London
W8 7QG
Director Name | Ms Jacqueline Anne Colling |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 01 August 2017) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | Ms Jacqueline Anne Colling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 August 2017) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Hon Thomas James Robert Borwick |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchcroft House The Green White Notley Witham Essex CM8 1RG |
Director Name | Brett Allen |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 17 Caithness Road Brook Green London W14 0JA |
Director Name | Peter Barnes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2004) |
Role | Liaison Officer |
Correspondence Address | 51 Franklands Drive Rowtown Surrey KT15 1EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Telephone | 01932 859628 |
---|---|
Telephone region | Weybridge |
Registered Address | Hatchcroft House The Green White Notley Witham Essex CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
1 at £1 | Love Lane Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £8,900 |
Net Worth | £47,572 |
Cash | £26,252 |
Current Liabilities | £9,034 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page) |
23 July 2014 | Secretary's details changed for Ms Jacqueline Anne Colling on 23 July 2014 (1 page) |
27 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 July 2013 | Appointment of Mr Thomas James Robert Borwick as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
23 December 2005 | Company name changed runnymede lane LIMITED\certificate issued on 23/12/05 (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2004 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 August 2003 | Return made up to 21/07/03; full list of members
|
6 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 55B london fruit exchange brushfield street london E1 6EP (1 page) |
7 September 2001 | Return made up to 21/07/01; full list of members
|
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
10 August 1999 | Return made up to 21/07/99; full list of members (12 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1998 | Return made up to 21/07/98; full list of members (12 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (4 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Company name changed oval (1214) LIMITED\certificate issued on 02/09/97 (2 pages) |
21 July 1997 | Incorporation (19 pages) |