Company NameAsmodee Gift Company Limited
Company StatusDissolved
Company Number02475241
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date15 July 2023 (9 months, 2 weeks ago)
Previous NamesArvodale Limited and Lagoon Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Anthony Buckmaster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Churchfields
Kingsley
Bordon
GU35 9PJ
Director NameMr David Kenneth Page
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameJoanna Melhuish
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address10 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameMr Simon James Melhuish
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(2 months after company formation)
Appointment Duration28 years (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scarth Road
London
SW13 0ND
Secretary NameSimon Melhuish
NationalityBritish
StatusResigned
Appointed01 May 1990(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address10 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameEmma Katharine Hardie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressElms
Billinghurst Road
Wisborough Green
RH14 0DY
Secretary NameKeith Fyfe
NationalityBritish
StatusResigned
Appointed01 March 1997(7 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address38 Bockhampton Road
Kingston Upon Thames
Surrey
KT2 5JU
Director NameMs Heather Jane Watherston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 15 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 East Sheen Avenue
London
SW14 8AX
Secretary NamePeter Turner
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address213a Stanstead Road
Forest Hill
London
SE23 1HU
Secretary NameMrs Amy Cullen
NationalityBritish
StatusResigned
Appointed22 April 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Pams Way
Epsom
Surrey
KT19 0HP
Director NameMrs Amy Cullen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Pams Way
Epsom
Surrey
KT19 0HP
Secretary NameMr Simon Melhuish
StatusResigned
Appointed30 January 2012(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressUnit 112 Coronation Road
High Wycombe
Buckinghamshire
HP12 3RP
Director NameMs Min Jie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed04 August 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUnit 112 Coronation Road
High Wycombe
Buckinghamshire
HP12 3RP
Director NameMr Steven Pistono
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 112 Coronation Road
High Wycombe
Buckinghamshire
HP12 3RP
Director NameMr Gary John Wyatt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112 Coronation Road
High Wycombe
Buckinghamshire
HP12 3RP

Contact

Websitethelagoongroup.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

45k at £1Simon Melhuish
90.00%
Ordinary
5k at £1Heather Watherston
10.00%
Ordinary

Financials

Year2014
Net Worth-£418,420
Cash£83,449
Current Liabilities£1,000,295

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Simon James Melhuish

Classification: A registered charge
Outstanding
5 December 2002Delivered on: 7 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as units a b and c lonsdale place glentham road barnes london SW13.
Outstanding
9 May 1997Delivered on: 22 May 1997
Persons entitled: 21ST Century Lettings Limited

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: The payment of the sum of £5,000 the rent deposit paid by the company.
Outstanding
1 July 1993Delivered on: 13 July 1993
Persons entitled: 21ST Century Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £3000.
Outstanding
7 September 1990Delivered on: 17 September 1990
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 August 2017Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 50,000
(6 pages)
10 August 2017Appointment of Mr Steven Pistono as a director on 4 August 2017 (2 pages)
10 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
9 August 2017Notification of The Green Board Game Company Limited as a person with significant control on 4 August 2017 (1 page)
9 August 2017Appointment of Ms Min Jie as a director on 4 August 2017 (2 pages)
9 August 2017Appointment of Mr Gary John Wyatt as a director on 4 August 2017 (2 pages)
9 August 2017Cessation of Simon James Melhuish as a person with significant control on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Simon Melhuish as a secretary on 4 August 2017 (1 page)
9 August 2017Registered office address changed from Oriel House the Quadrant Richmond TW9 1DL England to Unit 112 Coronation Road High Wycombe Buckinghamshire HP12 3RP on 9 August 2017 (1 page)
14 June 2017Registered office address changed from Suite 4 Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to Oriel House the Quadrant Richmond TW9 1DL on 14 June 2017 (1 page)
14 June 2017Satisfaction of charge 3 in full (1 page)
14 June 2017Satisfaction of charge 2 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Satisfaction of charge 4 in full (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(4 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(4 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
5 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(4 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Simon Melhuish as a secretary (1 page)
23 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Simon Melhuish on 31 January 2011 (2 pages)
27 January 2011Full accounts made up to 30 April 2010 (19 pages)
11 March 2010Termination of appointment of Amy Cullen as a director (1 page)
11 March 2010Termination of appointment of Amy Cullen as a secretary (1 page)
4 March 2010Director's details changed for Mrs Amy Cullen on 31 January 2010 (2 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Simon Melhuish on 31 January 2010 (2 pages)
4 March 2010Director's details changed for Heather Jane Watherston on 31 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (22 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 May 2008Director appointed mrs amy cullen (1 page)
18 April 2008Return made up to 28/02/08; full list of members (4 pages)
17 April 2008Director's change of particulars / simon melhuish / 01/02/2008 (1 page)
17 April 2008Secretary's change of particulars / amy cullen / 01/02/2008 (2 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (22 pages)
11 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
28 April 2006Return made up to 28/02/06; full list of members (7 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005Secretary resigned (1 page)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
20 July 2004£ ic 52632/50000 22/06/04 £ sr 2632@1=2632 (1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Resig of e craven 30/06/04
(1 page)
9 July 2004Director resigned (1 page)
26 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2004Secretary's particulars changed (1 page)
3 February 2004Resolutions
  • RES13 ‐ Appoint auditors 14/01/04
(1 page)
28 January 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
8 January 2004Auditor's resignation (1 page)
4 July 2003Director's particulars changed (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
6 March 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: century house ravenna road london SW15 6AW (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
9 July 2002Director's particulars changed (1 page)
11 June 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Full group accounts made up to 30 April 2000 (19 pages)
11 January 2001Director's particulars changed (1 page)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 February 2000Full accounts made up to 30 April 1999 (15 pages)
11 January 2000New director appointed (2 pages)
1 April 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 June 1996Ad 03/05/96--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Full accounts made up to 30 April 1995 (19 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1994Registered office changed on 16/02/94 from: 16 wilberforce road london N4 2SW (1 page)
18 January 1994Director resigned (2 pages)
10 December 1993New director appointed (2 pages)
13 July 1993Particulars of mortgage/charge (4 pages)
26 May 1992Full accounts made up to 30 April 1991 (6 pages)
17 March 1992Return made up to 28/02/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1991Return made up to 20/02/91; full list of members (7 pages)
14 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1991Ad 01/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)