Beckenham
Kent
BR3 4PR
Director Name | Mr Spencer Lancaster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Secretary Name | Matthew Lancaster |
---|---|
Status | Current |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mrs Maria Angelica De Assis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Claire Povey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Adam Michael Shaw |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2023(12 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2023) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Registered Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | Lancaster Property & Maintenance Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £718,591 |
Cash | £48,132 |
Current Liabilities | £151,915 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 November 2013 | Delivered on: 28 November 2013 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 September 2017 | Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages) |
---|---|
6 September 2017 | Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Claire Povey as a director on 21 August 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
9 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 April 2016 | Registration of charge 072117140002, created on 31 March 2016 (23 pages) |
31 March 2016 | Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 July 2014 | Satisfaction of charge 072117140001 in full (1 page) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2013 | Registration of charge 072117140001 (5 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Solvency statement dated 29/03/13 (1 page) |
20 May 2013 | Statement by directors (1 page) |
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
5 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders
|
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Director's details changed for Mr Matthew Lancaster on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Spencer Lancaster on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Matthew Lancaster on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages) |
9 June 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 7 July 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 7 July 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 23 April 2010
|
7 April 2010 | Appointment of Matthew Lancaster as a director (2 pages) |
6 April 2010 | Appointment of Spencer Lancaster as a director (2 pages) |
6 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
6 April 2010 | Appointment of Matthew Lancaster as a secretary (1 page) |
1 April 2010 | Incorporation (44 pages) |