Company NameGordon Lomond Limited
Company StatusLiquidation
Company Number02624308
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Christopher Ioan Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Derby Road
London
E18 2PS
Secretary NameMr Christopher Ioan Phillips
NationalityBritish
StatusCurrent
Appointed27 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Derby Road
London
E18 2PS
Director NameMs Gail Vashti Arjoon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(26 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Road Trading Estate 15 - 17 Roebuck
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMrs Rebecca Elizabeth Ryan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Roebuck Road Trading Estate 15 - 17 Roebuc
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMichael John Boys
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address637 Lea Bridge Road
Leyton
London
E10 6AJ
Director NameMr Ian Newson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 15 - 17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Contact

Websitegordonlomond.co.uk
Email address[email protected]
Telephone020 85216133
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1C.i. Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£52,385
Cash£5,677
Current Liabilities£253,211

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Charges

4 January 2016Delivered on: 20 January 2016
Persons entitled: Bakers Arms Carpet Centre Limited

Classification: A registered charge
Outstanding
23 April 2012Delivered 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 1998Delivered 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

Filing History

1 July 2020Registered 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 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 June 2020Registered 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 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 October 2018Appointment of Mrs Rebecca Elizabeth Ryan as a director on 3 October 2018 (2 pages)
18 October 2018Termination of appointment of Ian Newson as a director on 22 September 2018 (1 page)
24 August 2018Satisfaction of charge 1 in full (1 page)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 June 2018Satisfaction of charge 026243080003 in full (1 page)
18 January 2018Appointment of Ms Gail Vashti Arjoon as a director on 18 January 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Christopher Ioan Phillips as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Christopher Ioan Phillips as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,100
(6 pages)
5 July 2016Appointment of Mr Ian Newson as a director on 11 May 2016 (2 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,100
(6 pages)
5 July 2016Appointment of Mr Ian Newson as a director on 11 May 2016 (2 pages)
20 January 2016Registration of charge 026243080003, created on 4 January 2016 (17 pages)
20 January 2016Registration of charge 026243080003, created on 4 January 2016 (17 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 November 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,100
(4 pages)
7 July 2015Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page)
7 July 2015Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,100
(4 pages)
7 July 2015Secretary's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (1 page)
7 July 2015Director's details changed for Mr Christopher Ioan Phillips on 7 April 2015 (2 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,100
(4 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 December 2012Termination of appointment of Michael Boys as a director (1 page)
12 December 2012Termination of appointment of Michael Boys as a director (1 page)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Michael John Boys on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Michael John Boys on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Ioan Phillips on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Christopher Ioan Phillips on 26 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
25 September 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
12 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
13 July 2005Return made up to 26/06/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 May 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 July 1999Return made up to 26/06/99; full list of members (6 pages)
6 July 1999Return made up to 26/06/99; full list of members (6 pages)
15 October 1998Return made up to 26/06/98; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Return made up to 26/06/98; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1998Particulars of mortgage/charge (6 pages)
24 July 1998Particulars of mortgage/charge (6 pages)
7 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
7 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 July 1998Return made up to 26/06/98; full list of members (6 pages)
4 July 1998Return made up to 26/06/98; full list of members (6 pages)
27 May 1998Nc inc already adjusted 20/04/98 (1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Nc inc already adjusted 20/04/98 (1 page)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Full accounts made up to 31 May 1997 (8 pages)
24 February 1998Full accounts made up to 31 May 1997 (8 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
10 July 1996Return made up to 26/06/96; no change of members (4 pages)
10 July 1996Return made up to 26/06/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 May 1995 (8 pages)
28 February 1996Full accounts made up to 31 May 1995 (8 pages)
30 June 1995Return made up to 26/06/95; full list of members (6 pages)
30 June 1995Return made up to 26/06/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 141 high street epping essex (1 page)
4 May 1995Registered office changed on 04/05/95 from: 141 high street epping essex (1 page)