London
E18 2PS
Secretary Name | Mr Christopher Ioan Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Derby Road London E18 2PS |
Director Name | Ms Gail Vashti Arjoon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Road Trading Estate 15 - 17 Roebuck Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mrs Rebecca Elizabeth Ryan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Roebuck Road Trading Estate 15 - 17 Roebuc Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Michael John Boys |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 637 Lea Bridge Road Leyton London E10 6AJ |
Director Name | Mr Ian Newson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 15 - 17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Website | gordonlomond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85216133 |
Telephone region | London |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | C.i. Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,385 |
Cash | £5,677 |
Current Liabilities | £253,211 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 3 July 2023 (overdue) |
4 January 2016 | Delivered on: 20 January 2016 Persons entitled: Bakers Arms Carpet Centre Limited Classification: A registered charge Outstanding |
---|---|
23 April 2012 | Delivered on: 26 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: gordon lomond LTD and numbered 34922268 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
13 July 1998 | Delivered on: 24 July 1998 Persons entitled: Lloyds 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 |
1 July 2020 | Registered office address changed from Haslers Old Station Road Loughton IG10 4PL United Kingdom to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Haslers Old Station Road Loughton IG10 4PL on 24 June 2020 (1 page) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 October 2018 | Appointment of Mrs Rebecca Elizabeth Ryan as a director on 3 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Ian Newson as a director on 22 September 2018 (1 page) |
24 August 2018 | Satisfaction of charge 1 in full (1 page) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 June 2018 | Satisfaction of charge 026243080003 in full (1 page) |
18 January 2018 | Appointment of Ms Gail Vashti Arjoon as a director on 18 January 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Christopher Ioan Phillips as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher Ioan Phillips as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Appointment of Mr Ian Newson as a director on 11 May 2016 (2 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Appointment of Mr Ian Newson as a director on 11 May 2016 (2 pages) |
20 January 2016 | Registration of charge 026243080003, created on 4 January 2016 (17 pages) |
20 January 2016 | Registration of charge 026243080003, created on 4 January 2016 (17 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages) |
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 December 2012 | Termination of appointment of Michael Boys as a director (1 page) |
12 December 2012 | Termination of appointment of Michael Boys as a director (1 page) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Michael John Boys on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael John Boys on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Ioan Phillips on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Christopher Ioan Phillips on 26 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
25 September 2006 | Total exemption full accounts made up to 31 May 2006 (17 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members
|
5 July 2001 | Return made up to 26/06/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
15 October 1998 | Return made up to 26/06/98; full list of members; amend
|
15 October 1998 | Return made up to 26/06/98; full list of members; amend
|
24 July 1998 | Particulars of mortgage/charge (6 pages) |
24 July 1998 | Particulars of mortgage/charge (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
27 May 1998 | Nc inc already adjusted 20/04/98 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Nc inc already adjusted 20/04/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
24 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
3 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
28 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 141 high street epping essex (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 141 high street epping essex (1 page) |