Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2002(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 31 October 2023) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2004(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 31 October 2023) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Peter Sidney Halder |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Jenolan 78a Halford Road Ickenham Uxbridge Middlesex UB10 8QA |
Director Name | Mr Robert John Sibun |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Braes 175 Victoria Road Wargrave Reading Berkshire RG10 8AH |
Director Name | Mr Ronald Alexander John Robertson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | April Place Buckhurst Road Cheapside Ascot Berkshire SL5 7QE |
Director Name | Mr Brian David Pike |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Dukes Wood Crowthorne Berkshire RG11 6NF |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr David Edward Higgs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Mythby Church Lane Weston Turville Aylesbury Buckinghamshire HP22 5SQ |
Director Name | Mr Peter Finney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 14 Baas Hill Close Broxbourne Hertfordshire EN10 7EU |
Director Name | Mr Ronald James Bates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 18 Weald Close Horsham West Sussex RH13 6HE |
Director Name | Mr Martin Spence Barlow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Chantry View Lodge 43 Chantry View Road Guildford Surrey GU1 3XW |
Secretary Name | Mr Brian David Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 22 Dukes Wood Crowthorne Berkshire RG11 6NF |
Secretary Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Dougan Halil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1999) |
Role | Development Surveyor |
Correspondence Address | 96 Victoria Road Alexandra Park London N22 4XF |
Director Name | Courtney Hugh Cornish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Wildwood 17 Postmill Close Shirley Croydon Surrey CR0 5DY |
Director Name | Brian Keith Noble |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Basings Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Michael Faulkner Shotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Esher Surrey KT10 0BA |
Director Name | Mr Peter Alastair Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Secretary Name | Mr Peter Alastair Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | James Craig |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2005) |
Role | Contractor |
Correspondence Address | 33 Long Meadow Markyate St. Albans Hertfordshire AL3 8JW |
Director Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Secretary Name | Malcolm Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Michael Faulkner Shotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Esher Surrey KT10 0BA |
Director Name | Paul Stephen Goddard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mark James Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | 96 Parsonage Barn Lane Ringwood Hampshire BH24 1PZ |
Director Name | Paul Sellers |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(20 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2004) |
Role | Managing Director |
Correspondence Address | The White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(29 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Website | walterlilly.co.uk |
---|---|
Telephone | 020 87306200 |
Telephone region | London |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
10.2m at £1 | Yjl LTD 100.00% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,995,000 |
Current Liabilities | £16,963,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
20 April 2010 | Delivered on: 21 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
21 September 2004 | Delivered on: 23 September 2004 Satisfied on: 21 May 2005 Persons entitled: Oilbrick Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit monies from time to time deposited. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed. Particulars: See form 395 ref M86. 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. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture. Particulars: See doc ref M149 for full details. 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. Fully Satisfied |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (4 pages) |
21 July 2023 | Satisfaction of charge 017550630008 in full (4 pages) |
13 July 2023 | Statement by Directors (1 page) |
13 July 2023 | Statement of capital on 13 July 2023
|
13 July 2023 | Solvency Statement dated 12/07/23 (1 page) |
13 July 2023 | Resolutions
|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 December 2022 | Satisfaction of charge 017550630007 in full (4 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
25 November 2022 | Registration of charge 017550630008, created on 18 November 2022 (67 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 017550630006 in full (4 pages) |
31 January 2020 | Registration of charge 017550630007, created on 29 January 2020 (65 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
31 August 2018 | Satisfaction of charge 5 in full (4 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (9 pages) |
10 May 2018 | Registration of charge 017550630006, created on 8 May 2018 (61 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (13 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (13 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (12 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (12 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (12 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (12 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (12 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (14 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (14 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Location of debenture register (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
26 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
31 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (4 pages) |
22 December 2004 | New director appointed (4 pages) |
29 September 2004 | Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 200000/10200000 (2 pages) |
29 September 2004 | Nc inc already adjusted 20/09/04 (2 pages) |
29 September 2004 | Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 200000/10200000 (2 pages) |
29 September 2004 | Nc inc already adjusted 20/09/04 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (4 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
16 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (4 pages) |
12 February 2003 | New director appointed (4 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
17 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
31 May 2000 | Company name changed lovell construction LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed lovell construction LIMITED\certificate issued on 01/06/00 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page) |
22 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
18 January 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
13 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
13 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (13 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (13 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
23 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
8 February 1996 | Director resigned;new director appointed (3 pages) |
8 February 1996 | Director resigned;new director appointed (3 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 March 1993 | Full accounts made up to 30 September 1992 (16 pages) |
23 March 1993 | Full accounts made up to 30 September 1992 (16 pages) |
3 June 1992 | Full accounts made up to 30 September 1991 (16 pages) |
3 June 1992 | Full accounts made up to 30 September 1991 (16 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
26 February 1992 | Full accounts made up to 30 September 1990 (16 pages) |
26 February 1992 | Full accounts made up to 30 September 1990 (16 pages) |
8 May 1990 | Full accounts made up to 30 September 1989 (14 pages) |
8 May 1990 | Full accounts made up to 30 September 1989 (14 pages) |
17 March 1989 | Full accounts made up to 30 September 1988 (11 pages) |
17 March 1989 | Full accounts made up to 30 September 1988 (11 pages) |
5 October 1988 | Memorandum and Articles of Association (14 pages) |
5 October 1988 | Memorandum and Articles of Association (14 pages) |
30 September 1988 | Company name changed lovell construction (london) lim ited\certificate issued on 03/10/88 (2 pages) |
30 September 1988 | Company name changed lovell construction (london) lim ited\certificate issued on 03/10/88 (2 pages) |
12 October 1987 | Memorandum and Articles of Association (15 pages) |
12 October 1987 | Memorandum and Articles of Association (15 pages) |
30 September 1987 | Company name changed lovell farrow construction limit ed\certificate issued on 01/10/87 (2 pages) |
30 September 1987 | Company name changed lovell farrow construction limit ed\certificate issued on 01/10/87 (2 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (11 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (11 pages) |
21 September 1983 | Certificate of incorporation (1 page) |
21 September 1983 | Incorporation (18 pages) |
21 September 1983 | Certificate of incorporation (1 page) |
21 September 1983 | Incorporation (18 pages) |