Company NameLinden & Co.(Antiques)Limited
DirectorsSteven Colin Linden and Howard Morris Linden
Company StatusActive
Company Number00653638
CategoryPrivate Limited Company
Incorporation Date23 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Steven Colin Linden
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address12 Crowstone Avenue
Westcliff On Sea
Essex
SS0 8HU
Director NameMr Howard Morris Linden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address21 Tennison Avenue
Borehamwood
WD6 2BG
Secretary NameMr Steven Colin Linden
NationalityBritish
StatusCurrent
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Crowstone Avenue
Westcliff On Sea
Essex
SS0 8HU
Director NameMr Francis Linden
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleAntique Dealer
Correspondence Address46 Leasway
West Cliff On Sea
Essex
SS0 8PB
Director NameMr Harry Linden
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleAntique Dealer
Correspondence Address16 Duchy Road
Hadley Wood
Hertfordshire
EN4 0HX

Contact

Websitelindenantiquesilver.co.uk
Telephone020 72424863
Telephone regionLondon

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Howard Morris Linden
30.00%
Ordinary
3k at £1Steven Linden
30.00%
Ordinary
2k at £1Janice Ruth Linden
20.00%
Ordinary
2k at £1Sally Linden
20.00%
Ordinary

Financials

Year2014
Net Worth£15,122
Cash£1,281
Current Liabilities£103,245

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

19 December 2017Group of companies' accounts made up to 31 March 2017 (10 pages)
10 July 2017Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 10 July 2017 (1 page)
12 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Registered office address changed from C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS to 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 14 July 2016 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
20 January 2016Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS on 20 January 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 10 April 2012 (2 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Mr Steven Colin Linden on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Howard Morris Linden on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Howard Morris Linden on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Steven Colin Linden on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2007Return made up to 01/01/07; full list of members (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Return made up to 01/01/06; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
15 January 2004Return made up to 01/01/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 July 2002Director resigned (1 page)
17 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(8 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2001Return made up to 01/01/01; full list of members (8 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 January 2000Return made up to 01/01/00; full list of members (8 pages)
2 July 1999Full accounts made up to 31 March 1999 (12 pages)
7 January 1999Return made up to 01/01/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 March 1998 (13 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
13 June 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 January 1996Return made up to 01/01/96; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (8 pages)
21 September 1995Director resigned (2 pages)
23 March 1960Certificate of incorporation (1 page)