Canvey Island
Essex
SS8 9DE
Director Name | Mr Peter Edward Jenkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1995(1 day after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 May 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Graeme Warren Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 day after company formation) |
Appointment Duration | 1 day (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Hethe House Main Street Hethe Bicester Oxfordshire OX6 9ES |
Secretary Name | Mr Graeme Owen Loveland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Townsend Springfield Chelmsford CM2 6GB |
Director Name | Mr Paul Humphreys |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 June 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4 Burham Close Wootton Northampton NN4 6EZ |
Director Name | Mr Graeme Owen Loveland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Townsend Springfield Chelmsford CM2 6GB |
Secretary Name | Ms Maxine Kim Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ethelred Gardens Wickford Essex SS11 7ET |
Secretary Name | Mr Anthony Robert Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 6 Tainty Close Finedon Northamptonshire NN9 5HT |
Director Name | Mr David Llewellyn Mason |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2014(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | viscountclassicalorgans.co.uk |
---|
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
315.6k at £1 | David Llewellyn Mason 50.00% Ordinary |
---|---|
315.6k at £1 | Mr Peter Edward Jenkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,605 |
Cash | £45,573 |
Current Liabilities | £27,409 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
28 October 2010 | Delivered on: 6 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and by each of the companies 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 |
---|---|
29 November 2004 | Delivered on: 10 December 2004 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. Outstanding |
6 March 2003 | Delivered on: 13 March 2003 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. Outstanding |
19 November 2002 | Delivered on: 22 November 2002 Satisfied on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 25TH september 2001 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 January 1999 | Delivered on: 14 January 1999 Satisfied on: 7 May 2003 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. See the mortgage charge document for full details. Fully Satisfied |
4 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 June 2017 | Notification of Najaka Properties Ltd as a person with significant control on 3 May 2017 (2 pages) |
30 June 2017 | Notification of Najaka Properties Ltd as a person with significant control on 3 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Najaka Properties Ltd as a person with significant control on 30 June 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page) |
22 June 2017 | Termination of appointment of Peter Edward Jenkinson as a director on 3 May 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Peter Edward Jenkinson on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 July 2015 | Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages) |
29 July 2015 | Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages) |
29 July 2015 | Director's details changed for Mr David Llewellyn Mason on 1 June 2015 (3 pages) |
3 July 2015 | Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Peter Edward Jenkinson on 1 June 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Appointment of Mr David Llewellyn Mason as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr David Llewellyn Mason as a director on 18 May 2015 (2 pages) |
12 January 2015 | Termination of appointment of David Llewellyn Mason as a director on 12 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David Llewellyn Mason as a director on 12 December 2014 (1 page) |
7 January 2015 | Appointment of Mr David Llewellyn Mason as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr David Llewellyn Mason as a director on 12 December 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 June 2013 | Termination of appointment of Anthony Haylock as a secretary (1 page) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Termination of appointment of Anthony Haylock as a secretary (1 page) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Paul Humphreys as a director (1 page) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Paul Humphreys as a director (1 page) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2009 | Accounts for a medium company made up to 28 September 2008 (16 pages) |
23 June 2009 | Accounts for a medium company made up to 28 September 2008 (16 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 April 2007 | Accounts for a medium company made up to 1 October 2006 (17 pages) |
1 April 2007 | Accounts for a medium company made up to 1 October 2006 (17 pages) |
1 April 2007 | Accounts for a medium company made up to 1 October 2006 (17 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 April 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
20 April 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
20 April 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
10 May 2005 | Accounts for a medium company made up to 3 October 2004 (16 pages) |
10 May 2005 | Accounts for a medium company made up to 3 October 2004 (16 pages) |
10 May 2005 | Accounts for a medium company made up to 3 October 2004 (16 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 5 October 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 5 October 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 5 October 2003 (7 pages) |
17 September 2003 | Return made up to 19/06/03; full list of members
|
17 September 2003 | Return made up to 19/06/03; full list of members
|
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Accounts for a small company made up to 23 September 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 23 September 2002 (7 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 23 September 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 23 September 2001 (7 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 riverside house lower southend road wickford essex SS11 8BB (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 riverside house lower southend road wickford essex SS11 8BB (1 page) |
7 July 2001 | Accounts for a medium company made up to 24 September 2000 (15 pages) |
7 July 2001 | Accounts for a medium company made up to 24 September 2000 (15 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members
|
26 June 2001 | Return made up to 19/06/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 26 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 26 September 1999 (7 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
1 September 1999 | Full group accounts made up to 27 September 1998 (16 pages) |
1 September 1999 | Full group accounts made up to 27 September 1998 (16 pages) |
17 June 1999 | Return made up to 19/06/99; full list of members
|
17 June 1999 | Return made up to 19/06/99; full list of members
|
14 January 1999 | Particulars of mortgage/charge (6 pages) |
14 January 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1998 | Company name changed lyptone LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Company name changed lyptone LIMITED\certificate issued on 10/12/98 (2 pages) |
26 July 1998 | Return made up to 19/06/98; no change of members
|
26 July 1998 | Return made up to 19/06/98; no change of members
|
24 July 1998 | Full group accounts made up to 28 September 1997 (16 pages) |
24 July 1998 | Full group accounts made up to 28 September 1997 (16 pages) |
4 September 1997 | Full group accounts made up to 29 September 1996 (16 pages) |
4 September 1997 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
4 September 1997 | Full group accounts made up to 29 September 1996 (16 pages) |
9 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
10 November 1996 | Statement of affairs (2 pages) |
10 November 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
10 November 1996 | Statement of affairs (2 pages) |
10 November 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
28 October 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
28 October 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
23 August 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Ad 22/09/95--------- £ si 631184@1 (2 pages) |
18 July 1996 | Return made up to 19/06/96; full list of members
|
18 July 1996 | Return made up to 19/06/96; full list of members
|
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 June 1995 | Incorporation (28 pages) |
19 June 1995 | Incorporation (28 pages) |