RR |
Website | www.lenoxsystems.co.uk/ |
---|---|
Telephone | 020 70604799 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Sophie O'rourke Walker 90.00% Ordinary |
---|---|
1 at £1 | Paul O'rourke Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,545 |
Cash | £100 |
Current Liabilities | £329,658 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Delivered on: 12 May 2014 Satisfied on: 26 June 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Fully Satisfied |
---|
15 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (15 pages) |
---|---|
22 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 February 2016 | Registered office address changed from 1st Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE to Gladstone House 77-79 High Street Egham TW20 9HY on 25 February 2016 (2 pages) |
23 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Statement of affairs with form 4.19 (11 pages) |
23 February 2016 | Resolutions
|
27 November 2015 | Director's details changed for Mr Paul O'rourke Walker on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 June 2015 | Satisfaction of charge 070885770001 in full (1 page) |
24 May 2015 | Termination of appointment of Steve Hemmings as a director on 31 March 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Steve Hemmings on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Steve Hemmings on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Paul O'rourke Walker on 1 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from C/O Regent Bridge House Creek Road East Molesey Surrey KT8 9BE England to 1St Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Paul O'rourke Walker on 1 March 2015 (2 pages) |
9 October 2014 | Appointment of Mr Steve Hemmings as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Steve Hemmings as a director on 9 October 2014 (2 pages) |
9 July 2014 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG on 9 July 2014 (1 page) |
12 May 2014 | Registration of charge 070885770001 (11 pages) |
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Paul O'rourke Walker on 1 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Paul O'rourke Walker on 1 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from C/O Paul O'rourke-Walker 13 Hampton Court Avenue East Molesey Surrey KT8 0BG England on 30 October 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
2 September 2013 | Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX England on 2 September 2013 (1 page) |
16 April 2013 | Registered office address changed from 10 Thorne Close Claygate Esher Surrey KT10 0HE England on 16 April 2013 (1 page) |
11 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
9 September 2012 | Registered office address changed from C/O Lenox Systems (Uk) Ltd Old Chambers, 93-94 West Street Farnham Surrey GU9 7ED England on 9 September 2012 (1 page) |
9 September 2012 | Registered office address changed from C/O Lenox Systems (Uk) Ltd Old Chambers, 93-94 West Street Farnham Surrey GU9 7ED England on 9 September 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on 12 January 2010 (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|